GUNNARDS HOUSE (REDRUTH) MANAGEMENT COMPANY LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR15 2SQ
Company number 02818241
Status Active
Incorporation Date 14 May 1993
Company Type Private Limited Company
Address 59 WEST END, REDRUTH, CORNWALL, TR15 2SQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-08-24 GBP 8 . The most likely internet sites of GUNNARDS HOUSE (REDRUTH) MANAGEMENT COMPANY LIMITED are www.gunnardshouseredruthmanagementcompany.co.uk, and www.gunnards-house-redruth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Camborne Rail Station is 3.3 miles; to Perranwell Rail Station is 5.4 miles; to Penryn Rail Station is 6.9 miles; to Penmere Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gunnards House Redruth Management Company Limited is a Private Limited Company. The company registration number is 02818241. Gunnards House Redruth Management Company Limited has been working since 14 May 1993. The present status of the company is Active. The registered address of Gunnards House Redruth Management Company Limited is 59 West End Redruth Cornwall Tr15 2sq. The company`s financial liabilities are £0.42k. It is £0.38k against last year. The cash in hand is £4.56k. It is £0.88k against last year. And the total assets are £5.95k, which is £1.05k against last year. HARRIS, Paul Edward is a Secretary of the company. DATSON, Ian Keith is a Director of the company. MACKENZIE, James William Guy, Sir is a Director of the company. ROGER, Christine Ann is a Director of the company. Secretary BOYDLE, Jack has been resigned. Secretary HAYES, Duncan Vincent has been resigned. Secretary MACKENZIE, James William Guy, Sir has been resigned. Director BOYDLE, Jack has been resigned. Director BOYDLE, Nancy Cleaver has been resigned. Director COOPER, Mark Anthony has been resigned. Director HAYES-OSMOND, Kerry Pauline has been resigned. Director WOODMAN, David Alan has been resigned. The company operates in "Residents property management".


gunnards house (redruth) management company Key Finiance

LIABILITIES £0.42k
+1088%
CASH £4.56k
+24%
TOTAL ASSETS £5.95k
+21%
All Financial Figures

Current Directors

Secretary
HARRIS, Paul Edward
Appointed Date: 31 March 2005

Director
DATSON, Ian Keith
Appointed Date: 21 June 2004
61 years old

Director
MACKENZIE, James William Guy, Sir
Appointed Date: 21 May 2001
79 years old

Director
ROGER, Christine Ann
Appointed Date: 27 September 2002
80 years old

Resigned Directors

Secretary
BOYDLE, Jack
Resigned: 29 June 2000
Appointed Date: 14 May 1993

Secretary
HAYES, Duncan Vincent
Resigned: 30 June 2001
Appointed Date: 29 June 2000

Secretary
MACKENZIE, James William Guy, Sir
Resigned: 31 March 2005
Appointed Date: 01 July 2001

Director
BOYDLE, Jack
Resigned: 02 January 2001
Appointed Date: 14 May 1993
94 years old

Director
BOYDLE, Nancy Cleaver
Resigned: 02 January 2001
Appointed Date: 14 May 1993
94 years old

Director
COOPER, Mark Anthony
Resigned: 16 October 2003
Appointed Date: 22 May 2001
62 years old

Director
HAYES-OSMOND, Kerry Pauline
Resigned: 15 October 2001
Appointed Date: 12 February 1998
77 years old

Director
WOODMAN, David Alan
Resigned: 23 April 2001
Appointed Date: 12 February 1998
57 years old

GUNNARDS HOUSE (REDRUTH) MANAGEMENT COMPANY LIMITED Events

27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Aug 2016
Compulsory strike-off action has been discontinued
24 Aug 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-24
  • GBP 8

16 Aug 2016
First Gazette notice for compulsory strike-off
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
23 May 1995
Return made up to 14/05/95; no change of members
08 Dec 1994
Full accounts made up to 1 March 1994

15 Jul 1994
Return made up to 14/05/94; full list of members

17 Nov 1993
Accounting reference date notified as 01/03

14 May 1993
Incorporation