This company is commonly known as Poltisco Wharf Management Company Limited. The company was founded 23 years ago and was given the registration number 04051217. The firm's registered office is in BODMIN. You can find them at 71 Athelstan Park, , Bodmin, . This company's SIC code is 98000 - Residents property management.
Name | : | POLTISCO WHARF MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04051217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 2000 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 71 Athelstan Park, Bodmin, England, PL31 1DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Athelstan Park, Bodmin, England, PL31 1DT | Secretary | 01 March 2021 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 25 November 2014 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 08 April 2022 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 18 November 2016 | Active |
3 Atlantic Way, Porthtowan, Truro, TR4 8AH | Secretary | 23 April 2002 | Active |
The Puffins, Porthpean Beach Road, St Austell, PL26 6AU | Secretary | 11 August 2000 | Active |
Pennycomequick, Zelah, Truro, TR4 9JD | Secretary | 30 November 2005 | Active |
23 Trevemper Road, Newquay, TR7 2HS | Secretary | 01 February 2008 | Active |
1 Htp Apartments Poltisco Wharf, Malpas Road, Truro, TR1 1QA | Secretary | 19 May 2003 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 11 August 2000 | Active |
The Puffins, Porthpean Beach Road, St Austell, PL26 6AU | Director | 11 August 2000 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 28 November 2012 | Active |
No 7 Htp Apartments, Malpas Road, Truro, TR1 1QA | Director | 20 December 2004 | Active |
120 East Road, London, N1 6AA | Nominee Director | 11 August 2000 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 09 October 2009 | Active |
9 Htp Apartments Poltisco Wharf, Malpas Road, Truro, TR1 1QA | Director | 15 May 2003 | Active |
71, Athelstan Park, Bodmin, England, PL31 1DT | Director | 28 November 2012 | Active |
Trezebel Cottage, Manaccan, Helston, TR12 6JB | Director | 15 May 2003 | Active |
1 Htp Apartments Poltisco Wharf, Malpas Road, Truro, TR1 1QA | Director | 15 May 2003 | Active |
Lynn Allen The Avenue, Truro, TR1 1HT | Director | 11 August 2000 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Director | 25 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Officers | Appoint person secretary company with name date. | Download |
2020-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Address | Change registered office address company with date old address new address. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-18 | Officers | Appoint person director company with name date. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Officers | Termination director company with name termination date. | Download |
2015-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.