TRENOWTH ESTATE MANAGEMENT LTD
TRURO

Hellopages » Cornwall » Cornwall » TR2 4EH

Company number 06324934
Status Active
Incorporation Date 26 July 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HIGH SHERIFF'S HOUSE, TRENOWTH, TRURO, CORNWALL, TR2 4EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of TRENOWTH ESTATE MANAGEMENT LTD are www.trenowthestatemanagement.co.uk, and www.trenowth-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Trenowth Estate Management Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06324934. Trenowth Estate Management Ltd has been working since 26 July 2007. The present status of the company is Active. The registered address of Trenowth Estate Management Ltd is High Sheriff S House Trenowth Truro Cornwall Tr2 4eh. . SMIT, Laura Candace is a Secretary of the company. HASTINGS, David Mark is a Director of the company. NICOLLE, Joanna Catherine is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CUDMORE, Caroline Ruth has been resigned. Secretary MICKLEWRIGHT, Christine Ashcroft has been resigned. Director CUDMORE, Clive has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director MICKLEWRIGHT, Colin Malcolm has been resigned. Director NICOLLE, Barry has been resigned. Director PARKS, Peter Denison has been resigned. Director SLUGGETT, Peter Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMIT, Laura Candace
Appointed Date: 01 September 2013

Director
HASTINGS, David Mark
Appointed Date: 01 September 2013
63 years old

Director
NICOLLE, Joanna Catherine
Appointed Date: 01 September 2013
72 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 July 2007
Appointed Date: 26 July 2007

Secretary
CUDMORE, Caroline Ruth
Resigned: 01 September 2013
Appointed Date: 08 September 2010

Secretary
MICKLEWRIGHT, Christine Ashcroft
Resigned: 09 September 2010
Appointed Date: 26 July 2007

Director
CUDMORE, Clive
Resigned: 01 September 2013
Appointed Date: 08 September 2010
78 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 July 2007
Appointed Date: 26 July 2007

Director
MICKLEWRIGHT, Colin Malcolm
Resigned: 02 August 2007
Appointed Date: 26 July 2007
84 years old

Director
NICOLLE, Barry
Resigned: 09 September 2010
Appointed Date: 02 August 2007
82 years old

Director
PARKS, Peter Denison
Resigned: 01 September 2013
Appointed Date: 08 September 2010
83 years old

Director
SLUGGETT, Peter Colin
Resigned: 09 September 2010
Appointed Date: 02 August 2007
72 years old

TRENOWTH ESTATE MANAGEMENT LTD Events

17 Oct 2016
Total exemption full accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
13 Oct 2015
Total exemption full accounts made up to 31 July 2015
29 Jul 2015
Annual return made up to 26 July 2015 no member list
13 Oct 2014
Total exemption full accounts made up to 31 July 2014
...
... and 33 more events
07 Aug 2007
New director appointed
07 Aug 2007
Secretary resigned
07 Aug 2007
Director resigned
07 Aug 2007
Registered office changed on 07/08/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
26 Jul 2007
Incorporation