Edgcumbe Court Management Company Limited TRURO


Founded in 1987, Edgcumbe Court Management Company, classified under reg no. 02202221 is an active company. Currently registered at Daniell House TR1 2HX, Truro the company has been in the business for thirty seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely James B., Joan R.. Of them, Joan R. has been with the company the longest, being appointed on 29 August 2018 and James B. has been with the company for the least time - from 21 August 2020. 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.

Edgcumbe Court Management Company 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 02202221
Date of Incorporation Thu, 3rd Dec 1987
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

James B.

Position: Director

Appointed: 21 August 2020

Joan R.

Position: Director

Appointed: 29 August 2018

David K.

Position: Director

Appointed: 23 October 2020

Resigned: 09 March 2021

Sheila B.

Position: Director

Appointed: 29 August 2018

Resigned: 21 May 2020

Susan C.

Position: Director

Appointed: 29 August 2018

Resigned: 21 May 2020

Brian H.

Position: Director

Appointed: 28 October 2012

Resigned: 26 October 2018

Ann R.

Position: Director

Appointed: 28 October 2012

Resigned: 05 October 2018

Reginald H.

Position: Director

Appointed: 01 January 2003

Resigned: 26 October 2018

Arthur I.

Position: Director

Appointed: 19 August 1998

Resigned: 01 June 2012

Christopher B.

Position: Secretary

Appointed: 01 October 1995

Resigned: 27 June 2012

Christopher B.

Position: Director

Appointed: 01 October 1995

Resigned: 26 June 2012

Leonard H.

Position: Secretary

Appointed: 19 July 1995

Resigned: 05 September 1995

Jack W.

Position: Director

Appointed: 19 July 1995

Resigned: 01 April 2002

Graham Q.

Position: Director

Appointed: 30 June 1993

Resigned: 24 July 1998

Peter T.

Position: Director

Appointed: 03 December 1992

Resigned: 26 March 1994

Arthur I.

Position: Director

Appointed: 03 December 1992

Resigned: 30 June 1993

William D.

Position: Secretary

Appointed: 03 December 1992

Resigned: 19 July 1995

Christopher B.

Position: Director

Appointed: 03 December 1992

Resigned: 03 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 03813 03813 03813 038
Net Assets Liabilities13 03913 03913 03913 039
Other
Fixed Assets1111
Net Current Assets Liabilities13 03813 03813 03813 038
Total Assets Less Current Liabilities13 03913 03913 03913 039

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 11th, May 2023
Free Download (3 pages)

Company search