TREVEGLOS COURT LIMITED
MULLION

Hellopages » Cornwall » Cornwall » TR12 7RJ
Company number 02212817
Status Active
Incorporation Date 21 January 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TREVEGLOS COURT, LENDER LANE, MULLION, HELSTON, CORNWALL, TR12 7RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 25 December 2016; Confirmation statement made on 28 March 2017 with updates; Annual return made up to 28 March 2016 no member list. The most likely internet sites of TREVEGLOS COURT LIMITED are www.trevegloscourt.co.uk, and www.treveglos-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Treveglos Court Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02212817. Treveglos Court Limited has been working since 21 January 1988. The present status of the company is Active. The registered address of Treveglos Court Limited is Treveglos Court Lender Lane Mullion Helston Cornwall Tr12 7rj. The company`s financial liabilities are £4.05k. It is £-0.47k against last year. The cash in hand is £1.55k. It is £-2.87k against last year. And the total assets are £4.44k, which is £-2.44k against last year. HALL, Richard Iain is a Director of the company. JONES, Joanne Caroline Amanda is a Director of the company. LEYLAND, Ivor Geoffrey is a Director of the company. WILLBOND SMITH, Joan Anne is a Director of the company. Secretary FRENCH, Joan Wren has been resigned. Secretary LUCAS, Diane has been resigned. Secretary STILLWELL, Roger John has been resigned. Director DRUMMOND, Teresa Loretta has been resigned. Director EVANS, Margaret Beryl has been resigned. Director FRENCH, Joan Wren has been resigned. Director STILWELL, Olwyn Jude has been resigned. Director SWIFT, Peter Paul has been resigned. Director VAN HORN, David Thomas has been resigned. Director WOODHEAD, Catherine Jill has been resigned. The company operates in "Other letting and operating of own or leased real estate".


treveglos court Key Finiance

LIABILITIES £4.05k
-11%
CASH £1.55k
-65%
TOTAL ASSETS £4.44k
-36%
All Financial Figures

Current Directors

Director
HALL, Richard Iain
Appointed Date: 04 February 2012
74 years old

Director
JONES, Joanne Caroline Amanda
Appointed Date: 23 June 2009
66 years old

Director
LEYLAND, Ivor Geoffrey
Appointed Date: 04 February 2012
75 years old

Director
WILLBOND SMITH, Joan Anne
Appointed Date: 23 April 2000
79 years old

Resigned Directors

Secretary
FRENCH, Joan Wren
Resigned: 08 March 1993

Secretary
LUCAS, Diane
Resigned: 23 November 1995
Appointed Date: 08 March 1993

Secretary
STILLWELL, Roger John
Resigned: 25 April 2013
Appointed Date: 29 April 1996

Director
DRUMMOND, Teresa Loretta
Resigned: 01 January 2010
Appointed Date: 08 November 2004
84 years old

Director
EVANS, Margaret Beryl
Resigned: 27 August 2008
Appointed Date: 11 March 1994
96 years old

Director
FRENCH, Joan Wren
Resigned: 29 April 1996
Appointed Date: 11 March 1994
96 years old

Director
STILWELL, Olwyn Jude
Resigned: 18 August 1997
Appointed Date: 29 April 1996
53 years old

Director
SWIFT, Peter Paul
Resigned: 14 July 2003
Appointed Date: 13 March 1998
56 years old

Director
VAN HORN, David Thomas
Resigned: 23 April 2000
88 years old

Director
WOODHEAD, Catherine Jill
Resigned: 11 March 1994
87 years old

Persons With Significant Control

Mr Richard Iain Hall
Notified on: 28 March 2017
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

TREVEGLOS COURT LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 25 December 2016
30 Mar 2017
Confirmation statement made on 28 March 2017 with updates
29 Mar 2016
Annual return made up to 28 March 2016 no member list
29 Mar 2016
Total exemption small company accounts made up to 25 December 2015
08 Apr 2015
Total exemption small company accounts made up to 25 December 2014
...
... and 75 more events
10 Jul 1990
Accounts for a small company made up to 25 December 1989

27 Sep 1989
Accounts for a small company made up to 25 December 1988

27 Sep 1989
Annual return made up to 18/09/89

10 Feb 1988
Accounting reference date notified as 25/12

21 Jan 1988
Incorporation