The Carbis Beach Apartments Management Company Limited TRURO


The Carbis Beach Apartments Management Company started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03955670. The The Carbis Beach Apartments 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 Daniell House. Postal code: TR1 2HX.

The company has 5 directors, namely Ivor N., Philip H. and Richard B. and others. Of them, Michael K., Jeanne B. have been with the company the longest, being appointed on 20 June 2003 and Ivor N. has been with the company for the least time - from 2 May 2016. 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.

The Carbis Beach Apartments 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 03955670
Date of Incorporation Fri, 24th Mar 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Ivor N.

Position: Director

Appointed: 02 May 2016

Philip H.

Position: Director

Appointed: 11 April 2013

Richard B.

Position: Director

Appointed: 21 November 2008

Michael K.

Position: Director

Appointed: 20 June 2003

Jeanne B.

Position: Director

Appointed: 20 June 2003

Alan O.

Position: Secretary

Appointed: 01 January 2008

Resigned: 24 March 2011

Alan O.

Position: Secretary

Appointed: 01 September 2005

Resigned: 06 March 2007

Stephen L.

Position: Director

Appointed: 31 March 2005

Resigned: 10 February 2006

Stephen N.

Position: Director

Appointed: 31 March 2005

Resigned: 09 September 2009

Rowley A.

Position: Director

Appointed: 31 March 2005

Resigned: 01 February 2012

Philip H.

Position: Director

Appointed: 31 March 2005

Resigned: 26 March 2013

Mark C.

Position: Director

Appointed: 31 March 2005

Resigned: 26 March 2013

Kenneth M.

Position: Secretary

Appointed: 03 January 2005

Resigned: 07 March 2005

Marie N.

Position: Secretary

Appointed: 20 June 2003

Resigned: 03 January 2005

Roy B.

Position: Director

Appointed: 20 June 2003

Resigned: 20 June 2003

Nigel G.

Position: Director

Appointed: 20 June 2003

Resigned: 13 February 2005

Pamela G.

Position: Director

Appointed: 20 June 2003

Resigned: 07 March 2005

Jennifer M.

Position: Director

Appointed: 20 June 2003

Resigned: 07 March 2005

Stephen L.

Position: Director

Appointed: 11 April 2000

Resigned: 20 June 2003

Stephen N.

Position: Director

Appointed: 11 April 2000

Resigned: 20 June 2003

Castle Notornis Limited

Position: Corporate Director

Appointed: 24 March 2000

Resigned: 11 April 2000

Pitsec Limited

Position: Corporate Secretary

Appointed: 24 March 2000

Resigned: 20 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets111  
Net Assets Liabilities11111
Other
Fixed Assets  111
Net Current Assets Liabilities111  
Total Assets Less Current Liabilities11111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 4th, April 2023
Free Download (3 pages)

Company search

Advertisements