ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED - TRURO
Company Profile | Company Filings |
Overview
ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED is a Private Limited Company from TRURO and has the status: Active.
ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED was incorporated 39 years ago on 25/05/1984 and has the registered number: 01819480. The accounts status is DORMANT and accounts are next due on 31/07/2024.
ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED was incorporated 39 years ago on 25/05/1984 and has the registered number: 01819480. The accounts status is DORMANT and accounts are next due on 31/07/2024.
ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED - TRURO
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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
HOMEQUEST LITTLE CHYWOON FARM
TRURO
CORNWALL
TR4 9DL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL FRANCIS NANNERY | Jun 1967 | British | Director | 2016-03-31 | CURRENT |
MR STEPHEN CHARLES FENTON | Aug 1962 | British | Secretary | 2005-11-01 | CURRENT |
MR DAVID ALLAN MATHER | Dec 1963 | British | Director | 2016-03-31 | CURRENT |
PEARL ELIZABETH LINDSAY | Oct 1927 | British | Director | RESIGNED | |
MRS KATHLEEN MARGARITA ROWLAND | May 1915 | British | Director | RESIGNED | |
MRS DORIS JOAN HUTCHINSON | Jul 1919 | British | Secretary | 1994-04-04 UNTIL 2001-11-01 | RESIGNED |
PAMELA MARGARET MATHER | Nov 1941 | British | Secretary | 2001-11-01 UNTIL 2005-01-14 | RESIGNED |
MRS DORIS JOAN HUTCHINSON | Jul 1919 | British | Secretary | 1992-04-04 UNTIL 1993-08-08 | RESIGNED |
BARBARA TOWNSEND | Jul 1951 | British | Secretary | 2005-01-15 UNTIL 2005-11-01 | RESIGNED |
MRS LILIAN KATHLEEN ENNOR-MILLMAN | Secretary | RESIGNED | |||
MRS PAMELA MARTHA COHRING | Dec 1940 | British | Secretary | 1993-08-08 UNTIL 1994-04-04 | RESIGNED |
ALAN KENNETH RIDEOUT | Feb 1950 | British | Director | 2003-01-30 UNTIL 2009-07-29 | RESIGNED |
WENDY JANET PALMER | May 1957 | Director | 1992-12-01 UNTIL 1994-11-03 | RESIGNED | |
LYDIA MARY JOYCE NOBLE | Feb 1919 | British | Director | 1997-03-18 UNTIL 1997-10-07 | RESIGNED |
ELIZABETH DUFAUR | Aug 1925 | British | Director | 1997-10-07 UNTIL 2003-01-30 | RESIGNED |
PAMELA MARGARET MATHER | Nov 1941 | British | Director | 2000-07-10 UNTIL 2016-03-31 | RESIGNED |
MR ALAN PETER BANKS | Sep 1944 | British | Director | 1992-04-16 UNTIL 1993-08-08 | RESIGNED |
MRS DORIS JOAN HUTCHINSON | Jul 1919 | British | Director | RESIGNED | |
MR MICHAEL JOHN GREGORY | Jan 1954 | British | Director | 2015-02-26 UNTIL 2023-01-11 | RESIGNED |
MR JOHN LESLIE GARDINER | Jan 1945 | British | Director | RESIGNED | |
MR PETER ROWLAND ENNOR-MILLMAN | Dec 1921 | British | Director | RESIGNED | |
CATHERINE MARY BOYCE | Apr 1966 | British | Director | 2010-04-22 UNTIL 2010-11-12 | RESIGNED |
MRS PAMELA MARTHA COHRING | Dec 1940 | British | Director | RESIGNED | |
GWENDOLINE ROSE CHAPMAN | Apr 1919 | British | Director | 1993-08-08 UNTIL 1996-10-14 | RESIGNED |
MRS LISBETH BRAY | Oct 1917 | British | Director | RESIGNED | |
MR ROYE ASHMAN | Jan 1944 | British | Director | 1994-11-11 UNTIL 2016-03-31 | RESIGNED |
IAN RICHARD BODIE | Feb 1945 | British | Director | 2001-07-12 UNTIL 2006-09-28 | RESIGNED |
MR THOMAS BLEWETT | Aug 1991 | British | Director | 2012-09-03 UNTIL 2016-10-12 | RESIGNED |
MR IAN CHARLES BIGGAR | May 1953 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - ST. JOHNS COURT (FALMOUTH) MANAGEMENT CO. LIMITED | 2015-07-25 | 31-10-2014 | £9,750 Cash £8,561 equity |