About

Registered Number: 04945099
Date of Incorporation: 28/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 4 Trehelles, Trenance, Mawgan Porth, Cornwall, TR8 4BS,

 

Trenance Barns Management Company Ltd was founded on 28 October 2003 and has its registered office in Cornwall, it's status is listed as "Active". There are 17 directors listed as Moran, Stephen, Evans, Keith Alan, Jarvis, Hugh John, Mayer, Caroline Jane, Sinstead, Alan Jeremy, Taylor, Wendy, Westbrook, Rachel, Anderson, Janet Susan, Moran, Stephen, Anderson, Janet Susan, Cutt, Julie, Kniight, Vincent Charles, Lawrence, Vanessa, Macdougall, Angus Diarmid, Speed, Christopher Andrew, Taplin, Derek, Wood, Graham Eric for the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Keith Alan 15 November 2019 - 1
JARVIS, Hugh John 06 April 2018 - 1
MAYER, Caroline Jane 01 June 2008 - 1
SINSTEAD, Alan Jeremy 24 March 2018 - 1
TAYLOR, Wendy 01 May 2010 - 1
WESTBROOK, Rachel 24 August 2018 - 1
ANDERSON, Janet Susan 18 April 2008 15 November 2019 1
CUTT, Julie 01 June 2007 01 October 2013 1
KNIIGHT, Vincent Charles 01 December 2013 24 August 2018 1
LAWRENCE, Vanessa 23 August 2008 01 May 2010 1
MACDOUGALL, Angus Diarmid 01 September 2013 06 March 2018 1
SPEED, Christopher Andrew 28 October 2003 12 December 2007 1
TAPLIN, Derek 28 April 2008 01 May 2013 1
WOOD, Graham Eric 28 October 2003 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
MORAN, Stephen 31 March 2020 - 1
ANDERSON, Janet Susan 13 October 2014 31 March 2020 1
MORAN, Stephen 01 November 2007 26 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
AD01 - Change of registered office address 01 May 2020
PSC07 - N/A 01 May 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 02 April 2020
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 16 November 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 November 2018
AP01 - Appointment of director 11 November 2018
TM01 - Termination of appointment of director 11 November 2018
PSC07 - N/A 11 November 2018
PSC01 - N/A 01 May 2018
PSC01 - N/A 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
AP01 - Appointment of director 03 April 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 12 November 2017
AA - Annual Accounts 12 November 2016
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 July 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 30 January 2015
AP03 - Appointment of secretary 30 January 2015
AD01 - Change of registered office address 30 January 2015
AR01 - Annual Return 27 November 2014
AP01 - Appointment of director 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 20 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 09 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 04 July 2010
AP01 - Appointment of director 21 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 November 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 14 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
363a - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 23 November 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
AA - Annual Accounts 20 December 2006
AA - Annual Accounts 20 December 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 30 August 2005
DISS40 - Notice of striking-off action discontinued 21 June 2005
363s - Annual Return 16 June 2005
GAZ1 - First notification of strike-off action in London Gazette 19 April 2005
288b - Notice of resignation of directors or secretaries 10 December 2003
NEWINC - New incorporation documents 28 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.