UKBizDB.co.uk

RURAL ECONOMIC PARTNERSHIP LIMITED

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

This company is commonly known as Rural Economic Partnership Limited. The company was founded 28 years ago and was given the registration number 03173666. The firm's registered office is in REDRUTH. You can find them at Bickford House Station Road, Pool, Redruth, Cornwall. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RURAL ECONOMIC PARTNERSHIP LIMITED
Company Number:03173666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Bickford House Station Road, Pool, Redruth, Cornwall, England, TR15 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Spinney, Keeble Park, Perranwell Station, Truro, TR3 7NL

Secretary02 February 2006Active
County Hall, Treyew Road, Truro, England, TR1 3AY

Director04 March 2011Active
Treloquithack Farmhouse, Treloquithack Wendron, Helston, TR13 0NX

Secretary26 March 1996Active
Field Cottage, Newton Road Troon, Camborne, TR14 7SJ

Secretary05 September 2003Active
44 Bodmin Road, St. Austell, PL25 5AF

Secretary01 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 March 1996Active
8 Carlyon Road, Playing Place, Truro, TR3 6EU

Director26 March 1996Active
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF

Director26 March 1996Active
Tremana, Foundry Hill, Stithians, Truro, TR3 7BS

Director25 September 2002Active
The Cottage Polladrass, Breage, Helston, TR13 9NT

Director02 August 1996Active
Carn Du Cottage, Reginnis Hill Mousehole, Penzance, TR19 6SS

Director18 December 2002Active
7 Treliske Road, Redruth, TR15 1QE

Director07 December 2000Active
37 Fore Street, Praze An Beeble, Camborne, TR14 0JU

Director26 March 1996Active
Ker-Avel, Rose Hill, Penzance, TR20 8TE

Director06 January 1997Active
Bickford House, Station Road, Pool, Redruth, England, TR15 3QG

Director20 December 2017Active
Pengarn Gurnards Head, Zennor, St Ives, TR26 3DE

Director02 August 1996Active
Cormac Head Office, Higher Trenant Road, Wadebridge, United Kingdom, PL27 6TW

Director25 May 2019Active
12 Back Lane, Angarrack, Hayle, TR27 5JE

Director01 October 2001Active
Hazeldene House, Probus, Truro, TR2 4LQ

Director02 August 1996Active
Post Box Cottage,, Durgan, Falmouth, TR11 5JT

Director25 September 2002Active
35 Springfield Way, Threemilestone, Truro, TR3 6BJ

Director03 July 2002Active
44 Bodmin Road, St. Austell, PL25 5AF

Director07 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 March 1996Active

People with Significant Control

Cornwall Development Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bickford House, Station Road, Redruth, England, TR15 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

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

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type small.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type small.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download
2020-03-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type small.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-04-11Incorporation

Memorandum articles.

Download
2019-04-11Resolution

Resolution.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type small.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-21Officers

Termination director company with name termination date.

Download
2017-08-17Accounts

Accounts with accounts type small.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Accounts

Accounts with accounts type small.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.