TREMORVAH COURT MANAGEMENT COMPANY LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR4 9DL

Company number 03981167
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address LITTLE CHYWOON FARM, ALLET, TRURO, CORNWALL, TR4 9DL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 24 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of TREMORVAH COURT MANAGEMENT COMPANY LIMITED are www.tremorvahcourtmanagementcompany.co.uk, and www.tremorvah-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Tremorvah Court Management Company Limited is a Private Limited Company. The company registration number is 03981167. Tremorvah Court Management Company Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Tremorvah Court Management Company Limited is Little Chywoon Farm Allet Truro Cornwall Tr4 9dl. . FENTON, Stephen Charles is a Secretary of the company. KERR, Margaret is a Director of the company. SUTTON, Tony is a Director of the company. WEBSTER, Mark Amos is a Director of the company. Secretary DARKINS, Ronald Edward has been resigned. Secretary KELLING, Philip has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary LABYRINTH PROPERTIES LIMITED has been resigned. Director ATKINSON, Jane Allison has been resigned. Director CORNES, Peter has been resigned. Director COVE, Douglas Julian Henry has been resigned. Director DARKINS, Ronald Edward has been resigned. Director HAGGETT, Mary has been resigned. Director HART, Tracey has been resigned. Director HUGHES, Jessica has been resigned. Director JEVEONS, Stephen Paul has been resigned. Director LANE FOX, Edward James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FENTON, Stephen Charles
Appointed Date: 25 February 2008

Director
KERR, Margaret
Appointed Date: 22 July 2014
78 years old

Director
SUTTON, Tony
Appointed Date: 07 April 2009
79 years old

Director
WEBSTER, Mark Amos
Appointed Date: 30 July 2015
70 years old

Resigned Directors

Secretary
DARKINS, Ronald Edward
Resigned: 09 May 2003
Appointed Date: 25 February 2002

Secretary
KELLING, Philip
Resigned: 25 May 2002
Appointed Date: 26 April 2000

Nominee Secretary
THOMAS, Howard
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Secretary
LABYRINTH PROPERTIES LIMITED
Resigned: 25 February 2008
Appointed Date: 09 May 2003

Director
ATKINSON, Jane Allison
Resigned: 14 October 2011
Appointed Date: 07 April 2009
64 years old

Director
CORNES, Peter
Resigned: 24 April 2003
Appointed Date: 25 February 2002
85 years old

Director
COVE, Douglas Julian Henry
Resigned: 25 September 2002
Appointed Date: 25 May 2002
72 years old

Director
DARKINS, Ronald Edward
Resigned: 07 April 2009
Appointed Date: 25 February 2002
87 years old

Director
HAGGETT, Mary
Resigned: 07 April 2009
Appointed Date: 14 November 2003
98 years old

Director
HART, Tracey
Resigned: 22 July 2014
Appointed Date: 17 May 2012
59 years old

Director
HUGHES, Jessica
Resigned: 15 January 2014
Appointed Date: 07 April 2009
47 years old

Director
JEVEONS, Stephen Paul
Resigned: 14 November 2003
Appointed Date: 25 May 2002
53 years old

Director
LANE FOX, Edward James
Resigned: 25 May 2002
Appointed Date: 26 April 2000
86 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 April 2000
Appointed Date: 26 April 2000
63 years old

TREMORVAH COURT MANAGEMENT COMPANY LIMITED Events

02 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 24

28 Sep 2015
Accounts for a dormant company made up to 31 March 2015
25 Aug 2015
Appointment of Mr Mark Amos Webster as a director on 30 July 2015
06 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 24

...
... and 63 more events
21 Jun 2000
New secretary appointed
21 Jun 2000
New director appointed
21 Jun 2000
Director resigned
21 Jun 2000
Secretary resigned
26 Apr 2000
Incorporation