TREVELGA COURT MANAGEMENT COMPANY LIMITED
NEWQUAY

Hellopages » Cornwall » Cornwall » TR7 1AD

Company number 02092097
Status Active
Incorporation Date 22 January 1987
Company Type Private Limited Company
Address BRYNDON HOUSE, 5/7 BERRY ROAD, NEWQUAY, CORNWALL, TR7 1AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Termination of appointment of Pamela Betty Wilder as a director on 5 July 2016; Appointment of Mrs Christine Handley as a director on 5 July 2016. The most likely internet sites of TREVELGA COURT MANAGEMENT COMPANY LIMITED are www.trevelgacourtmanagementcompany.co.uk, and www.trevelga-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. Trevelga Court Management Company Limited is a Private Limited Company. The company registration number is 02092097. Trevelga Court Management Company Limited has been working since 22 January 1987. The present status of the company is Active. The registered address of Trevelga Court Management Company Limited is Bryndon House 5 7 Berry Road Newquay Cornwall Tr7 1ad. . DARRINGTON, Linda is a Director of the company. GOTEL, Xavier Francis is a Director of the company. HANDLEY, Christine is a Director of the company. WILLETTS, Gordon is a Director of the company. WILLETTS, Mary Esther is a Director of the company. Secretary HOSWELL, Daniel Robert has been resigned. Secretary SPURLING, Frazer has been resigned. Secretary STOCKHALL, James Edward has been resigned. Secretary STOCKHALL, Sara Jane has been resigned. Secretary WILDER, Pamela Betty has been resigned. Director BRAND, Winifred Elizabeth has been resigned. Director CASH, Damien John has been resigned. Director FARDELL, Mavis Edna has been resigned. Director FIELDING, Martin David has been resigned. Director GOUDGE, Thelma has been resigned. Director HARMON, Paul Anthony has been resigned. Director HARWOOD, David Roy has been resigned. Director HOLLINGS, Frank has been resigned. Director HOSWELL, Daniel Robert has been resigned. Director MUMFORD, Gareth Dudley has been resigned. Director POLLAND, Joseph has been resigned. Director RENDELL, Gary has been resigned. Director REYNOLDS, Constance has been resigned. Director REYNOLDS, Constance has been resigned. Director SATTERWAITE, Margaret has been resigned. Director STOCKHALL, James Edward has been resigned. Director STOCKHALL, Sara Jane has been resigned. Director TOWNSEND, John Graham has been resigned. Director WHITE, Jane Elizabeth has been resigned. Director WILDER, Pamela Betty has been resigned. Director WILLISCROFT, Christopher has been resigned. Director WOODRUFF, Stanley John has been resigned. Director WRIGHT, Joanna Lisa has been resigned. The company operates in "Residents property management".


trevelga court management company Key Finiance

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

Current Directors

Director
DARRINGTON, Linda
Appointed Date: 05 July 2016
67 years old

Director
GOTEL, Xavier Francis
Appointed Date: 17 March 2013
56 years old

Director
HANDLEY, Christine
Appointed Date: 05 July 2016
68 years old

Director
WILLETTS, Gordon
Appointed Date: 19 September 2006
82 years old

Director
WILLETTS, Mary Esther
Appointed Date: 16 March 2008
78 years old

Resigned Directors

Secretary
HOSWELL, Daniel Robert
Resigned: 12 December 2004
Appointed Date: 27 March 2004

Secretary
SPURLING, Frazer
Resigned: 27 March 2004
Appointed Date: 06 October 2002

Secretary
STOCKHALL, James Edward
Resigned: 06 October 2002
Appointed Date: 14 March 1998

Secretary
STOCKHALL, Sara Jane
Resigned: 14 March 1998

Secretary
WILDER, Pamela Betty
Resigned: 26 May 2016
Appointed Date: 31 December 2004

Director
BRAND, Winifred Elizabeth
Resigned: 19 March 2006
Appointed Date: 13 March 2005
101 years old

Director
CASH, Damien John
Resigned: 10 May 2003
Appointed Date: 31 March 2001
60 years old

Director
FARDELL, Mavis Edna
Resigned: 18 February 1998
Appointed Date: 18 March 1995
91 years old

Director
FIELDING, Martin David
Resigned: 29 September 2012
Appointed Date: 13 March 2005
66 years old

Director
GOUDGE, Thelma
Resigned: 05 July 1997
111 years old

Director
HARMON, Paul Anthony
Resigned: 20 October 1993
64 years old

Director
HARWOOD, David Roy
Resigned: 15 December 2013
Appointed Date: 13 March 2005
85 years old

Director
HOLLINGS, Frank
Resigned: 17 June 1996
94 years old

Director
HOSWELL, Daniel Robert
Resigned: 17 December 2004
Appointed Date: 06 October 2002
53 years old

Director
MUMFORD, Gareth Dudley
Resigned: 02 December 2007
Appointed Date: 13 March 2005
54 years old

Director
POLLAND, Joseph
Resigned: 19 March 2006
Appointed Date: 16 March 2002
79 years old

Director
RENDELL, Gary
Resigned: 12 December 2004
Appointed Date: 06 October 2002
86 years old

Director
REYNOLDS, Constance
Resigned: 23 December 2002
Appointed Date: 06 October 2002
89 years old

Director
REYNOLDS, Constance
Resigned: 16 March 2002
Appointed Date: 14 March 1998
89 years old

Director
SATTERWAITE, Margaret
Resigned: 05 December 1994
64 years old

Director
STOCKHALL, James Edward
Resigned: 01 May 2003
Appointed Date: 06 October 2002
87 years old

Director
STOCKHALL, Sara Jane
Resigned: 06 October 2002
Appointed Date: 14 March 1998
58 years old

Director
TOWNSEND, John Graham
Resigned: 19 April 2012
91 years old

Director
WHITE, Jane Elizabeth
Resigned: 20 March 2016
Appointed Date: 16 March 2014
65 years old

Director
WILDER, Pamela Betty
Resigned: 05 July 2016
Appointed Date: 21 March 2004
82 years old

Director
WILLISCROFT, Christopher
Resigned: 06 October 2002
Appointed Date: 15 March 1997
70 years old

Director
WOODRUFF, Stanley John
Resigned: 10 January 1993
119 years old

Director
WRIGHT, Joanna Lisa
Resigned: 16 February 2003
Appointed Date: 06 October 2002
54 years old

Persons With Significant Control

Mr Gordon Willetts Bsc
Notified on: 4 July 2016
82 years old
Nature of control: Right to appoint and remove directors

TREVELGA COURT MANAGEMENT COMPANY LIMITED Events

07 Mar 2017
Micro company accounts made up to 31 December 2016
06 Mar 2017
Termination of appointment of Pamela Betty Wilder as a director on 5 July 2016
06 Mar 2017
Appointment of Mrs Christine Handley as a director on 5 July 2016
27 Feb 2017
Appointment of Mrs Linda Darrington as a director on 5 July 2016
02 Aug 2016
Termination of appointment of Pamela Betty Wilder as a secretary on 26 May 2016
...
... and 128 more events
11 Nov 1987
Wd 26/10/87 ad 23/03/87--------- £ si 15@1=15 £ ic 2/17

18 May 1987
Accounting reference date notified as 31/12

02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Registered office changed on 02/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jan 1987
Certificate of Incorporation