CHY-AN-KERRIS MANAGEMENT COMPANY LIMITED
ST IVES

Hellopages » Cornwall » Cornwall » TR26 2NR

Company number 02878609
Status Active
Incorporation Date 8 December 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 CHY AN KERRIS, HEADLAND ROAD CARBIS BAY, ST IVES, CORNWALL, TR26 2NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CHY-AN-KERRIS MANAGEMENT COMPANY LIMITED are www.chyankerrismanagementcompany.co.uk, and www.chy-an-kerris-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Lelant Rail Station is 1.3 miles; to St Erth Rail Station is 1.9 miles; to Hayle Rail Station is 1.9 miles; to Penzance Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chy An Kerris Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02878609. Chy An Kerris Management Company Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Chy An Kerris Management Company Limited is 4 Chy An Kerris Headland Road Carbis Bay St Ives Cornwall Tr26 2nr. . LANGHORN, Audrey is a Secretary of the company. LANGHORN, Audrey is a Director of the company. LANGHORN, Eric is a Director of the company. RUSCH, Jane Margaret is a Director of the company. Secretary DOWNEY, Mary Audrey has been resigned. Secretary NEAL, Barbara Elizabeth has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BENTON, Richard has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director CHASE, Dusk Matthew Sorensen has been resigned. Director DOWNEY, Leslie has been resigned. Director DOWNEY, Mary Audrey has been resigned. Director HARRISON, Andrea Noreen has been resigned. Director HARRISON, Clive has been resigned. Director LESLIE, Jean has been resigned. Director LESLIE, John David has been resigned. Director NEAL, Barbara Elizabeth has been resigned. Director NEAL, Peter William has been resigned. Director PETLEY, Hilary Kay has been resigned. Director PETLEY, Keith Andrew has been resigned. Nominee Director PITSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LANGHORN, Audrey
Appointed Date: 09 October 2000

Director
LANGHORN, Audrey
Appointed Date: 21 November 1995
67 years old

Director
LANGHORN, Eric
Appointed Date: 21 November 1995
75 years old

Director
RUSCH, Jane Margaret
Appointed Date: 06 June 2011
68 years old

Resigned Directors

Secretary
DOWNEY, Mary Audrey
Resigned: 09 October 2000
Appointed Date: 21 November 1995

Secretary
NEAL, Barbara Elizabeth
Resigned: 21 November 1995
Appointed Date: 07 October 1994

Nominee Secretary
PITSEC LIMITED
Resigned: 01 January 1996
Appointed Date: 08 December 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 December 1993
Appointed Date: 08 December 1993

Director
BENTON, Richard
Resigned: 14 November 2001
Appointed Date: 21 November 1995
62 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 07 October 1994
Appointed Date: 08 December 1993

Director
CHASE, Dusk Matthew Sorensen
Resigned: 25 July 2003
Appointed Date: 21 November 2001
53 years old

Director
DOWNEY, Leslie
Resigned: 09 October 2000
Appointed Date: 21 November 1995
81 years old

Director
DOWNEY, Mary Audrey
Resigned: 09 October 2000
Appointed Date: 21 November 1995
93 years old

Director
HARRISON, Andrea Noreen
Resigned: 04 March 2011
Appointed Date: 17 October 2004
63 years old

Director
HARRISON, Clive
Resigned: 04 March 2011
Appointed Date: 17 October 2004
66 years old

Director
LESLIE, Jean
Resigned: 15 November 2002
Appointed Date: 24 November 2000
87 years old

Director
LESLIE, John David
Resigned: 10 January 2005
Appointed Date: 24 November 2000
89 years old

Director
NEAL, Barbara Elizabeth
Resigned: 21 November 1995
Appointed Date: 07 October 1994

Director
NEAL, Peter William
Resigned: 21 November 1995
Appointed Date: 07 October 1994
92 years old

Director
PETLEY, Hilary Kay
Resigned: 18 April 2006
Appointed Date: 11 January 2005
77 years old

Director
PETLEY, Keith Andrew
Resigned: 18 April 2006
Appointed Date: 11 January 2005
75 years old

Nominee Director
PITSEC LIMITED
Resigned: 07 October 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Mrs Audrey Langhorn
Notified on: 9 October 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHY-AN-KERRIS MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Total exemption full accounts made up to 31 December 2016
25 Nov 2016
Confirmation statement made on 24 November 2016 with updates
10 Mar 2016
Total exemption full accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 24 November 2015 no member list
30 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 79 more events
02 Feb 1994
Secretary resigned

21 Jan 1994
Memorandum and Articles of Association
21 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Dec 1993
Secretary resigned

08 Dec 1993
Incorporation