DUCHY ESTATES LIMITED

Address:
Suite 2 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN

DUCHY ESTATES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01330805. The registration start date is September 20, 1977. The current status is Active.

Company Overview

Company Number 01330805
Company Name DUCHY ESTATES LIMITED
Registered Address Suite 2 Camelot Court
Alverton Street
Penzance
Cornwall
TR18 2QN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1977-09-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68209 Other letting and operating of own or leased real estate

Office Location

Address SUITE 2 CAMELOT COURT
ALVERTON STREET
Post Town PENZANCE
County CORNWALL
Post Code TR18 2QN

Companies with the same location

Entity Name Office Address
GOLOWJI LTD Suite 2 Camelot Court, Alverton Street, Penzance, TR18 2QN, England

Companies with the same post code

Entity Name Office Address
REMEDI SPIRITS LTD Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN, United Kingdom
WJT SURVEYING LIMITED C/o Alverton Accountants Suite 5 Camelot Court, Alverton Street, Penzance, TR18 2QN, England
IGNITE SAP RESOURCES LTD Suite 6, Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN, England
TARGET THE DIGITAL AGENCY LIMITED Suite 3, Camelot Court, Alverton Street, Penzance, TR18 2QN, United Kingdom
APEX MOTORCYCLE TRANSPORT LIMITED Suite 5, Camelot Court, Alverton Street, Penzance, TR18 2QN, United Kingdom
ALVERTON MANOR MANAGEMENT COMPANY LIMITED Office Suite 5 Camelot Court, Alverton Street, Penzance, TR18 2QN, England
HUS ESTATE AGENTS LIMITED C/o Alverton Accountants, Office Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN, England
J.E. & S.M. PRYCE (CHIROPODISTS) LIMITED 4 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN
KRISTIN C SIMMONS LIMITED Office Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN, England
MARIGOLD VENTURES LIMITED Office Suite 5 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MATTHEWS, Simon Martyn Secretary (Active) Suite 2 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN /
18 December 2009
/
MATTHEWS, Simon Martyn Director (Active) Suite 2 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN January 1972 /
18 December 2009
British /
England
Administrator
MATTHEWS, Martyn John Secretary (Resigned) 13 Lescudjack Road, Penzance, Cornwall, TR18 3AD /
/
ADAMS, Godfrey Director (Resigned) The Leat, 14 Pendenis Place, Penzance, Cornwall, TR18 2BD July 1956 /
26 September 1994
British /
England
Produce Exporter
CURTIS, Yeamon Philip Director (Resigned) Suite 2 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN February 1961 /
18 December 2009
British /
United Kingdom
Works Manager
GOSNEY, Hazel Gwendoline Director (Resigned) 13 Lescudjack Road, Penzance, Cornwall, TR18 3AD September 1946 /
25 February 1997
British /
Director
GOSNEY, Hazel Gwendoline Director (Resigned) 13 Lescudjack Road, Penzance, Cornwall, TR18 3AD September 1946 /
British /
Care Assistant
GOSNEY, Justin Treve Director (Resigned) 13 Lescudjack Roaad, Penzance, Cornwall, TR18 3AD December 1971 /
8 July 2002
British /
Nhs Worker
MATTHEWS, Doreen Beryl Director (Resigned) 15 Richmond Street, Penzance, Cornwall, TR18 2PP September 1936 /
British /
MATTHEWS, Martyn John Director (Resigned) 13 Lescudjack Road, Penzance, Cornwall, TR18 3AD November 1946 /
British /
United Kingdom
Management Services
SMITH, Kathleen Joy Director (Resigned) Suite 2 Camelot Court, Alverton Street, Penzance, Cornwall, TR18 2QN June 1943 /
4 September 2008
British /
United Kingdom
Administrator
TREFUSIS, Nicholas John Director (Resigned) Trefusis, Flushing, Falmouth, Cornwall, TR11 5TD October 1943 /
26 September 1994
British /
England
Farmer

Competitor

Search similar business entities

Post Town PENZANCE
Post Code TR18 2QN
SIC Code 68209 - Other letting and operating of own or leased real estate

Improve Information

Please provide details on DUCHY ESTATES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches