TREWARTHA COURT MANAGEMENT COMPANY LIMITED
LISKEARD

Hellopages » Cornwall » Cornwall » PL14 3UT

Company number 03695625
Status Active
Incorporation Date 15 January 1999
Company Type Private Limited Company
Address OFFICE 10 1 HOLMAN ROAD, LISKEARD ENTERPRISE CENTRE, LISKEARD, CORNWALL, PL14 3UT
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 sixty-two events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TREWARTHA COURT MANAGEMENT COMPANY LIMITED are www.trewarthacourtmanagementcompany.co.uk, and www.trewartha-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.5 miles; to Menheniot Rail Station is 2.9 miles; to Causeland Rail Station is 3.7 miles; to Sandplace Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trewartha Court Management Company Limited is a Private Limited Company. The company registration number is 03695625. Trewartha Court Management Company Limited has been working since 15 January 1999. The present status of the company is Active. The registered address of Trewartha Court Management Company Limited is Office 10 1 Holman Road Liskeard Enterprise Centre Liskeard Cornwall Pl14 3ut. The company`s financial liabilities are £0.02k. It is £-0.05k against last year. And the total assets are £6.37k, which is £0.48k against last year. SHENTON, Della is a Secretary of the company. JONES, Adrian is a Director of the company. SHENTON, Della is a Director of the company. SMITH, Donald William is a Director of the company. Secretary SHARP, John has been resigned. Secretary SHORT, Sarah Louise has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Robert Michael has been resigned. Director REDHEAD, David John has been resigned. Director SHARP, John has been resigned. Director WILKINSON, Paul Roberts has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


trewartha court management company Key Finiance

LIABILITIES £0.02k
-75%
CASH n/a
TOTAL ASSETS £6.37k
+8%
All Financial Figures

Current Directors

Secretary
SHENTON, Della
Appointed Date: 27 March 2001

Director
JONES, Adrian
Appointed Date: 15 July 2011
67 years old

Director
SHENTON, Della
Appointed Date: 27 March 2001
84 years old

Director
SMITH, Donald William
Appointed Date: 15 July 2011
78 years old

Resigned Directors

Secretary
SHARP, John
Resigned: 28 February 2001
Appointed Date: 01 May 2000

Secretary
SHORT, Sarah Louise
Resigned: 01 May 2000
Appointed Date: 15 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

Director
ALLEN, Robert Michael
Resigned: 07 June 2002
Appointed Date: 01 May 2000
63 years old

Director
REDHEAD, David John
Resigned: 01 December 2014
Appointed Date: 15 July 2011
62 years old

Director
SHARP, John
Resigned: 01 May 2000
Appointed Date: 15 January 1999
69 years old

Director
WILKINSON, Paul Roberts
Resigned: 19 October 2007
Appointed Date: 21 October 2002
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 January 1999
Appointed Date: 15 January 1999

TREWARTHA COURT MANAGEMENT COMPANY LIMITED Events

10 Apr 2017
Micro company accounts made up to 31 December 2016
18 Jan 2017
Confirmation statement made on 15 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 18

20 Jan 2016
Director's details changed for Ms Della Shenton on 1 October 2014
...
... and 52 more events
21 Jan 1999
Director resigned
21 Jan 1999
Secretary resigned
21 Jan 1999
New secretary appointed
21 Jan 1999
New director appointed
15 Jan 1999
Incorporation