This company is commonly known as Penryn Harbour Management Limited. The company was founded 26 years ago and was given the registration number 03566048. The firm's registered office is in TRURO. You can find them at Daniell House, Falmouth Road, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | PENRYN HARBOUR MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03566048 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daniell House, Falmouth Road, Truro, Cornwall, England, TR1 2HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 30 July 2019 | Active |
8, South Harbour, Harbour Village, Penryn, England, TR10 8LR | Director | 27 January 2016 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 17 May 2018 | Active |
54 Woodthorpe Road, Ashford, TW15 2RU | Secretary | 03 August 2004 | Active |
Bridge House 48-52 Baldwin Street, Bristol, BS1 1QD | Secretary | 18 May 1998 | Active |
37 Ledran Close, Lower Earley, Reading, RG6 4JF | Secretary | 31 March 2000 | Active |
117 East Park Farm Drive, Charvil, Reading, RG10 9UG | Secretary | 22 November 1998 | Active |
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Corporate Secretary | 27 February 2001 | Active |
54 Woodthorpe Road, Ashford, TW15 2RU | Director | 03 August 2004 | Active |
5 Chapman Road, Maidenbower, RH10 7LA | Director | 26 February 2001 | Active |
3, Fox's Yard, Harbour Village, Penryn, England, TR10 8GF | Director | 27 January 2016 | Active |
Walnut Tree House Mill Road, Shiplake, Henley On Thames, RG9 3LW | Director | 22 November 1998 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 21 January 2000 | Active |
7, Fox's Yard, Harbour Village, Penryn, England, TR10 8GF | Director | 02 February 2016 | Active |
Ayr Cottage, Trevellas, St Agnes, TA5 0XX | Director | 03 August 2004 | Active |
6th Floor Bridge House, 48-52 Baldwin Street, Bristol, BS1 1QD | Corporate Director | 18 May 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-30 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-17 | Officers | Appoint person director company with name date. | Download |
2017-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Officers | Termination secretary company with name termination date. | Download |
2016-05-29 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.