About

Registered Number: 06464585
Date of Incorporation: 04/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: The Old Malthouse, Bridge End, Wadebridge, PL27 6DA

 

Established in 2008, Bethany Court (Cornwall) Management Company Ltd has its registered office in Wadebridge, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Greaves, Ila Elizabeth, Jenkin, Owen Matthew in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKIN, Owen Matthew 04 January 2008 05 March 2008 1
Secretary Name Appointed Resigned Total Appointments
GREAVES, Ila Elizabeth 03 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH03 - Change of particulars for secretary 25 January 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 24 January 2012
AD01 - Change of registered office address 24 January 2012
AA - Annual Accounts 08 June 2011
AA01 - Change of accounting reference date 28 April 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AD01 - Change of registered office address 21 January 2011
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 03 June 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AA - Annual Accounts 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 16 March 2010
AP03 - Appointment of secretary 17 November 2009
AP01 - Appointment of director 17 November 2009
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 19 January 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.