UKBizDB.co.uk

TRENANCE BARNS MANAGEMENT COMPANY LTD.

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

This company is commonly known as Trenance Barns Management Company Ltd.. The company was founded 20 years ago and was given the registration number 04945099. The firm's registered office is in MAWGAN PORTH. You can find them at 4 Trehelles, Trenance, Mawgan Porth, Cornwall. This company's SIC code is 98000 - Residents property management.

Company Information

Name:TRENANCE BARNS MANAGEMENT COMPANY LTD.
Company Number:04945099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:4 Trehelles, Trenance, Mawgan Porth, Cornwall, England, TR8 4BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH

Secretary01 September 2023Active
1, Trehelles, Mawgan Porth, Newquay, England, TR8 4BS

Director15 November 2019Active
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH

Director17 March 2022Active
72 Quarry Way, Emersons Green, Bristol, BS16 7BN

Director01 June 2008Active
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH

Director02 January 2012Active
2-3 London Road, Marlborough, SN8 1PH

Director01 November 2007Active
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH

Director16 July 2022Active
Barn Owl Keep, 7 Trehelles Barns, Trenance, Mawgan Porth, England, TR8 4BS

Director24 March 2018Active
Chipnall House, Chipnall, Cheswardine, Market Drayton, TF9 2RB

Director01 May 2010Active
White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB

Secretary13 October 2014Active
The Old Rectory Rectory Lane, Claypole, NG23 5BH

Secretary01 June 2007Active
2, Trehelles, Mawgan Porth, Newquay, England, TR8 4BS

Secretary31 March 2020Active
2-3 London Road, Marlborough, SN8 1PH

Secretary01 November 2007Active
1 Regal Court, Fore Street, Saltash, PL12 6JY

Secretary28 October 2003Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary28 October 2003Active
White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, United Kingdom, PR3 3ZB

Director18 April 2008Active
The Old Rectory Rectory Lane, Claypole, NG23 5BH

Director01 June 2007Active
Ladswood Farm, Poundhurst Road, Ruckinge, United Kingdom, TN26 2PH

Director06 April 2018Active
6, Trehelles, Trenance, Mawgan Porth, Newquay, England, TR8 4BS

Director01 December 2013Active
2nd, From The End Beach Road, Porthtowan, Truro, TR4 8AW

Director23 August 2008Active
White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB

Director01 September 2013Active
1 Regal Court, Fore Street, Saltash, PL12 6JY

Director28 October 2003Active
Oak Tree House, 4a Ashridge Road, Wokingham, RG40 1PQ

Director28 April 2008Active
Ketton Hall,, Ketton, Stamford, England, PE9 3RB

Director24 August 2018Active
6 Brecon Close, Hartley Vale, Plymouth, PL3 5SN

Director28 October 2003Active

People with Significant Control

Mr Hugh John Jarvis
Notified on:06 April 2018
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:Ladswood Farm, Poundhurst Road, Ruckinge, United Kingdom, TN26 2PH
Nature of control:
  • Significant influence or control
Mr Alan Jeremy Sinstead
Notified on:06 April 2018
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Barn Owl Keep, 7 Trehelles, Mawgan Porth, United Kingdom, TR8 4BS
Nature of control:
  • Significant influence or control
Mrs Caroline Meyer
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:72 Quarry Way, Quarry Way, Bristol, England, BS16 7BN
Nature of control:
  • Significant influence or control
Mrs Janet Susan Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:2, Trehelles, Newquay, England, TR8 4BS
Nature of control:
  • Significant influence or control
Mr Vincent Knight
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:6 Trehhelles, Trehelles, Newquay, England, TR8 4BS
Nature of control:
  • Significant influence or control
Mr Angus Diarmid Macdougall
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:86 Lower Road, Lower Road, Leatherhead, England, KT22 9NG
Nature of control:
  • Significant influence or control
Mr Alisdair John Mclean
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Hawthorn House, Cranfield Road, Newport Pagnell, England, MK16 0HL
Nature of control:
  • Significant influence or control
Mr Stephan Moran
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:2 London Road, London Road, Marlborough, England, SN8 1PH
Nature of control:
  • Significant influence or control
Mrs Wendy Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Chipnall House, Chipnall, Cheswardine, Market Drayton, England, TF9 2RB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-17Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Address

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

Download
2023-09-12Officers

Appoint person secretary company with name date.

Download
2023-09-12Officers

Termination secretary company with name termination date.

Download
2023-08-21Persons with significant control

Cessation of a person with significant control.

Download
2023-07-02Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-06-30Accounts

Accounts with accounts type dormant.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-05-01Address

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

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Appoint person secretary company with name date.

Download
2020-04-02Officers

Termination secretary company with name termination date.

Download
2020-04-02Address

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

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.