Trevelga Court Management Company Limited NEWQUAY


Trevelga Court Management Company started in year 1987 as Private Limited Company with registration number 02092097. The Trevelga Court Management Company company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Newquay at Bryndon House. Postal code: TR7 1AD.

Currently there are 7 directors in the the firm, namely Dawn M., Dafydd E. and Linda D. and others. In addition one secretary - Christine H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Trevelga Court Management Company Limited Address / Contact

Office Address Bryndon House
Office Address2 5/7 Berry Road
Town Newquay
Post code TR7 1AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02092097
Date of Incorporation Thu, 22nd Jan 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Dawn M.

Position: Director

Appointed: 04 November 2022

Dafydd E.

Position: Director

Appointed: 25 August 2021

Christine H.

Position: Secretary

Appointed: 05 July 2016

Linda D.

Position: Director

Appointed: 05 July 2016

Christine H.

Position: Director

Appointed: 05 July 2016

Xavier G.

Position: Director

Appointed: 17 March 2013

Mary W.

Position: Director

Appointed: 16 March 2008

Gordon W.

Position: Director

Appointed: 19 September 2006

Jane W.

Position: Director

Appointed: 16 March 2014

Resigned: 20 March 2016

Martin F.

Position: Director

Appointed: 13 March 2005

Resigned: 29 September 2012

Winifred B.

Position: Director

Appointed: 13 March 2005

Resigned: 19 March 2006

David H.

Position: Director

Appointed: 13 March 2005

Resigned: 15 December 2013

Gareth M.

Position: Director

Appointed: 13 March 2005

Resigned: 02 December 2007

Pamela W.

Position: Secretary

Appointed: 31 December 2004

Resigned: 26 May 2016

Daniel H.

Position: Secretary

Appointed: 27 March 2004

Resigned: 12 December 2004

Pamela W.

Position: Director

Appointed: 21 March 2004

Resigned: 05 July 2016

Gary R.

Position: Director

Appointed: 06 October 2002

Resigned: 12 December 2004

Daniel H.

Position: Director

Appointed: 06 October 2002

Resigned: 17 December 2004

Frazer S.

Position: Secretary

Appointed: 06 October 2002

Resigned: 27 March 2004

Joanna W.

Position: Director

Appointed: 06 October 2002

Resigned: 16 February 2003

James S.

Position: Director

Appointed: 06 October 2002

Resigned: 01 May 2003

Constance R.

Position: Director

Appointed: 06 October 2002

Resigned: 23 December 2002

Joseph P.

Position: Director

Appointed: 16 March 2002

Resigned: 19 March 2006

Damien C.

Position: Director

Appointed: 31 March 2001

Resigned: 10 May 2003

Constance R.

Position: Director

Appointed: 14 March 1998

Resigned: 16 March 2002

Sara S.

Position: Director

Appointed: 14 March 1998

Resigned: 06 October 2002

James S.

Position: Secretary

Appointed: 14 March 1998

Resigned: 06 October 2002

Christopher W.

Position: Director

Appointed: 15 March 1997

Resigned: 06 October 2002

Mavis F.

Position: Director

Appointed: 18 March 1995

Resigned: 18 February 1998

Margaret S.

Position: Director

Appointed: 19 March 1994

Resigned: 05 December 1994

Frank H.

Position: Director

Appointed: 19 March 1994

Resigned: 17 June 1996

Sara S.

Position: Secretary

Appointed: 04 July 1992

Resigned: 14 March 1998

Stanley W.

Position: Director

Appointed: 04 July 1992

Resigned: 10 January 1993

Thelma G.

Position: Director

Appointed: 04 July 1992

Resigned: 05 July 1997

Paul H.

Position: Director

Appointed: 04 July 1992

Resigned: 20 October 1993

John T.

Position: Director

Appointed: 04 July 1992

Resigned: 19 April 2012

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Gordon W. The abovementioned PSC.

Gordon W.

Notified on 4 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth341341
Balance Sheet
Tangible Fixed Assets341341
Reserves/Capital
Called Up Share Capital1717
Profit Loss Account Reserve324324
Shareholder Funds341341
Other
Average Number Employees During Period  
Fixed Assets 341
Number Shares Allotted 17
Par Value Share 1
Share Capital Allotted Called Up Paid1717
Tangible Fixed Assets Cost Or Valuation341 
Total Assets Less Current Liabilities341341

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 28th, February 2023
Free Download (4 pages)

Company search

Advertisements