TREVELGUE COURT LIMITED
CORNWALL

Hellopages » Cornwall » Cornwall » TR7 1AD

Company number 01070750
Status Active
Incorporation Date 8 September 1972
Company Type Private Limited Company
Address 5 BERRY ROAD, NEWQUAY, CORNWALL, TR7 1AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-05 GBP 12 . The most likely internet sites of TREVELGUE COURT LIMITED are www.trevelguecourt.co.uk, and www.trevelgue-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Trevelgue Court Limited is a Private Limited Company. The company registration number is 01070750. Trevelgue Court Limited has been working since 08 September 1972. The present status of the company is Active. The registered address of Trevelgue Court Limited is 5 Berry Road Newquay Cornwall Tr7 1ad. . GORTON, Karen is a Secretary of the company. GORTON, Karen is a Director of the company. RUMSEY, Michael George is a Director of the company. TILSTON, Anne is a Director of the company. Secretary COX, Janet Elizabeth has been resigned. Secretary LARSON, Peter has been resigned. Director ARBLASTER has been resigned. Director BAILEY, Margaret has been resigned. Director CARR, Kenneth Mcnair has been resigned. Director CHAPMAN, Muriel Chaston has been resigned. Director DE LA MARE, Elva Deirdre has been resigned. Director LARSON, Peter has been resigned. Director SLEVIN, Vincent has been resigned. Director WHITELOCK, Nevil Jean has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GORTON, Karen
Appointed Date: 25 April 2005

Director
GORTON, Karen
Appointed Date: 19 August 1998
61 years old

Director
RUMSEY, Michael George
Appointed Date: 10 April 2008
90 years old

Director
TILSTON, Anne
Appointed Date: 25 April 2005
87 years old

Resigned Directors

Secretary
COX, Janet Elizabeth
Resigned: 25 April 2005
Appointed Date: 07 June 1995

Secretary
LARSON, Peter
Resigned: 07 June 1995

Director
ARBLASTER
Resigned: 16 September 1992
75 years old

Director
BAILEY, Margaret
Resigned: 12 February 2004
Appointed Date: 28 November 2002
89 years old

Director
CARR, Kenneth Mcnair
Resigned: 19 August 1998
94 years old

Director
CHAPMAN, Muriel Chaston
Resigned: 06 November 1998
Appointed Date: 07 June 1995
103 years old

Director
DE LA MARE, Elva Deirdre
Resigned: 21 November 2007
Appointed Date: 25 April 2005
79 years old

Director
LARSON, Peter
Resigned: 07 June 1995
81 years old

Director
SLEVIN, Vincent
Resigned: 17 August 2001
Appointed Date: 19 August 1998
72 years old

Director
WHITELOCK, Nevil Jean
Resigned: 25 April 2005
Appointed Date: 20 March 2001
61 years old

Persons With Significant Control

Mrs Karen Gorton
Notified on: 7 February 2017
61 years old
Nature of control: Has significant influence or control

TREVELGUE COURT LIMITED Events

15 Feb 2017
Confirmation statement made on 7 February 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
  • GBP 12

06 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12

...
... and 81 more events
26 Jun 1987
Full accounts made up to 31 March 1987

26 Jun 1987
Return made up to 02/06/87; full list of members

10 Sep 1986
Return made up to 02/06/86; full list of members

09 Jun 1986
Full accounts made up to 31 March 1986

09 Jun 1986
Director resigned;new director appointed