UKBizDB.co.uk

ROPE WALK COURT MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:25 Lemon Street, Truro, Cornwall, TR1 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Belmont Property Management, Daniell House, 26 Falmouth Road, Truro, England, TR1 2HX

Secretary08 January 2015Active
4, Cambridge Place, Falmouth, England, TR11 4QR

Director08 July 2015Active
35 Lancing Road, Stopsley, Luton, LU2 8JN

Director16 December 1994Active
35 Lancing Road, Stopsley, Luton, LU2 8JN

Secretary30 January 2004Active
Maenheere Hotel, 3 Grove Place, Falmouth, TR11 4AU

Secretary11 August 1994Active
High Cross Enys, St Gluvias, Penryn, TR10 9LB

Secretary16 December 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 August 1994Active
4 Ropewalk Court, Arwenack Avenue, Falmouth, TR11 3JL

Director06 August 2002Active
Flat 4 Rope Walk Court, Elm Grove Cottages Arwenack Avenue, Falmouth, TR11 3JL

Director16 December 1994Active
4, Cambridge Place, Falmouth, England, TR11 4QR

Director29 January 2007Active
Maenheere Hotel, 3 Grove Place, Falmouth, TR11 4AU

Director11 August 1994Active
Maenheere Hotel, 3 Grove Place, Flmouth,

Director11 August 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 August 1994Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Change person secretary company with change date.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type micro entity.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type micro entity.

Download
2016-04-04Officers

Appoint person director company with name date.

Download
2015-08-10Officers

Termination director company with name termination date.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Officers

Appoint person secretary company with name date.

Download
2015-08-07Officers

Termination secretary company with name termination date.

Download
2015-06-09Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.