TREBARWITH COURT MANAGEMENT COMPANY LIMITED
TRURO TIMEPREMIUM PROPERTY MANAGEMENT LIMITED

Hellopages » Cornwall » Cornwall » TR4 9NH

Company number 03426151
Status Active
Incorporation Date 28 August 1997
Company Type Private Limited Company
Address KELSALL STEELE LTD, WOODLANDS COURT TRURO BUSINESS PARK, THREEMILESTONE, TRURO, CORNWALL, TR4 9NH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Appointment of Mr Peter Smith as a director on 11 November 2015; Termination of appointment of Roy Wilfred Edwards as a director on 28 June 2016. The most likely internet sites of TREBARWITH COURT MANAGEMENT COMPANY LIMITED are www.trebarwithcourtmanagementcompany.co.uk, and www.trebarwith-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Trebarwith Court Management Company Limited is a Private Limited Company. The company registration number is 03426151. Trebarwith Court Management Company Limited has been working since 28 August 1997. The present status of the company is Active. The registered address of Trebarwith Court Management Company Limited is Kelsall Steele Ltd Woodlands Court Truro Business Park Threemilestone Truro Cornwall Tr4 9nh. . ROOKS, Andrew Mark is a Director of the company. SMITH, Peter is a Director of the company. SYMONDS, Robert Daryl is a Director of the company. Secretary BUCKLAND, Richard has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary GOLDSWORTHY, Garfield Keith has been resigned. Secretary ROOKS, Claire Jane has been resigned. Secretary SHARPE, Robert Kelvin has been resigned. Secretary WARD, Julie has been resigned. Secretary LABYRINTH PROPERTIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLINGS, Tshona has been resigned. Director COOKE, Doreen Marie has been resigned. Director COOMBE, Shirley Ann has been resigned. Director EDWARDS, Roy Wilfred has been resigned. Director HARRISON, Adrian Paul has been resigned. Director JONES, Gareth Llewelyn has been resigned. Director JONES, Ivor Llewelyn has been resigned. Director KEMP, Edward Thomas has been resigned. Director SHARPE, Robert Kelvin has been resigned. Director THOMAS, Margaret Veronica Cynthia has been resigned. Director WARD, Julie has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
ROOKS, Andrew Mark
Appointed Date: 14 June 2000
54 years old

Director
SMITH, Peter
Appointed Date: 11 November 2015
70 years old

Director
SYMONDS, Robert Daryl
Appointed Date: 04 April 2007
65 years old

Resigned Directors

Secretary
BUCKLAND, Richard
Resigned: 25 November 2002
Appointed Date: 05 July 2001

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 15 September 2008
Appointed Date: 22 April 2008

Secretary
GOLDSWORTHY, Garfield Keith
Resigned: 29 April 2014
Appointed Date: 28 November 2008

Secretary
ROOKS, Claire Jane
Resigned: 05 July 2001
Appointed Date: 15 August 2000

Secretary
SHARPE, Robert Kelvin
Resigned: 18 August 2000
Appointed Date: 26 October 1998

Secretary
WARD, Julie
Resigned: 26 October 1998
Appointed Date: 28 October 1997

Secretary
LABYRINTH PROPERTIES LIMITED
Resigned: 22 April 2008
Appointed Date: 25 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 August 1997

Director
COLLINGS, Tshona
Resigned: 20 February 2015
Appointed Date: 16 August 1999
50 years old

Director
COOKE, Doreen Marie
Resigned: 06 July 2009
Appointed Date: 04 April 2007
102 years old

Director
COOMBE, Shirley Ann
Resigned: 26 October 1998
Appointed Date: 28 October 1997
73 years old

Director
EDWARDS, Roy Wilfred
Resigned: 28 June 2016
Appointed Date: 12 March 1998
87 years old

Director
HARRISON, Adrian Paul
Resigned: 01 January 2003
Appointed Date: 05 June 1998
53 years old

Director
JONES, Gareth Llewelyn
Resigned: 02 June 2000
Appointed Date: 27 January 1998
50 years old

Director
JONES, Ivor Llewelyn
Resigned: 02 June 2000
Appointed Date: 27 January 1998
53 years old

Director
KEMP, Edward Thomas
Resigned: 22 February 1999
Appointed Date: 24 April 1998
86 years old

Director
SHARPE, Robert Kelvin
Resigned: 21 November 2001
Appointed Date: 28 November 1997
59 years old

Director
THOMAS, Margaret Veronica Cynthia
Resigned: 16 August 1999
Appointed Date: 20 March 1998
72 years old

Director
WARD, Julie
Resigned: 26 October 1998
Appointed Date: 28 October 1997
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 1997
Appointed Date: 28 August 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1997
Appointed Date: 28 August 1997

TREBARWITH COURT MANAGEMENT COMPANY LIMITED Events

02 Sep 2016
Confirmation statement made on 28 August 2016 with updates
02 Sep 2016
Appointment of Mr Peter Smith as a director on 11 November 2015
02 Sep 2016
Termination of appointment of Roy Wilfred Edwards as a director on 28 June 2016
31 Aug 2016
Total exemption full accounts made up to 31 March 2016
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
11 Nov 1997
New secretary appointed;new director appointed
11 Nov 1997
Registered office changed on 11/11/97 from: 1 mitchell lane bristol BS1 6BU
11 Nov 1997
Secretary resigned;director resigned
11 Nov 1997
Director resigned
28 Aug 1997
Incorporation