Company Information for 19 TRELAWNEY ROAD MANAGEMENT LIMITED
19 TRELAWNEY ROAD, FALMOUTH, CORNWALL, TR11 3LT,
|
Company Registration Number
04012825
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
19 TRELAWNEY ROAD MANAGEMENT LIMITED | |
Legal Registered Office | |
19 TRELAWNEY ROAD FALMOUTH CORNWALL TR11 3LT Other companies in TR11 | |
Company Number | 04012825 | |
---|---|---|
Company ID Number | 04012825 | |
Date formed | 2000-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts |
Last Datalog update: | 2021-01-07 15:10:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE KEIRA BIRBECK |
||
ROBERT SELF PIERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENZO RUBINO |
Company Secretary | ||
VINCENZO RUBINO |
Director | ||
MARTIN ANDREW NICHOLLS |
Director | ||
RICHARD ALEXANDER LAWRIE |
Company Secretary | ||
RICHARD ALEXANDER LAWRIE |
Director | ||
MICHAEL COATES |
Director | ||
CATHERINE ANNE HORTON |
Company Secretary | ||
CHRISTINE ANNE MITCHELL |
Company Secretary | ||
RODNEY ALLDAY |
Director | ||
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE KEIRA BIRBECK | |
AP01 | DIRECTOR APPOINTED MS LARISA MARIE CURRAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SELF PIERSON | |
PSC07 | CESSATION OF ROBERT SELF-PIERSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS JANE KEIRA BIRBECK | |
PSC07 | CESSATION OF VINCENZO RUBINO AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Vincenzo Rubino on 2017-01-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENZO RUBINO | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Self Piersom on 2016-12-31 | |
LATEST SOC | 19/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
LATEST SOC | 12/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDREW NICHOLLS | |
AP01 | DIRECTOR APPOINTED MR ROBERT SELF PIERSOM | |
LATEST SOC | 13/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW NICHOLLS / 03/11/2011 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VINCENZO RUBINO | |
AP03 | SECRETARY APPOINTED MR VINCENZO RUBINO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD LAWRIE | |
AR01 | 12/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 NO CHANGES | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLLS / 22/02/2008 | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-07-01 | £ 241 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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 19 TRELAWNEY ROAD MANAGEMENT LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-07-01 | £ 241 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 19 TRELAWNEY ROAD MANAGEMENT LIMITED are:
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. |