This company is commonly known as Rundles Court Management Limited. The company was founded 36 years ago and was given the registration number 02177805. The firm's registered office is in TRURO. You can find them at Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | RUNDLES COURT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02177805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit A, Woodlands Court, Truro Business Park, Truro, Cornwall, England, TR4 9NH |
---|---|---|
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 | 08 October 2011 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 01 July 1999 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 15 October 2017 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 01 June 1997 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 31 October 2019 | Active |
56 Sea Road, Carlyon Bay, St Austell, PL25 3SG | Secretary | 28 August 1991 | Active |
61 Ashburnham Grove, London, SE10 8UJ | Secretary | 11 September 1997 | Active |
St. Vincents Priory, Sion Hill, Bristol, BS8 4DQ | Secretary | 19 January 2008 | Active |
Lydebank, Newbury Road East Hendred, Wantage, OX12 8LG | Secretary | - | Active |
56 Sea Road, Carlyon Bay, St Austell, PL25 3SG | Director | 28 August 1991 | Active |
61 Ashburnham Grove, London, SE10 8UJ | Director | 29 October 1993 | Active |
St. Vincents Priory, Sion Hill, Bristol, BS8 4DQ | Director | 13 April 1997 | Active |
Polglaze, Trispen, Truro, TR4 9BD | Director | 01 December 2007 | Active |
Apartment 1 Quarry House, Rundles Court Malpas Road, Truro, TR1 1UR | Director | - | Active |
7 Quarry House, Malpas Road, Truro, TR1 1UR | Director | 02 March 2003 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 21 May 2018 | Active |
Lydebank, Newbury Road East Hendred, Wantage, OX12 8LG | Director | - | Active |
2 Quarry House, Rundles Court, Truro, TR1 1UR | Director | 13 April 1997 | Active |
Osprey Touchstone Lane, Chard, TA20 1RF | Director | 28 August 1991 | Active |
47 Falmouth Road, Truro, TR1 2HL | Director | 13 April 1997 | Active |
10 Rundles Court, Malpas Road, Truro, TR1 1UR | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Officers | Change person director company with change date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-05 | Officers | Change person director company with change date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Change person director company with change date. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-07-04 | Officers | Change person director company with change date. | Download |
2018-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.