About

Registered Number: 03981167
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Active
Registered Address: Little Chywoon Farm, Allet, Truro, Cornwall, TR4 9DL

 

Tremorvah Court Management Company Ltd was registered on 26 April 2000 with its registered office in Cornwall, it's status at Companies House is "Active". The companies directors are listed as Fenton, Stephen Charles, Kerr, Margaret, Scott, John Peter, Professor, Kelling, Philip, Atkinson, Jane Allison, Cornes, Peter, Cove, Douglas Julian Henry, Darkins, Ronald Edward, Haggett, Mary, Hart, Tracey Jayne, Hart, Tracey, Hughes, Jessica, Jeveons, Stephen Paul, Lane Fox, Edward James, Slingo, Karen Aisne, Sutton, Tony, Webster, Mark Amos at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERR, Margaret 22 July 2014 - 1
SCOTT, John Peter, Professor 01 May 2018 - 1
ATKINSON, Jane Allison 07 April 2009 14 October 2011 1
CORNES, Peter 25 February 2002 24 April 2003 1
COVE, Douglas Julian Henry 25 May 2002 25 September 2002 1
DARKINS, Ronald Edward 25 February 2002 07 April 2009 1
HAGGETT, Mary 14 November 2003 07 April 2009 1
HART, Tracey Jayne 10 July 2018 23 July 2019 1
HART, Tracey 17 May 2012 22 July 2014 1
HUGHES, Jessica 07 April 2009 15 January 2014 1
JEVEONS, Stephen Paul 25 May 2002 14 November 2003 1
LANE FOX, Edward James 26 April 2000 25 May 2002 1
SLINGO, Karen Aisne 27 July 2017 04 January 2018 1
SUTTON, Tony 07 April 2009 17 March 2018 1
WEBSTER, Mark Amos 30 July 2015 27 July 2017 1
Secretary Name Appointed Resigned Total Appointments
FENTON, Stephen Charles 25 February 2008 - 1
KELLING, Philip 26 April 2000 25 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 28 April 2020
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 11 July 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 13 January 2018
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 02 December 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 25 August 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 12 September 2014
TM01 - Termination of appointment of director 28 July 2014
AR01 - Annual Return 15 May 2014
TM01 - Termination of appointment of director 15 January 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 November 2012
AP01 - Appointment of director 07 June 2012
AR01 - Annual Return 07 May 2012
CH01 - Change of particulars for director 07 May 2012
TM01 - Termination of appointment of director 30 October 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 18 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
288a - Notice of appointment of directors or secretaries 15 April 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 29 February 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 29 November 2004
225 - Change of Accounting Reference Date 08 June 2004
363s - Annual Return 06 May 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 20 May 2003
287 - Change in situation or address of Registered Office 17 May 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
363s - Annual Return 03 August 2002
287 - Change in situation or address of Registered Office 05 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
363s - Annual Return 25 May 2001
AA - Annual Accounts 16 May 2001
287 - Change in situation or address of Registered Office 22 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.