This company is commonly known as Reservoir Apartments Management Company Limited. The company was founded 15 years ago and was given the registration number 06699582. The firm's registered office is in TRURO. You can find them at Daniell House, Falmouth Road, Truro, . This company's SIC code is 98000 - Residents property management.
Name | : | RESERVOIR APARTMENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06699582 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Daniell House, Falmouth Road, Truro, England, TR1 2HX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bosavon House, Rose Hill, Lostwithiel, England, PL22 0DG | Director | 25 September 2015 | Active |
38, Jean Crescent, Plymouth, PL3 6PZ | Secretary | 05 August 2009 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 13 September 2015 | Active |
High Oaks, St. Kew Highway, Bodmin, England, PL30 3ED | Director | 23 October 2016 | Active |
East Moorgate House, Altarnun, Launceston, England, PL15 7SA | Director | 24 October 2009 | Active |
East Moorgate House, Altarnun, Launceston, England, PL15 7SA | Director | 24 October 2009 | Active |
Kernow Lodge, Tredrizzick, St. Minver, Wadebridge, United Kingdom, PL27 6PB | Director | 16 September 2008 | Active |
2, Park Drive, Bodmin, PL31 2QF | Director | 05 August 2009 | Active |
Kernow Lodge, Tredrizzick, St. Minver, Wadebridge, United Kingdom, PL27 6PB | Director | 16 September 2008 | Active |
Mr David John Gilson | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Daniell House, Falmouth Road, Truro, England, TR1 2HX |
Nature of control | : |
|
Mr Jonathan Michael Brown | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bosavon House, Rose Hill, Lostwithiel, England, PL22 0DG |
Nature of control | : |
|
Mr Kristian Peter Godfrey | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | High Oaks, St. Kew Highway, Bodmin, England, PL30 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-10-03 | Address | Change registered office address company with date old address new address. | Download |
2016-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-23 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-11-13 | Officers | Change person director company with change date. | Download |
2015-09-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.