TREVELGUE COURT LIMITED - CORNWALL
Company Profile | Company Filings |
Overview
TREVELGUE COURT LIMITED is a Private Limited Company from CORNWALL and has the status: Active.
TREVELGUE COURT LIMITED was incorporated 51 years ago on 08/09/1972 and has the registered number: 01070750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TREVELGUE COURT LIMITED was incorporated 51 years ago on 08/09/1972 and has the registered number: 01070750. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
TREVELGUE COURT LIMITED - CORNWALL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
5 BERRY ROAD
CORNWALL
TR7 1AD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JESSIE STEWART | Mar 1987 | British | Director | 2022-04-20 | CURRENT |
KAREN GORTON | British | Director | 1998-08-19 | CURRENT | |
KAREN GORTON | British | Secretary | 2005-04-25 | CURRENT | |
NEVIL JEAN WHITELOCK | Aug 1964 | British | Director | 2001-03-20 UNTIL 2005-04-25 | RESIGNED |
ANNE TILSTON | Jun 1938 | British | Director | 2005-04-25 UNTIL 2022-02-25 | RESIGNED |
VINCENT SLEVIN | May 1953 | British | Director | 1998-08-19 UNTIL 2001-08-17 | RESIGNED |
MICHAEL GEORGE RUMSEY | Mar 1935 | British | Director | 2008-04-10 UNTIL 2017-09-04 | RESIGNED |
MR PETER LARSON | May 1944 | British | Director | RESIGNED | |
ELVA DEIRDRE DE LA MARE | Feb 1946 | British | Director | 2005-04-25 UNTIL 2007-11-21 | RESIGNED |
MRS CAROL ASTRID DEAVILLE | Nov 1957 | British | Director | 2017-09-04 UNTIL 2022-02-25 | RESIGNED |
KENNETH MCNAIR CARR | Jan 1931 | British | Director | RESIGNED | |
MURIEL CHASTON CHAPMAN | Nov 1921 | British | Director | 1995-06-07 UNTIL 1998-11-06 | RESIGNED |
MARGARET BAILEY | Oct 1936 | British | Director | 2002-11-28 UNTIL 2004-02-12 | RESIGNED |
MR ARBLASTER | Jan 1950 | British | Director | RESIGNED | |
MR PETER LARSON | May 1944 | British | Secretary | RESIGNED | |
JANET ELIZABETH COX | May 1956 | British | Secretary | 1995-06-07 UNTIL 2005-04-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Karen Gorton | 2017-02-07 | 1/1964 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Trevelgue Court Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-10-06 | 31-03-2023 | £6,919 Cash £9,249 equity |
Trevelgue Court Limited - Accounts to registrar (filleted) - small 22.3 | 2022-12-31 | 31-03-2022 | £9,363 Cash £10,568 equity |
Trevelgue Court Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-05 | 31-03-2021 | £9,684 Cash £9,514 equity |
Trevelgue Court Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-24 | 31-03-2020 | £9,438 Cash £8,898 equity |
Trevelgue Court Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-18 | 31-03-2019 | £9,446 Cash £8,970 equity |
Trevelgue Court Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-21 | 31-03-2018 | £9,662 Cash £8,837 equity |
Trevelgue Court Limited - Accounts to registrar - small 17.1.1 | 2017-07-08 | 31-03-2017 | £8,573 Cash £8,025 equity |