About

Registered Number: 06233350
Date of Incorporation: 01/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: BISHOP FLEMING, Chy Nyverow, Newham Road, Truro, Cornwall, TR1 2DP

 

Having been setup in 2007, St Thomas Court Amenity Areas Management Company Ltd are based in Truro, it has a status of "Active". We don't know the number of employees at the business. This business has 3 directors listed as Bundy, Samuel Tobias, Treweek, Roger James, Dyer, Adrian Marcus at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Adrian Marcus 30 June 2017 14 February 2019 1
Secretary Name Appointed Resigned Total Appointments
BUNDY, Samuel Tobias 03 July 2017 31 August 2018 1
TREWEEK, Roger James 01 September 2018 14 February 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 15 June 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
TM01 - Termination of appointment of director 26 November 2019
AP01 - Appointment of director 26 November 2019
AA - Annual Accounts 17 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 19 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
AP03 - Appointment of secretary 03 October 2018
PSC07 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
PSC02 - N/A 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
PSC07 - N/A 03 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 15 February 2018
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AP01 - Appointment of director 05 July 2017
PSC09 - N/A 05 July 2017
PSC01 - N/A 04 July 2017
TM01 - Termination of appointment of director 04 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AP01 - Appointment of director 04 July 2017
AP03 - Appointment of secretary 04 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 14 June 2011
CH03 - Change of particulars for secretary 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AD01 - Change of registered office address 14 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
NEWINC - New incorporation documents 01 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.