TRENANCE BARNS MANAGEMENT COMPANY LTD. is a business entity registered at Companies House, UK, with entity identifier is 04945099. The registration start date is October 28, 2003. The current status is Active.
Company Number | 04945099 |
Company Name | TRENANCE BARNS MANAGEMENT COMPANY LTD. |
Registered Address |
4 Trehelles Trenance Mawgan Porth Cornwall TR8 4BS England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-10-28 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2022-07-31 |
Accounts Last Update | 2020-11-01 |
Returns Due Date | 2016-11-25 |
Returns Last Update | 2015-10-28 |
Confirmation Statement Due Date | 2021-11-11 |
Confirmation Statement Last Update | 2020-10-28 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
4 TREHELLES TRENANCE |
Post Town | MAWGAN PORTH |
County | CORNWALL |
Post Code | TR8 4BS |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
SPECTRUM48 LIMITED | Highlands, Gwel-an-mor, Mawgan Porth, Cornwall, TR8 4DW, United Kingdom |
BETTY'S NEWS LTD | Bridge House, Mawgan Porth, Cornwall, TR8 4BA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
ANDERSON, Janet Susan | Secretary (Active) | White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB | / 13 October 2014 |
/ |
|
ANDERSON, Janet Susan | Director (Active) | White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, Lancashire, United Kingdom, PR3 3ZB | June 1953 / 18 April 2008 |
British / England |
Consultant |
KNIIGHT, Vincent Charles | Director (Active) | 6 Trehelles, Trenance, Mawgan Porth, Newquay, Cornwall, England, TR8 4BS | February 1978 / 1 December 2013 |
British / England |
Plasterer |
MACDOUGALL, Angus Diarmid | Director (Active) | White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB | April 1971 / 1 September 2013 |
British / England |
Retired |
MAYER, Caroline | Director (Active) | 72 Quarry Way, Emersons Green, Bristol, BS16 7BN | September 1964 / 1 June 2008 |
British / United Kingdom |
Clerk |
MCLEAN, Alisdair John | Director (Active) | White Carr Lodge Barn, Dilworth Bottoms, Ribchester, Preston, England, PR3 3ZB | March 1962 / 2 January 2012 |
British / England |
Chartered Accountant |
MORAN, Stephen | Director (Active) | 2-3 London Road, Marlborough, Wiltshire, SN8 1PH | September 1955 / 1 November 2007 |
British / United Kingdom |
Caterer |
SINSTEAD, Alan Jeremy | Director (Active) | Barn Owl Keep, 7 Trehelles Barns, Trenance, Mawgan Porth, England, TR8 4BS | May 1959 / 24 March 2018 |
British / United Kingdom |
Consultant |
TAYLOR, Wendy | Director (Active) | Chipnall House, Chipnall, Cheswardine, Market Drayton, Shropshire, TF9 2RB | August 1963 / 1 May 2010 |
British / England |
Self Employed |
CUTT, Julie | Secretary (Resigned) | The Old Rectory Rectory Lane, Claypole, Lincs, NG23 5BH | / 1 June 2007 |
/ |
|
MORAN, Stephen | Secretary (Resigned) | 2-3 London Road, Marlborough, Wiltshire, SN8 1PH | / 1 November 2007 |
British / |
Caterer |
SPEED, Christopher Andrew | Secretary (Resigned) | 1 Regal Court, Fore Street, Saltash, Cornwall, PL12 6JY | / 28 October 2003 |
British / |
Property Developer |
RM REGISTRARS LIMITED | Nominee Secretary (Resigned) | Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0XE | / 28 October 2003 |
/ |
|
CUTT, Julie | Director (Resigned) | The Old Rectory Rectory Lane, Claypole, Lincs, NG23 5BH | August 1968 / 1 June 2007 |
British / Great Britain |
Bursar |
LAWRENCE, Vanessa | Director (Resigned) | 2nd, From The End Beach Road, Porthtowan, Truro, Cornwall, TR4 8AW | August 1964 / 23 August 2008 |
British / Great Britain |
Waiter |
SPEED, Christopher Andrew | Director (Resigned) | 1 Regal Court, Fore Street, Saltash, Cornwall, PL12 6JY | April 1952 / 28 October 2003 |
British / England |
Property Developer |
TAPLIN, Derek | Director (Resigned) | Oak Tree House, 4a Ashridge Road, Wokingham, RG40 1PQ | September 1950 / 28 April 2008 |
British / Great Britain |
Company Director |
WOOD, Graham Eric | Director (Resigned) | 6 Brecon Close, Hartley Vale, Plymouth, PL3 5SN | May 1957 / 28 October 2003 |
British / United Kingdom |
Property Developer |
Post Town | MAWGAN PORTH |
Post Code | TR8 4BS |
SIC Code | 98000 - Residents property management |
Please provide details on TRENANCE BARNS MANAGEMENT COMPANY LTD. 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.