Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROYALE COURT PENZANCE LIMITED
Company Information for

ROYALE COURT PENZANCE LIMITED

OCEANS END, ROSE HILL, MARAZION, CORNWALL, TR17 0HB,
Company Registration Number
01485520
Private Limited Company
Active

Company Overview

About Royale Court Penzance Ltd
ROYALE COURT PENZANCE LIMITED was founded on 1980-03-14 and has its registered office in Marazion. The organisation's status is listed as "Active". Royale Court Penzance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROYALE COURT PENZANCE LIMITED
 
Legal Registered Office
OCEANS END
ROSE HILL
MARAZION
CORNWALL
TR17 0HB
Other companies in TR17
 
Filing Information
Company Number 01485520
Company ID Number 01485520
Date formed 1980-03-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 17:44:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROYALE COURT PENZANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROYALE COURT PENZANCE LIMITED

Current Directors
Officer Role Date Appointed
OCEAN COMPANY SECRETARIES LIMITED
Company Secretary 2018-01-12
MALCOLM PAUL DE VETTA
Director 2013-10-18
MARK DELBRIDGE
Director 2014-09-12
JUDITH LAWRENCE
Director 2005-01-11
BARBARA ANN PHILLIPS
Director 2014-09-12
CAROL ANN SMART
Director 2014-09-12
ALAN ERNEST STOKES
Director 2014-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JANE BLEWETT
Company Secretary 2006-07-01 2018-01-12
ROSALIE CAROLINE WHITLOCK
Director 2011-01-24 2014-08-20
JONATHAN ROBERT CHATTERTON THOMAS
Director 2011-11-03 2014-06-30
ROY JAMESON
Director 2000-01-11 2011-10-30
WILLIAM SAMSON POLGLASE
Director 1997-01-21 2011-06-23
REGINALD JAMES HURN
Director 2006-01-20 2010-07-06
MABEL PAYNE
Director 1995-01-31 2006-12-04
PAUL CARTER SYMONS
Company Secretary 1996-10-31 2006-07-01
JOSEPH STANLEY BLEWETT
Director 1994-07-27 2006-05-31
HILARY PROCTOR
Director 2000-01-11 2006-01-20
JOAN CYNTHIA BLEWETT
Director 1992-07-13 2004-11-10
JAMES LAWRY DUNSTAN
Director 1994-07-27 1999-11-30
FRANK LEVER JAMES
Company Secretary 1991-11-14 1996-10-31
COLIN WOOD
Director 1992-07-13 1995-06-22
ROGER MICHAEL ORGAN
Director 1991-11-14 1995-01-31
COLIN MARWOOD JAMES HUNT
Director 1991-11-14 1994-07-25
STANLEY HECTOR CHARLES TARRANT
Director 1991-11-14 1994-05-09
LESLIE ALEXANDRA GRAHAM TRIPP
Director 1991-11-14 1992-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OCEAN COMPANY SECRETARIES LIMITED THE MANOR (LELANT) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-31 CURRENT 2006-08-23 Active
OCEAN COMPANY SECRETARIES LIMITED PRAED PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-14 CURRENT 2006-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ALAN ERNEST STOKES
2023-11-24DIRECTOR APPOINTED MR TIMOTHY CHARLES CHAPPLE
2023-11-24CONFIRMATION STATEMENT MADE ON 14/11/23, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-09-27DIRECTOR APPOINTED MR PAUL JOHN MAKIN
2022-09-27AP01DIRECTOR APPOINTED MR PAUL JOHN MAKIN
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CH01Director's details changed for Judith Lawrence on 2022-03-11
2022-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/22 FROM Ocean's End Rose Hill Marazion Cornwall TR17 0HB
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01AP01DIRECTOR APPOINTED MISS GWENDA JONES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-05TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN SMART
2020-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL DE VETTA
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-16AP04Appointment of Ocean Company Secretaries Limited as company secretary on 2018-01-12
2018-01-12TM02Termination of appointment of Elizabeth Jane Blewett on 2018-01-12
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 13
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 13
2015-11-19AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 13
2014-12-04AR0114/11/14 ANNUAL RETURN FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA ANN PHILLIPS / 14/11/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LAWRENCE / 14/11/2014
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DELBRIDGE / 14/11/2014
2014-12-01AP01DIRECTOR APPOINTED MRS CAROL ANN SMART
2014-12-01AP01DIRECTOR APPOINTED MR MALCOLM PAUL DE VETTA
2014-12-01AP01DIRECTOR APPOINTED MS BARBARA ANN PHILLIPS
2014-12-01AP01DIRECTOR APPOINTED MR MARK DELBRIDGE
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIE WHITLOCK
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS
2014-09-09AP01DIRECTOR APPOINTED MR ALAN ERNEST STOKES
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 13
2013-11-28AR0114/11/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION FULL
2012-12-12AR0114/11/12 FULL LIST
2012-10-09AA01CURREXT FROM 14/10/2012 TO 31/12/2012
2012-07-12AA14/10/11 TOTAL EXEMPTION FULL
2012-01-27AP01DIRECTOR APPOINTED JONATHAN ROBERT CHATTERTON THOMAS
2011-12-09AR0114/11/11 FULL LIST
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY JAMESON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM POLGLASE
2011-02-22AP01DIRECTOR APPOINTED ROSALIE CAROLINE WHITLOCK
2011-02-14AA14/10/10 TOTAL EXEMPTION FULL
2010-12-12AR0114/11/10 FULL LIST
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD HURN
2010-03-23AA14/10/09 TOTAL EXEMPTION FULL
2009-11-25AR0114/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SAMSON POLGLASE / 14/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LAWRENCE / 14/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JAMESON / 14/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JAMES HURN / 14/11/2009
2009-06-07AA14/10/08 TOTAL EXEMPTION FULL
2008-11-24363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-24353LOCATION OF REGISTER OF MEMBERS
2008-11-21288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BLEWETT / 11/10/2008
2008-06-25AA14/10/07 TOTAL EXEMPTION FULL
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM MONTAZA FORE STREET GOLDSITHNEY PENZANCE CORNWALL TR20 9JX
2007-11-26363aRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-26288bDIRECTOR RESIGNED
2007-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/10/06
2006-11-24288bSECRETARY RESIGNED
2006-11-24353LOCATION OF REGISTER OF MEMBERS
2006-11-24363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: ROYALE COURT CHYANDOUR CLIFF PENZANCE CORNWALL TR18 3LQ
2006-06-26288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/05
2005-11-18363aRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-03-30288aNEW DIRECTOR APPOINTED
2004-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/04
2004-11-30363(288)DIRECTOR RESIGNED
2004-11-30363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/03
2003-12-06363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/02
2002-11-28363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/10/01
2001-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-30363sRETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS
2001-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/00
2000-11-28363sRETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/99
2000-01-05288bDIRECTOR RESIGNED
1999-11-21363sRETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS
1999-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/98
1998-11-30363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/10/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ROYALE COURT PENZANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROYALE COURT PENZANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYALE COURT PENZANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROYALE COURT PENZANCE LIMITED

Intangible Assets
Patents
We have not found any records of ROYALE COURT PENZANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYALE COURT PENZANCE LIMITED
Trademarks
We have not found any records of ROYALE COURT PENZANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYALE COURT PENZANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ROYALE COURT PENZANCE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ROYALE COURT PENZANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROYALE COURT PENZANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROYALE COURT PENZANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.