About

Registered Number: 04166765
Date of Incorporation: 23/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin, Cornwall, PL31 2RQ,

 

Trevibban Barton Management Company Ltd was registered on 23 February 2001 and has its registered office in Bodmin, it has a status of "Active". We do not know the number of employees at the company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROCK, Brian Garfield 02 November 2002 - 1
HUGHES, Linda Elizabeth 02 November 2002 - 1
EDWARDS, Roger Norman 23 February 2001 02 November 2002 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Margaret 23 February 2001 02 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 27 February 2020
CS01 - N/A 27 February 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 01 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 13 April 2016
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 17 March 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 01 June 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 28 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 17 April 2004
363s - Annual Return 04 March 2004
AA - Annual Accounts 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
363s - Annual Return 04 May 2003
225 - Change of Accounting Reference Date 05 November 2002
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 03 May 2002
363s - Annual Return 09 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 23 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.