This company is commonly known as Thorncliffe House Management Company (wadebridge) Limited. The company was founded 18 years ago and was given the registration number 05475571. The firm's registered office is in NEWHAM ROAD TRURO. You can find them at C/o Bishop Fleming Chartered, Accountants Chy Nyverow, Newham Road Truro, Cornwall. This company's SIC code is 98000 - Residents property management.
Name | : | THORNCLIFFE HOUSE MANAGEMENT COMPANY (WADEBRIDGE) LIMITED |
---|---|---|
Company Number | : | 05475571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2005 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bishop Fleming Chartered, Accountants Chy Nyverow, Newham Road Truro, Cornwall, TR1 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vale Cottage, Crowsmeneggus, Ponsanooth, Truro, TR3 7JJ | Director | 18 July 2008 | Active |
Highclose Farm, Hungerford, RG17 0SP | Secretary | 08 June 2005 | Active |
24 Falmouth Road, Truro, TR1 2HX | Secretary | 20 February 2007 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 08 June 2005 | Active |
Boscawen, Trewethern, Chapel Amble, Wadebridge, United Kingdom, PL27 6ER | Director | 08 June 2005 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 08 June 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-07-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.