Porthgwidden Estate Limited TRURO


Porthgwidden Estate started in year 1974 as Private Limited Company with registration number 01174424. The Porthgwidden Estate company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Truro at Daniell House. Postal code: TR1 2HX.

The company has 8 directors, namely Stuart T., Aldyth H. and Anthony S. and others. Of them, Jennifer K. has been with the company the longest, being appointed on 1 June 1993 and Stuart T. has been with the company for the least time - from 11 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Porthgwidden Estate Limited Address / Contact

Office Address Daniell House
Office Address2 Falmouth Road
Town Truro
Post code TR1 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174424
Date of Incorporation Wed, 19th Jun 1974
Industry Residents property management
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Stuart T.

Position: Director

Appointed: 11 July 2022

Aldyth H.

Position: Director

Appointed: 20 August 2020

Anthony S.

Position: Director

Appointed: 07 January 2019

Linda S.

Position: Director

Appointed: 01 September 2017

Michael B.

Position: Director

Appointed: 30 December 2002

Erica J.

Position: Director

Appointed: 05 February 2001

Colin T.

Position: Director

Appointed: 13 January 2000

Jennifer K.

Position: Director

Appointed: 01 June 1993

Sharla A.

Position: Director

Resigned: 02 January 2019

Timothy H.

Position: Director

Appointed: 19 August 2015

Resigned: 31 July 2017

David W.

Position: Director

Appointed: 11 June 2014

Resigned: 28 October 2019

Michael B.

Position: Secretary

Appointed: 13 October 2007

Resigned: 12 June 2010

William L.

Position: Director

Appointed: 01 June 1999

Resigned: 26 October 1999

Thomas A.

Position: Director

Appointed: 29 December 1997

Resigned: 31 July 2017

Jennifer K.

Position: Secretary

Appointed: 29 December 1997

Resigned: 13 October 2007

Eric W.

Position: Director

Appointed: 26 May 1997

Resigned: 08 May 2014

Michael R.

Position: Director

Appointed: 10 February 1995

Resigned: 05 November 2000

David B.

Position: Director

Appointed: 02 November 1994

Resigned: 03 September 1997

Eileen R.

Position: Director

Appointed: 15 July 1994

Resigned: 20 October 1997

Timothy H.

Position: Director

Appointed: 31 May 1994

Resigned: 10 February 1995

Eileen R.

Position: Secretary

Appointed: 12 June 1991

Resigned: 29 December 1997

Owen H.

Position: Director

Appointed: 12 June 1991

Resigned: 11 July 2013

Mary B.

Position: Director

Appointed: 12 June 1991

Resigned: 30 December 2002

Ian L.

Position: Director

Appointed: 12 June 1991

Resigned: 29 September 1994

George L.

Position: Director

Appointed: 12 June 1991

Resigned: 14 January 1993

Barbara L.

Position: Director

Appointed: 12 June 1991

Resigned: 26 July 1994

Wayne M.

Position: Director

Appointed: 12 June 1991

Resigned: 01 June 1993

Bernard R.

Position: Director

Appointed: 12 June 1991

Resigned: 01 June 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Debtors1 7851 7851 785
Net Assets Liabilities15 93815 93815 938
Property Plant Equipment14 15314 15314 153
Other
Property Plant Equipment Gross Cost14 15314 15314 153
Trade Debtors Trade Receivables1 7851 7851 785

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-03-31
filed on: 17th, May 2024
Free Download (8 pages)

Company search

Advertisements