About

Registered Number: 00763190
Date of Incorporation: 05/06/1963 (60 years and 10 months ago)
Company Status: Active
Registered Address: Tretherras Farm, Newquay, Cornwall, TR7 2RE

 

Trenance Court Ltd was registered on 05 June 1963 with its registered office in Cornwall, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Winn, Elizabeth Ann, Woodley, Thomas David, Periam, Elizabeth Alberta Mae.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINN, Elizabeth Ann N/A - 1
WOODLEY, Thomas David N/A - 1
PERIAM, Elizabeth Alberta Mae N/A 25 June 2001 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
CS01 - N/A 21 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 28 August 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 18 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 19 September 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 03 September 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 27 September 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 29 September 2000
AA - Annual Accounts 24 September 1999
363s - Annual Return 24 September 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 30 September 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 30 September 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 26 September 1995
AUD - Auditor's letter of resignation 23 May 1995
AA - Annual Accounts 20 September 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 07 January 1993
363s - Annual Return 09 October 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 21 January 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 06 October 1988
363 - Annual Return 09 September 1988
363 - Annual Return 20 October 1987
AA - Annual Accounts 21 September 1987
AA - Annual Accounts 22 August 1986
363 - Annual Return 07 July 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 1965
NEWINC - New incorporation documents 05 June 1963

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.