CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED - TRURO


Company Profile Company Filings

Overview

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from TRURO ENGLAND and has the status: Active.
CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED was incorporated 21 years ago on 11/11/2002 and has the registered number: 04586515. The accounts status is DORMANT and accounts are next due on 31/12/2024.

CAMBORNE POOL REDRUTH URBAN REGENERATION COMPANY LIMITED - TRURO

This company is listed in the following categories:
99999 - Dormant Company

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

COUNTY
TRURO
CORNWALL
TR1 3AY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
11/11/2023 25/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICKY POOLEY British Secretary 2012-04-01 CURRENT
MR RUSSELL MARK ASHMAN Aug 1963 British Director 2015-12-31 CURRENT
MR DAVID ANDREW WARBURTON Feb 1967 British Director 2002-11-14 UNTIL 2009-03-06 RESIGNED
MR ANDREW DAVID WILES Dec 1950 British Director 2007-03-16 UNTIL 2008-09-12 RESIGNED
RICHARD DAVID LEONARD Jan 1945 British Director 2002-11-14 UNTIL 2007-10-24 RESIGNED
MR NIGEL TIPPLE Oct 1964 British Director 2006-03-13 UNTIL 2012-03-31 RESIGNED
DR ALAN STANHOPE Jun 1947 British Director 2002-11-14 UNTIL 2008-12-05 RESIGNED
MRS CAROLYN ADA RULE May 1952 British Director 2007-06-15 UNTIL 2009-03-31 RESIGNED
MRS SARAH JAYNE TRETHOWAN Jul 1971 British Director 2008-01-01 UNTIL 2015-09-30 RESIGNED
CAROLYN ADA RULE May 1952 British Director 2010-04-01 UNTIL 2012-03-31 RESIGNED
MR COLIN STUART ROWE Nov 1953 British Director 2003-12-05 UNTIL 2006-01-23 RESIGNED
COLIN TIMOTHY MOLTON Dec 1959 British Director 2002-11-14 UNTIL 2008-11-28 RESIGNED
MR CHRISTOPHER JOHN MCMELLON Nov 1950 British Director 2007-11-01 UNTIL 2012-03-31 RESIGNED
ANDREW PAUL MITCHELL Feb 1966 British Director 2005-07-06 UNTIL 2009-06-08 RESIGNED
JOHN MCFARLAND Jul 1956 British Director 2002-11-14 UNTIL 2003-08-20 RESIGNED
MRS CAROLYN ADA RULE May 1952 British Director 2009-06-24 UNTIL 2010-04-01 RESIGNED
MR GAVIN ROBERT GUIMARAES POOLE Apr 1966 British Secretary 2003-04-08 UNTIL 2005-09-09 RESIGNED
MR JOHN HUGH MURRELL Mar 1962 British Secretary 2005-09-09 UNTIL 2007-05-04 RESIGNED
MISS JANE CONSTANCE LOCKE Apr 1970 Secretary 2008-03-14 UNTIL 2012-03-31 RESIGNED
MR CHRISTOPHER DAVID LINGARD Aug 1962 British Secretary 2007-05-04 UNTIL 2008-03-14 RESIGNED
MARTIN JOHN CARROLL May 1962 British Secretary 2002-11-11 UNTIL 2002-11-29 RESIGNED
BEVAN ASHFORD NOMINEES LIMITED Secretary 2002-11-29 UNTIL 2003-04-08 RESIGNED
CHARLOTTE EMMA BOOTH Mar 1976 British Director 2002-11-11 UNTIL 2002-11-14 RESIGNED
MARK ANTHONY KACZMAREK Sep 1960 British Director 2005-05-26 UNTIL 2007-06-15 RESIGNED
TREVOR IVES Dec 1952 British Director 2009-03-06 UNTIL 2010-04-01 RESIGNED
MR DAVID JOHN HUNTER Nov 1965 British Director 2002-11-11 UNTIL 2002-11-14 RESIGNED
RAOUL HUMPHREYS Mar 1967 British Director 2009-03-20 UNTIL 2012-03-31 RESIGNED
MR STEPHEN LEWIS HINDLEY Mar 1949 British Director 2002-11-14 UNTIL 2010-04-01 RESIGNED
MR WILLIAM JOHN METHERELL GARD Aug 1963 British Director 2002-11-11 UNTIL 2002-11-14 RESIGNED
MR JOHN CHARLES LATHAM Mar 1969 British Director 2007-03-16 UNTIL 2008-12-22 RESIGNED
BARBARA RUTH ELLENBROEK Dec 1951 South African Director 2002-11-14 UNTIL 2007-12-14 RESIGNED
STEPHEN ROBERT COWBURN Feb 1963 British Director 2008-09-12 UNTIL 2012-03-31 RESIGNED
MR FRANCIS DAVID BREWER Mar 1940 British Director 2002-11-14 UNTIL 2012-03-31 RESIGNED
MRS BEVERLEY WARNE Aug 1962 British Director 2002-11-14 UNTIL 2008-06-13 RESIGNED
SUZANNE BOND Jan 1965 British Director 2010-12-10 UNTIL 2015-12-31 RESIGNED
STEPHEN ALEXANDER BOHANE Oct 1953 British Director 2005-05-26 UNTIL 2007-12-14 RESIGNED
CANDY ATHERTON Sep 1955 British Director 2002-11-14 UNTIL 2005-05-30 RESIGNED
MR IAN CHARLES DOBLE Oct 1947 British Director 2006-05-19 UNTIL 2010-12-10 RESIGNED
THEODORUS ALBERTUS HENRICUS MARIA LEIJSER Apr 1963 Dutch Director 2008-01-08 UNTIL 2010-04-01 RESIGNED
MR COLIN JARVIS Jul 1952 British Director 2010-04-01 UNTIL 2010-12-10 RESIGNED
PAMELA LYNE Dec 1934 British Director 2002-11-14 UNTIL 2005-06-02 RESIGNED
TIMOTHY IFOR WILLIAMS Jun 1957 British Director 2003-09-05 UNTIL 2005-09-09 RESIGNED
JOHN GARFIELD WOODWARD Jun 1957 British Director 2002-11-14 UNTIL 2005-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cornwall Development Company Ltd 2016-04-06 Redruth   Cornwall Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CORNWALL WILDLIFE TRUST TRURO Active GROUP 85590 - Other education n.e.c.
MIDAS CONSTRUCTION LIMITED BIRMINGHAM In... FULL 41201 - Construction of commercial buildings
CORNWALL CHAMBER OF COMMERCE REDRUTH Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHILDREN'S HOSPICE SOUTH WEST FREMINGTON BARNSTAPLE Active GROUP 86900 - Other human health activities
CC EDUCATION SERVICES LIMITED ST AUSTELL Active SMALL 85320 - Technical and vocational secondary education
D.C.E.T. LIMITED EXETER Dissolved... TOTAL EXEMPTION SMALL 85320 - Technical and vocational secondary education
CCMS (2000) LIMITED ST AUSTELL Active SMALL 78109 - Other activities of employment placement agencies
MARDON PROPERTIES LIMITED IVYBRIDGE UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
THE ETHICAL PROPERTY FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CORNWALL FOOD FOUNDATION LIVERPOOL ... GROUP 82990 - Other business support service activities n.e.c.
WESTERN EDGE LIMITED ST. AUSTELL Dissolved... DORMANT 85590 - Other education n.e.c.
CORNWALL DEVELOPMENT AGENCY LTD TRURO Active DORMANT 99999 - Dormant Company
THE CORNWALL ENTERPRISE COMPANY LTD TRURO Active DORMANT 99999 - Dormant Company
BRISTOL PAY CIC BRISTOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
MI-ENERGY LIMITED EXETER Dissolved... DORMANT 43290 - Other construction installation
MIDAS ENERGY LIMITED EXETER Active DORMANT 43290 - Other construction installation
BRISTOL CLIMATE AND NATURE PARTNERSHIP CIC BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
ST AUSTELL BAY CIC ST AUSTELL Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NET ZERO LAWYERS ALLIANCE LTD LONDON ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
CAMBORNE_POOL_REDRUTH_URB - Accounts 2023-07-22 31-03-2023
CAMBORNE_POOL_REDRUTH_URB - Accounts 2022-12-16 31-03-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RURAL ECONOMIC PARTNERSHIP LIMITED TRURO ENGLAND Active SMALL 74990 - Non-trading company
THE CORNWALL ENTERPRISE COMPANY LTD TRURO Active DORMANT 99999 - Dormant Company
TREGORRICK WAY APARTMENTS (BLOCK A) MANAGEMENT COMPANY LIMITED TRURO Active DORMANT 98000 - Residents property management
TREGORRICK WAY APARTMENTS (BLOCK B) MANAGEMENT COMPANY LIMITED TRURO Active DORMANT 98000 - Residents property management
TREVETH HOLDINGS LLP TRURO UNITED KINGDOM Active SMALL None Supplied
TREVETH TRANCHE A LLP TRURO UNITED KINGDOM Active SMALL None Supplied
TREVETH DEVELOPMENT LLP TRURO UNITED KINGDOM Active SMALL None Supplied
LGV PROPERTY HOLDINGS LLP TRURO UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
TREVETH PYDAR LLP TRURO UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied
LGV DEVELOPMENT LLP TRURO UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied