About

Registered Number: 03695625
Date of Incorporation: 15/01/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Office 10 1 Holman Road, Liskeard Enterprise Centre, Liskeard, Cornwall, PL14 3UT

 

Based in Liskeard, Trewartha Court Management Company Ltd was registered on 15 January 1999. We don't currently know the number of employees at the business. There are 9 directors listed as Farr, Brenda Margaret, Farr, Ian James, Short, Sarah Louise, Allen, Robert Michael, Jones, Adrian, Redhead, David John, Sharp, John, Smith, Donald William, Wilkinson, Paul Roberts for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARR, Brenda Margaret 10 May 2018 - 1
FARR, Ian James 10 May 2018 - 1
ALLEN, Robert Michael 01 May 2000 07 June 2002 1
JONES, Adrian 15 July 2011 03 May 2018 1
REDHEAD, David John 15 July 2011 01 December 2014 1
SHARP, John 15 January 1999 01 May 2000 1
SMITH, Donald William 15 July 2011 06 January 2018 1
WILKINSON, Paul Roberts 21 October 2002 19 October 2007 1
Secretary Name Appointed Resigned Total Appointments
SHORT, Sarah Louise 15 January 1999 01 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
CH03 - Change of particulars for secretary 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 12 February 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 09 February 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 06 February 2012
AP01 - Appointment of director 06 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 14 March 2010
CH01 - Change of particulars for director 14 March 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 22 May 2003
363s - Annual Return 14 February 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
225 - Change of Accounting Reference Date 30 October 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 30 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
363s - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 09 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
NEWINC - New incorporation documents 15 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.