TRENANCE BARNS MANAGEMENT COMPANY LTD.

Address:
4 Trehelles, Trenance, Mawgan Porth, Cornwall, TR8 4BS, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 4 TREHELLES
TRENANCE
Post Town MAWGAN PORTH
County CORNWALL
Post Code TR8 4BS
Country ENGLAND

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town MAWGAN PORTH
Post Code TR8 4BS
SIC Code 98000 - Residents property management

Improve Information

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.

Register Information

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

Trending Searches