Company Information for CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED
71 Athelstan Park Athelstan Park, ATHELSTAN PARK, Bodmin, PL31 1DT,
|
Company Registration Number
04313219
Private Limited Company
Active |
Company Name | |
---|---|
CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
71 Athelstan Park Athelstan Park ATHELSTAN PARK Bodmin PL31 1DT Other companies in TR1 | |
Company Number | 04313219 | |
---|---|---|
Company ID Number | 04313219 | |
Date formed | 2001-10-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2024-10-06 | |
Return next due | 2025-10-20 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-07 09:06:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LENA RAYE BACHMANN |
||
LYNN DAWN MANNING |
||
CARON LOUISE MOXOM |
||
JOY ROSEMARY REYNOLDS |
||
JANE ZIAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LENA RAYE BACHMANN |
Company Secretary | ||
CHARLES PERRAN GERVAL ZIAR |
Director | ||
JOY ROSEMARY REYNOLDS |
Company Secretary | ||
JOY ROSEMARY REYNOLDS |
Director | ||
LYNN DAWN MANNING |
Director | ||
EMMA CHARLOTTE FLOOD |
Director | ||
MANFRED BACHMANN |
Director | ||
CHARLES PERRAN GERVAL ZIAR |
Company Secretary | ||
JONATHAN NEIL DAVIES |
Director | ||
JENNIFER FRENCH |
Company Secretary | ||
ANTHONY DUNCAN WORDEN |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FWCM LIMITED | Director | 2015-07-01 | CURRENT | 2012-10-02 | Active | |
MERCHANT HOUSE (TRURO) LIMITED | Director | 2012-03-30 | CURRENT | 1977-04-27 | Active | |
TRURO CARLTON LIMITED | Director | 2011-11-04 | CURRENT | 2011-11-04 | Liquidation | |
DARK HORSE PROPERTIES LIMITED | Director | 2010-01-13 | CURRENT | 2010-01-13 | Active | |
POLTISCO DEVELOPMENTS LTD | Director | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
THE EPIPHANY TRUST (TRURO) LIMITED | Director | 2010-05-18 | CURRENT | 1956-12-13 | Active | |
TRURO CATHEDRAL LIMITED | Director | 2007-05-19 | CURRENT | 2003-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23 | ||
Termination of appointment of Natasha Stevens on 2024-04-27 | ||
Appointment of Koti Property Management Ltd as company secretary on 2024-04-27 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
AP03 | Appointment of Mrs Natasha Stevens as company secretary on 2021-02-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/20 FROM Daniell House Falmouth Road Truro Cornwall TR1 2HX England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
AP01 | DIRECTOR APPOINTED MRS LYNN DAWN MANNING | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JOY ROSEMARY REYNOLDS | |
AP01 | DIRECTOR APPOINTED MRS JANE ZIAR | |
TM02 | Termination of appointment of Lena Raye Bachmann on 2017-04-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PERRAN GERVAL ZIAR | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/16 FROM 9 Poltisco Wharf Malpas Road Malpas Road Truro Cornwall TR1 1DH | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/15 FROM 9 Poltisco Wharf Malpas Road Truro Cornwall TR1 1DH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOY ROSEMARY REYNOLDS | |
AP03 | Appointment of Mrs Lena Raye Bachmann as company secretary on 2015-05-12 | |
TM02 | Termination of appointment of Joy Rosemary Reynolds on 2015-05-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/15 FROM 5 Poltisco Wharf, Malpas Road Truro Cornwall TR1 1DH | |
AP01 | DIRECTOR APPOINTED MRS LENA RAYE BACHMANN | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CARON LOUISE MOXOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNN MANNING | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 06/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS LYNN DAWN MANNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA FLOOD | |
AR01 | 06/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 06/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS EMMA CHARLOTTE FLOOD | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES PERRAN GERVAL ZIAR / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOY ROSEMARY REYNOLDS / 06/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MANFRED BACHMANN | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 8 POLTISCO WHARF MALPAS ROAD TRURO CORNWALL TR1 1DH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/06 FROM: THE PUFFINS PORTHPEAN BEACH ROAD ST AUSTELL CORNWALL PL26 6AU | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 15/02/02--------- £ SI 1@1 | |
88(2)R | AD 20/02/02--------- £ SI 1@1 | |
88(2)R | AD 27/06/02--------- £ SI 1@1 | |
88(2)R | AD 18/10/02--------- £ SI 1@1 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/04 | |
363s | RETURN MADE UP TO 06/10/04; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 06/10/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |