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.
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 | : |
|
Registered Address | : | 4 Trehelles, Trenance, Mawgan Porth, Cornwall, England, TR8 4BS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH | Secretary | 01 September 2023 | Active |
1, Trehelles, Mawgan Porth, Newquay, England, TR8 4BS | Director | 15 November 2019 | Active |
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH | Director | 17 March 2022 | Active |
72 Quarry Way, Emersons Green, Bristol, BS16 7BN | Director | 01 June 2008 | Active |
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH | Director | 02 January 2012 | Active |
2-3 London Road, Marlborough, SN8 1PH | Director | 01 November 2007 | Active |
5, Hallams Lane, Beeston, Nottingham, England, NG9 5FH | Director | 16 July 2022 | Active |
Barn Owl Keep, 7 Trehelles Barns, Trenance, Mawgan Porth, England, TR8 4BS | Director | 24 March 2018 | Active |
Chipnall House, Chipnall, Cheswardine, Market Drayton, TF9 2RB | Director | 01 May 2010 | Active |
White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB | Secretary | 13 October 2014 | Active |
The Old Rectory Rectory Lane, Claypole, NG23 5BH | Secretary | 01 June 2007 | Active |
2, Trehelles, Mawgan Porth, Newquay, England, TR8 4BS | Secretary | 31 March 2020 | Active |
2-3 London Road, Marlborough, SN8 1PH | Secretary | 01 November 2007 | Active |
1 Regal Court, Fore Street, Saltash, PL12 6JY | Secretary | 28 October 2003 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Secretary | 28 October 2003 | Active |
White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, United Kingdom, PR3 3ZB | Director | 18 April 2008 | Active |
The Old Rectory Rectory Lane, Claypole, NG23 5BH | Director | 01 June 2007 | Active |
Ladswood Farm, Poundhurst Road, Ruckinge, United Kingdom, TN26 2PH | Director | 06 April 2018 | Active |
6, Trehelles, Trenance, Mawgan Porth, Newquay, England, TR8 4BS | Director | 01 December 2013 | Active |
2nd, From The End Beach Road, Porthtowan, Truro, TR4 8AW | Director | 23 August 2008 | Active |
White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB | Director | 01 September 2013 | Active |
1 Regal Court, Fore Street, Saltash, PL12 6JY | Director | 28 October 2003 | Active |
Oak Tree House, 4a Ashridge Road, Wokingham, RG40 1PQ | Director | 28 April 2008 | Active |
Ketton Hall,, Ketton, Stamford, England, PE9 3RB | Director | 24 August 2018 | Active |
6 Brecon Close, Hartley Vale, Plymouth, PL3 5SN | Director | 28 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Officers | Appoint person secretary company with name date. | Download |
2023-09-12 | Officers | Termination secretary company with name termination date. | Download |
2023-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Officers | Appoint person secretary company with name date. | Download |
2020-04-02 | Officers | Termination secretary company with name termination date. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.