This company is commonly known as Trebarwith Court Management Company Limited. The company was founded 26 years ago and was given the registration number 03426151. 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 | : | TREBARWITH COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03426151 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 August 1997 |
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 | 14 June 2000 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 11 November 2015 | Active |
Daniell House, Falmouth Road, Truro, England, TR1 2HX | Director | 04 April 2007 | Active |
3 Atlantic Way, Porthtowan, Truro, TR4 8AH | Secretary | 05 July 2001 | Active |
Victoria House 9, Edward Street, Truro, TR1 3AJ | Secretary | 28 November 2008 | Active |
20 Trebarwith Crescent, Newquay, TR7 1DX | Secretary | 15 August 2000 | Active |
18 Trebarwith Court, Newquay, TR7 1DX | Secretary | 26 October 1998 | Active |
Valhalla, Old Gannel Road, Newquay, TR7 2AF | Secretary | 28 October 1997 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 22 April 2008 | Active |
2 The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 25 November 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 August 1997 | Active |
18 Billingshurst Road, Broadbridge Heath, Horsham, RH12 3LW | Director | 16 August 1999 | Active |
18 Trebarwith Court, Trebarwith Crescent, Newquay, TR7 1DX | Director | 04 April 2007 | Active |
Mellan, 19 Mellanvrane Lane, Newquay, TR7 2LB | Director | 28 October 1997 | Active |
22a Trebarwith Court, Newquay, TR7 1DX | Director | 12 March 1998 | Active |
20a Trebarwith Court, Newquay, TR7 1DX | Director | 05 June 1998 | Active |
20 Trebarwith Court, Newquay, | Director | 27 January 1998 | Active |
20 Trebarwith Court, Newquay, | Director | 27 January 1998 | Active |
18a Trebarwith Court, Newquay, Cornwall, | Director | 24 April 1998 | Active |
18 Trebarwith Court, Newquay, TR7 1DX | Director | 28 November 1997 | Active |
22 Trebwarwith Court, Newquay, | Director | 20 March 1998 | Active |
Valhalla, Old Gannel Road, Newquay, TR7 2AF | Director | 28 October 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 August 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 28 August 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Address | Change registered office address company with date old address new address. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-02 | Officers | Appoint person director company with name date. | Download |
2016-09-02 | Officers | Termination director company with name termination date. | Download |
2016-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.