Tremorvah Court Management Company Limited TRURO


Tremorvah Court Management Company started in year 2000 as Private Limited Company with registration number 03981167. The Tremorvah Court Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Truro at Little Chywoon Farm. Postal code: TR4 9DL.

At present there are 2 directors in the the company, namely Philip H. and John A.. In addition one secretary - Stephen F. - is with the firm. At present 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.

Tremorvah Court Management Company Limited Address / Contact

Office Address Little Chywoon Farm
Office Address2 Allet
Town Truro
Post code TR4 9DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981167
Date of Incorporation Wed, 26th Apr 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Philip H.

Position: Director

Appointed: 27 July 2023

John A.

Position: Director

Appointed: 27 July 2023

Stephen F.

Position: Secretary

Appointed: 25 February 2008

Tracey H.

Position: Director

Appointed: 10 July 2018

Resigned: 23 July 2019

John S.

Position: Director

Appointed: 01 May 2018

Resigned: 27 July 2023

Karen S.

Position: Director

Appointed: 27 July 2017

Resigned: 04 January 2018

Mark W.

Position: Director

Appointed: 30 July 2015

Resigned: 27 July 2017

Margaret K.

Position: Director

Appointed: 22 July 2014

Resigned: 27 July 2023

Tracey H.

Position: Director

Appointed: 17 May 2012

Resigned: 22 July 2014

Jane A.

Position: Director

Appointed: 07 April 2009

Resigned: 14 October 2011

Tony S.

Position: Director

Appointed: 07 April 2009

Resigned: 17 March 2018

Jessica H.

Position: Director

Appointed: 07 April 2009

Resigned: 15 January 2014

Mary H.

Position: Director

Appointed: 14 November 2003

Resigned: 07 April 2009

Labyrinth Properties Limited

Position: Corporate Secretary

Appointed: 09 May 2003

Resigned: 25 February 2008

Douglas C.

Position: Director

Appointed: 25 May 2002

Resigned: 25 September 2002

Stephen J.

Position: Director

Appointed: 25 May 2002

Resigned: 14 November 2003

Ronald D.

Position: Secretary

Appointed: 25 February 2002

Resigned: 09 May 2003

Ronald D.

Position: Director

Appointed: 25 February 2002

Resigned: 07 April 2009

Peter C.

Position: Director

Appointed: 25 February 2002

Resigned: 24 April 2003

William T.

Position: Nominee Director

Appointed: 26 April 2000

Resigned: 26 April 2000

Philip K.

Position: Secretary

Appointed: 26 April 2000

Resigned: 25 May 2002

Howard T.

Position: Nominee Secretary

Appointed: 26 April 2000

Resigned: 26 April 2000

Edward L.

Position: Director

Appointed: 26 April 2000

Resigned: 25 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand2424
Net Assets Liabilities2424
Other
Number Shares Allotted 24
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to March 31, 2023
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements