Trevelyan Holiday Homes Ltd FALMOUTH


Trevelyan Holiday Homes started in year 2010 as Private Limited Company with registration number 07122682. The Trevelyan Holiday Homes company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Falmouth at 11a Kimberley Park Road. Postal code: TR11 2DA.

The firm has 4 directors, namely Laura F., Martin S. and David C. and others. Of them, Veronica A. has been with the company the longest, being appointed on 15 October 2016 and Laura F. has been with the company for the least time - from 16 January 2024. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Glynis B. who worked with the the firm until 22 October 2022.

Trevelyan Holiday Homes Ltd Address / Contact

Office Address 11a Kimberley Park Road
Town Falmouth
Post code TR11 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07122682
Date of Incorporation Tue, 12th Jan 2010
Industry Other accommodation
End of financial Year 31st January
Company age 14 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Laura F.

Position: Director

Appointed: 16 January 2024

Martin S.

Position: Director

Appointed: 21 October 2023

David C.

Position: Director

Appointed: 21 October 2023

Veronica A.

Position: Director

Appointed: 15 October 2016

Pauline A.

Position: Director

Appointed: 23 May 2023

Resigned: 20 September 2023

Desmond W.

Position: Director

Appointed: 04 May 2023

Resigned: 20 September 2023

Alison G.

Position: Director

Appointed: 04 May 2023

Resigned: 20 September 2023

Nicholas M.

Position: Director

Appointed: 27 April 2022

Resigned: 12 January 2024

Martin B.

Position: Director

Appointed: 27 April 2022

Resigned: 10 September 2022

Brenda S.

Position: Director

Appointed: 16 October 2021

Resigned: 02 April 2022

Emiko H.

Position: Director

Appointed: 16 October 2021

Resigned: 01 May 2022

Sandy A.

Position: Director

Appointed: 16 October 2021

Resigned: 01 May 2022

Mary M.

Position: Director

Appointed: 24 October 2020

Resigned: 22 October 2022

Desie W.

Position: Director

Appointed: 24 October 2020

Resigned: 01 May 2022

Rhys H.

Position: Director

Appointed: 27 October 2018

Resigned: 28 March 2020

Martin B.

Position: Director

Appointed: 15 October 2016

Resigned: 26 October 2017

Sandra A.

Position: Director

Appointed: 19 October 2011

Resigned: 25 June 2020

John P.

Position: Director

Appointed: 19 October 2011

Resigned: 01 October 2014

Patrick F.

Position: Director

Appointed: 10 July 2010

Resigned: 22 October 2022

Laura F.

Position: Director

Appointed: 12 January 2010

Resigned: 22 October 2022

Stuart C.

Position: Director

Appointed: 12 January 2010

Resigned: 06 June 2021

Glynis B.

Position: Director

Appointed: 12 January 2010

Resigned: 22 October 2022

Miles S.

Position: Director

Appointed: 12 January 2010

Resigned: 19 October 2011

Susan G.

Position: Director

Appointed: 12 January 2010

Resigned: 01 February 2015

David C.

Position: Director

Appointed: 12 January 2010

Resigned: 24 May 2011

Glynis B.

Position: Secretary

Appointed: 12 January 2010

Resigned: 22 October 2022

Neil S.

Position: Director

Appointed: 12 January 2010

Resigned: 14 October 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand  2 0945 524
Current Assets2 0701 3134 6615 924
Debtors  2 567400
Net Assets Liabilities110 013120 740137 876143 878
Other Debtors  2 567400
Property Plant Equipment  161 600161 600
Other
Description Principal Activities   55 900
Accrued Liabilities Deferred Income  5 47910 480
Average Number Employees During Period121254
Bank Borrowings Overdrafts  7 6007 617
Creditors20 47022 77317 09919 505
Fixed Assets161 600161 600161 600161 600
Net Current Assets Liabilities18 40021 46012 438-13 581
Property Plant Equipment Gross Cost  161 600161 600
Taxation Social Security Payable  4 0201 408
Total Assets Less Current Liabilities143 200140 140149 162148 019

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Tue, 16th Jan 2024 new director was appointed.
filed on: 16th, January 2024
Free Download (2 pages)

Company search