About

Registered Number: 04359403
Date of Incorporation: 24/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: 7 Strangways Terrace, Truro, Cornwall, TR1 2NY

 

7 Strangways Terrace Management Company Ltd was registered on 24 January 2002 with its registered office in Cornwall. We do not know the number of employees at the business. The current directors of the business are listed as Henderson, Robert Douglas Alexander, Paterson, Iain David, Tyack, John, Fisher, Sylvia Margaret Jane, Hill, Raymond Major, Kirkby, Graham Robert, Trevail, James Richard, Winter, Fiona Jane, Wray, Maureen Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Robert Douglas Alexander 24 January 2002 - 1
PATERSON, Iain David 04 May 2010 - 1
TYACK, John 16 April 2004 - 1
FISHER, Sylvia Margaret Jane 24 January 2002 10 April 2004 1
HILL, Raymond Major 24 January 2002 05 July 2004 1
KIRKBY, Graham Robert 01 April 2003 11 August 2006 1
TREVAIL, James Richard 31 January 2004 02 February 2008 1
WINTER, Fiona Jane 06 February 2008 01 July 2012 1
WRAY, Maureen Anne 24 January 2002 05 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 28 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 07 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 07 March 2008
363s - Annual Return 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 30 January 2002
NEWINC - New incorporation documents 24 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.