About

Registered Number: 03018784
Date of Incorporation: 07/02/1995 (30 years and 2 months ago)
Company Status: Active
Registered Address: 1 The Courtyard, David Penhaligon Way, Truro, Cornwall, TR1 2EN

 

The Courtyard (David Penhaligon Way) Property Company Ltd was registered on 07 February 1995, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Neale, David Henry, Neale, Mary Jane, Oxford, Paul Jonathan, Smart, Valerie Clare, King, Vanessa Mary, Morgan, Jacinta, Doctor, Neale, Mary Jane, Currie, Susan Margaret, Jackett, Yvonne Dorothy, Porter, Helen Georgina Frances, Sylvester, Andrew Brown, Woodwark, Marjorie, Wyatt, Margaret Diana for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALE, David Henry 28 February 2007 - 1
NEALE, Mary Jane 06 March 2011 - 1
OXFORD, Paul Jonathan 14 March 1997 - 1
SMART, Valerie Clare 01 March 2007 - 1
CURRIE, Susan Margaret 20 February 2001 28 February 2007 1
JACKETT, Yvonne Dorothy 07 February 1995 01 October 1999 1
PORTER, Helen Georgina Frances 07 February 1995 23 March 1998 1
SYLVESTER, Andrew Brown 07 February 1995 11 November 1999 1
WOODWARK, Marjorie 07 February 1995 01 March 2000 1
WYATT, Margaret Diana 05 July 1995 22 March 2001 1
Secretary Name Appointed Resigned Total Appointments
KING, Vanessa Mary 28 November 2002 01 July 2006 1
MORGAN, Jacinta, Doctor 01 May 2001 23 November 2002 1
NEALE, Mary Jane 01 July 2006 10 July 2009 1

Filing History

Document Type Date
CS01 - N/A 14 March 2020
AA - Annual Accounts 23 November 2019
CS01 - N/A 08 March 2019
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 13 March 2017
TM01 - Termination of appointment of director 12 March 2017
AA - Annual Accounts 12 March 2017
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 08 March 2014
AR01 - Annual Return 08 March 2014
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 06 March 2011
CH01 - Change of particulars for director 06 March 2011
AP01 - Appointment of director 06 March 2011
CH01 - Change of particulars for director 06 March 2011
CH01 - Change of particulars for director 06 March 2011
CH01 - Change of particulars for director 06 March 2011
CH01 - Change of particulars for director 06 March 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 16 July 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 06 January 2009
363s - Annual Return 06 March 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
AA - Annual Accounts 01 December 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 13 April 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 09 March 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 15 May 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 08 March 2000
AA - Annual Accounts 10 November 1999
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 05 December 1997
288a - Notice of appointment of directors or secretaries 26 September 1997
363s - Annual Return 06 April 1997
AA - Annual Accounts 06 December 1996
RESOLUTIONS - N/A 28 November 1996
363s - Annual Return 31 October 1996
288 - N/A 19 October 1995
288 - N/A 10 February 1995
NEWINC - New incorporation documents 07 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.