About

Registered Number: 04871849
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: St. Marys House, Commercial Road, Penryn, Cornwall, TR10 8AG

 

Having been setup in 2003, Penryn Community Development Trust are based in Penryn in Cornwall, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Heard, Vicky, Hulme, Beverly, Hutchings, Cait, Marston, Andrew John, May, Mary Katherine, Phillis, Peter Andrew, Wilson, Geoffrey William, Hollis, Royston, Chaikin, Michael Jonathan, Hollis, Roy, Hurst, Jeremy Dean, Lambkin, Kay Doris, Menadue, Christopher Benjamin James, O'connell, Maurice, Rothwell, Owen Michael, Welch, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEARD, Vicky 29 March 2006 - 1
HULME, Beverly 09 November 2005 - 1
HUTCHINGS, Cait 08 July 2007 - 1
MARSTON, Andrew John 19 August 2003 - 1
MAY, Mary Katherine 19 August 2003 - 1
PHILLIS, Peter Andrew 08 November 2006 - 1
WILSON, Geoffrey William 19 August 2003 - 1
CHAIKIN, Michael Jonathan 19 August 2003 08 November 2006 1
HOLLIS, Roy 19 August 2003 21 September 2009 1
HURST, Jeremy Dean 19 August 2003 10 March 2004 1
LAMBKIN, Kay Doris 12 May 2005 08 November 2006 1
MENADUE, Christopher Benjamin James 22 July 2004 01 January 2008 1
O'CONNELL, Maurice 19 August 2003 01 December 2004 1
ROTHWELL, Owen Michael 19 August 2003 02 May 2005 1
WELCH, Peter James 01 January 2006 28 February 2007 1
Secretary Name Appointed Resigned Total Appointments
HOLLIS, Royston 24 February 2005 08 November 2007 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 20 February 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 August 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AA - Annual Accounts 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 11 November 2011
AD01 - Change of registered office address 10 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 16 March 2010
AR01 - Annual Return 16 March 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 30 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
225 - Change of Accounting Reference Date 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 08 November 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 03 June 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
363s - Annual Return 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
AA - Annual Accounts 20 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 23 December 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 02 April 2004
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.