This company is commonly known as Rope Walk Court Management Limited. The company was founded 29 years ago and was given the registration number 02957935. The firm's registered office is in CORNWALL. You can find them at 25 Lemon Street, Truro, Cornwall, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROPE WALK COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02957935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Lemon Street, Truro, Cornwall, TR1 2LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Belmont Property Management, Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX | Secretary | 08 January 2015 | Active |
4, Cambridge Place, Falmouth, England, TR11 4QR | Director | 08 July 2015 | Active |
35 Lancing Road, Stopsley, Luton, LU2 8JN | Director | 16 December 1994 | Active |
35 Lancing Road, Stopsley, Luton, LU2 8JN | Secretary | 30 January 2004 | Active |
Maenheere Hotel, 3 Grove Place, Falmouth, TR11 4AU | Secretary | 11 August 1994 | Active |
High Cross Enys, St Gluvias, Penryn, TR10 9LB | Secretary | 16 December 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 August 1994 | Active |
4 Ropewalk Court, Arwenack Avenue, Falmouth, TR11 3JL | Director | 06 August 2002 | Active |
Flat 4 Rope Walk Court, Elm Grove Cottages Arwenack Avenue, Falmouth, TR11 3JL | Director | 16 December 1994 | Active |
4, Cambridge Place, Falmouth, England, TR11 4QR | Director | 29 January 2007 | Active |
Maenheere Hotel, 3 Grove Place, Falmouth, TR11 4AU | Director | 11 August 1994 | Active |
Maenheere Hotel, 3 Grove Place, Flmouth, | Director | 11 August 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 August 1994 | Active |
Mrs Sue Parsons | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Lemon Street, Truro, England, TR1 2LS |
Nature of control | : |
|
Kathryn Susan Springfield | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Daniell House, Falmouth Road, Truro, England, TR1 2HX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person secretary company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-04 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Termination director company with name termination date. | Download |
2015-08-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-07 | Officers | Appoint person secretary company with name date. | Download |
2015-08-07 | Officers | Termination secretary company with name termination date. | Download |
2015-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.