ROYALE COURT PENZANCE LIMITED
MARAZION

Hellopages » Cornwall » Cornwall » TR17 0HB

Company number 01485520
Status Active
Incorporation Date 14 March 1980
Company Type Private Limited Company
Address OCEAN'S END, ROSE HILL, MARAZION, CORNWALL, TR17 0HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 13 . The most likely internet sites of ROYALE COURT PENZANCE LIMITED are www.royalecourtpenzance.co.uk, and www.royale-court-penzance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to St Erth Rail Station is 3.3 miles; to Lelant Rail Station is 4.3 miles; to Hayle Rail Station is 4.8 miles; to Carbis Bay Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Royale Court Penzance Limited is a Private Limited Company. The company registration number is 01485520. Royale Court Penzance Limited has been working since 14 March 1980. The present status of the company is Active. The registered address of Royale Court Penzance Limited is Ocean S End Rose Hill Marazion Cornwall Tr17 0hb. . BLEWETT, Elizabeth Jane is a Secretary of the company. DE VETTA, Malcolm Paul is a Director of the company. DELBRIDGE, Mark is a Director of the company. LAWRENCE, Judith is a Director of the company. PHILLIPS, Barbara Ann is a Director of the company. SMART, Carol Ann is a Director of the company. STOKES, Alan Ernest is a Director of the company. Secretary JAMES, Frank Lever has been resigned. Secretary SYMONS, Paul Carter has been resigned. Director BLEWETT, Joan Cynthia has been resigned. Director BLEWETT, Joseph Stanley has been resigned. Director DUNSTAN, James Lawry has been resigned. Director HUNT, Colin Marwood James has been resigned. Director HURN, Reginald James has been resigned. Director JAMESON, Roy has been resigned. Director ORGAN, Roger Michael has been resigned. Director PAYNE, Mabel has been resigned. Director POLGLASE, William Samson has been resigned. Director PROCTOR, Hilary has been resigned. Director TARRANT, Stanley Hector Charles has been resigned. Director THOMAS, Jonathan Robert Chatterton has been resigned. Director TRIPP, Leslie Alexandra Graham has been resigned. Director WHITLOCK, Rosalie Caroline has been resigned. Director WOOD, Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLEWETT, Elizabeth Jane
Appointed Date: 01 July 2006

Director
DE VETTA, Malcolm Paul
Appointed Date: 18 October 2013
80 years old

Director
DELBRIDGE, Mark
Appointed Date: 12 September 2014
71 years old

Director
LAWRENCE, Judith
Appointed Date: 11 January 2005
63 years old

Director
PHILLIPS, Barbara Ann
Appointed Date: 12 September 2014
85 years old

Director
SMART, Carol Ann
Appointed Date: 12 September 2014
86 years old

Director
STOKES, Alan Ernest
Appointed Date: 30 June 2014
86 years old

Resigned Directors

Secretary
JAMES, Frank Lever
Resigned: 31 October 1996

Secretary
SYMONS, Paul Carter
Resigned: 01 July 2006
Appointed Date: 31 October 1996

Director
BLEWETT, Joan Cynthia
Resigned: 10 November 2004
Appointed Date: 13 July 1992
107 years old

Director
BLEWETT, Joseph Stanley
Resigned: 31 May 2006
Appointed Date: 27 July 1994
106 years old

Director
DUNSTAN, James Lawry
Resigned: 30 November 1999
Appointed Date: 27 July 1994
104 years old

Director
HUNT, Colin Marwood James
Resigned: 25 July 1994
113 years old

Director
HURN, Reginald James
Resigned: 06 July 2010
Appointed Date: 20 January 2006
93 years old

Director
JAMESON, Roy
Resigned: 30 October 2011
Appointed Date: 11 January 2000
94 years old

Director
ORGAN, Roger Michael
Resigned: 31 January 1995
76 years old

Director
PAYNE, Mabel
Resigned: 04 December 2006
Appointed Date: 31 January 1995
105 years old

Director
POLGLASE, William Samson
Resigned: 23 June 2011
Appointed Date: 21 January 1997
106 years old

Director
PROCTOR, Hilary
Resigned: 20 January 2006
Appointed Date: 11 January 2000
105 years old

Director
TARRANT, Stanley Hector Charles
Resigned: 09 May 1994
117 years old

Director
THOMAS, Jonathan Robert Chatterton
Resigned: 30 June 2014
Appointed Date: 03 November 2011
63 years old

Director
TRIPP, Leslie Alexandra Graham
Resigned: 29 June 1992
88 years old

Director
WHITLOCK, Rosalie Caroline
Resigned: 20 August 2014
Appointed Date: 24 January 2011
71 years old

Director
WOOD, Colin
Resigned: 22 June 1995
Appointed Date: 13 July 1992
114 years old

ROYALE COURT PENZANCE LIMITED Events

29 Nov 2016
Confirmation statement made on 14 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 13

27 Aug 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 13

...
... and 106 more events
18 Mar 1988
Secretary resigned;new secretary appointed

23 Apr 1987
Return made up to 31/12/85; full list of members

17 Mar 1987
Accounts made up to 31 December 1985

02 May 1985
Accounts made up to 31 December 1984

14 Mar 1980
Incorporation