TREGOWRIS COURT RESIDENTS MANAGEMENT COMPANY LTD
ST. IVES

Hellopages » Cornwall » Cornwall » TR26 2TN

Company number 04366955
Status Active
Incorporation Date 5 February 2002
Company Type Private Limited Company
Address 14 STEEPLE VIEW COURT, CARBIS BAY, ST. IVES, CORNWALL, ENGLAND, TR26 2TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Director's details changed for Miss Hannah Jane Marsh on 8 December 2016; Director's details changed for Geoffrey Norman Dubber on 10 December 2016. The most likely internet sites of TREGOWRIS COURT RESIDENTS MANAGEMENT COMPANY LTD are www.tregowriscourtresidentsmanagementcompany.co.uk, and www.tregowris-court-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Lelant Rail Station is 1.6 miles; to St Erth Rail Station is 2 miles; to Hayle Rail Station is 2.3 miles; to Penzance Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tregowris Court Residents Management Company Ltd is a Private Limited Company. The company registration number is 04366955. Tregowris Court Residents Management Company Ltd has been working since 05 February 2002. The present status of the company is Active. The registered address of Tregowris Court Residents Management Company Ltd is 14 Steeple View Court Carbis Bay St Ives Cornwall England Tr26 2tn. . AKPINAR, Veronica Jane is a Secretary of the company. AKPINAR, Veronica Jane is a Director of the company. DUBBER, Geoffrey Norman is a Director of the company. MADDERS, Michael Charles is a Director of the company. MANBY, Erika is a Director of the company. MARSH, Hannah Jane is a Director of the company. SAVAGE, Michael John is a Director of the company. Secretary BOURDEAUX, Richard David Neil has been resigned. Secretary DUBBER, Geoffrey Norman has been resigned. Secretary GIBSON, Helen Louise has been resigned. Secretary MADDERS, Michael Charles has been resigned. Secretary SAVAGE, Hannelore has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOURDEAUX, Carol Wendy has been resigned. Director BOURDEAUX, Richard David Neil has been resigned. Director ENGLAND, Christopher Alan has been resigned. Director GIBSON, Helen Louise has been resigned. Director HOBBS, Pamela Joyce has been resigned. Director MUNDEN, Kathlyn has been resigned. Director ROBERTS, Shirley Ann has been resigned. Director WEBB, Janet has been resigned. Director WILHELM, Harald has been resigned. The company operates in "Residents property management".


tregowris court residents management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
AKPINAR, Veronica Jane
Appointed Date: 07 April 2012

Director
AKPINAR, Veronica Jane
Appointed Date: 27 July 2011
68 years old

Director
DUBBER, Geoffrey Norman
Appointed Date: 15 May 2003
78 years old

Director
MADDERS, Michael Charles
Appointed Date: 15 May 2003
76 years old

Director
MANBY, Erika
Appointed Date: 23 August 2008
69 years old

Director
MARSH, Hannah Jane
Appointed Date: 20 October 2015
41 years old

Director
SAVAGE, Michael John
Appointed Date: 15 May 2003
84 years old

Resigned Directors

Secretary
BOURDEAUX, Richard David Neil
Resigned: 22 November 2002
Appointed Date: 05 February 2002

Secretary
DUBBER, Geoffrey Norman
Resigned: 26 March 2005
Appointed Date: 15 May 2003

Secretary
GIBSON, Helen Louise
Resigned: 27 May 2006
Appointed Date: 26 March 2005

Secretary
MADDERS, Michael Charles
Resigned: 07 April 2012
Appointed Date: 22 March 2008

Secretary
SAVAGE, Hannelore
Resigned: 22 March 2008
Appointed Date: 27 May 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2002
Appointed Date: 05 February 2002

Director
BOURDEAUX, Carol Wendy
Resigned: 22 November 2002
Appointed Date: 05 February 2002
78 years old

Director
BOURDEAUX, Richard David Neil
Resigned: 22 November 2002
Appointed Date: 05 February 2002
81 years old

Director
ENGLAND, Christopher Alan
Resigned: 13 February 2013
Appointed Date: 03 November 2004
51 years old

Director
GIBSON, Helen Louise
Resigned: 27 May 2006
Appointed Date: 15 May 2003
61 years old

Director
HOBBS, Pamela Joyce
Resigned: 14 June 2010
Appointed Date: 15 May 2003
74 years old

Director
MUNDEN, Kathlyn
Resigned: 25 July 2011
Appointed Date: 03 May 2006
77 years old

Director
ROBERTS, Shirley Ann
Resigned: 03 November 2004
Appointed Date: 28 March 2003
66 years old

Director
WEBB, Janet
Resigned: 10 April 2015
Appointed Date: 24 June 2010
69 years old

Director
WILHELM, Harald
Resigned: 27 August 2008
Appointed Date: 14 June 2003
70 years old

Persons With Significant Control

Ms Veronica Jane Akpinar
Notified on: 26 January 2017
68 years old
Nature of control: Has significant influence or control

TREGOWRIS COURT RESIDENTS MANAGEMENT COMPANY LTD Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
20 Dec 2016
Director's details changed for Miss Hannah Jane Marsh on 8 December 2016
20 Dec 2016
Director's details changed for Geoffrey Norman Dubber on 10 December 2016
11 Oct 2016
Accounts for a dormant company made up to 28 February 2016
06 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 7

...
... and 71 more events
31 May 2003
New secretary appointed;new director appointed
31 May 2003
Registered office changed on 31/05/03 from: carne haven gillan cove, manaccan helston cornwall TR12 6HF
05 Dec 2002
Ad 22/11/02--------- £ si 5@1=5 £ ic 2/7
12 Feb 2002
Secretary resigned
05 Feb 2002
Incorporation