UKBizDB.co.uk

THE CARBIS BEACH APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Carbis Beach Apartments Management Company Limited. The company was founded 24 years ago and was given the registration number 03955670. The firm's registered office is in TRURO. You can find them at Daniell House, Falmouth Road, Truro, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CARBIS BEACH APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:03955670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Daniell House, Falmouth Road, Truro, Cornwall, TR1 2HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Chaucer Road, Wellington Chase, Crowthorne, RG45 7QN

Director20 June 2003Active
20, Trencrom Lane, Carbis Bay, TR26 2TR

Director21 November 2008Active
5, Drews Park, Knotty Green, Beaconsfield, England, HP9 2TT

Director11 April 2013Active
Garrack, Burthallan Lane, St. Ives, TR26 3AA

Director20 June 2003Active
Daniell House, Falmouth Road, Truro, TR1 2HX

Director02 May 2016Active
1a Meare Close, Tadworth, KT20 5RZ

Secretary03 January 2005Active
501 Carbis Beach Apartments, Carbis Bay St Ives, TR26 2JL

Secretary20 June 2003Active
23 Trevemper Road, Newquay, TR7 2HS

Secretary01 January 2008Active
23 Trevemper Road, Newquay, TR7 2HS

Secretary01 September 2005Active
47 Castle Street, Reading, RG1 7SR

Corporate Secretary24 March 2000Active
Tesco House, Delamare Road, Cheshunt, EN8 9SL

Director31 March 2005Active
3 Chaucer Road, Crowthorne, RG45 7QN

Director20 June 2003Active
The Old Shop 37 Gustard Wood, Wheathampstead, AL4 8RR

Director31 March 2005Active
Corniche, Huddox Hill Peasedown St. John, Bath, BA2 8DY

Director20 June 2003Active
402 Carbis Beach Apartments, Carbis Bay, TR26 2JL

Director20 June 2003Active
Snape Hay Farm, Cobden Edge, Mellor, SK6 5NJ

Director31 March 2005Active
Home Park, Slanting Hill, Hermitage, RG18 9QG

Director31 March 2005Active
Dew Pond Cottage, Priors Court Road, Hermitage, RG18 9XT

Director11 April 2000Active
5 Springvale Close, Great Bookham, Leatherhead, KT23 4RD

Director20 June 2003Active
501 Carbis Beach Apartments, Carrack Gladden Porthrepta Road, Carbis Bay St Ives, TR26 2JL

Director31 March 2005Active
501 Carbis Beach Apartments, Carrack Gladden Porthrepta Road, Carbis Bay St Ives, TR26 2JL

Director11 April 2000Active
47 Castle Street, Reading, RG1 7SR

Corporate Director24 March 2000Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.