About

Registered Number: 04926971
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Tripcony House, St. Germans, Cornwall, PL12 5LS

 

Tripcony Estates Ltd was founded on 09 October 2003. The current directors of this business are listed as Demaine, Beverley Ann, Dr, Demaine, Andrew Glenn, Professor, Demaine, Beverley Ann, Dr, Demaine, Beverley Ann, Dr, Demaine, Beverley Ann, Dr. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMAINE, Andrew Glenn, Professor 09 October 2003 - 1
DEMAINE, Beverley Ann, Dr 31 May 2020 - 1
DEMAINE, Beverley Ann, Dr 16 November 2019 03 June 2020 1
Secretary Name Appointed Resigned Total Appointments
DEMAINE, Beverley Ann, Dr 03 July 2020 - 1
DEMAINE, Beverley Ann, Dr 09 October 2003 02 July 2020 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 20 July 2020
PSC01 - N/A 03 July 2020
PSC07 - N/A 03 July 2020
AP03 - Appointment of secretary 03 July 2020
TM02 - Termination of appointment of secretary 03 July 2020
CH03 - Change of particulars for secretary 03 July 2020
AA - Annual Accounts 18 June 2020
AP01 - Appointment of director 13 June 2020
TM01 - Termination of appointment of director 03 June 2020
PSC01 - N/A 16 November 2019
AP01 - Appointment of director 16 November 2019
MR05 - N/A 16 November 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 12 August 2018
AA - Annual Accounts 21 June 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
MR04 - N/A 09 April 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 03 June 2017
CS01 - N/A 20 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 22 December 2007
363a - Annual Return 29 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 28 July 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 05 July 2005
AA - Annual Accounts 17 June 2005
363a - Annual Return 21 March 2005
363s - Annual Return 13 October 2004
395 - Particulars of a mortgage or charge 15 May 2004
395 - Particulars of a mortgage or charge 27 February 2004
395 - Particulars of a mortgage or charge 11 February 2004
395 - Particulars of a mortgage or charge 21 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
225 - Change of Accounting Reference Date 16 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2020 Outstanding

N/A

Deed of charge 14 December 2007 Fully Satisfied

N/A

Deed of charge 05 October 2007 Fully Satisfied

N/A

Deed of charge 05 October 2007 Fully Satisfied

N/A

Deed of charge 27 June 2005 Fully Satisfied

N/A

Deed of charge 30 April 2004 Outstanding

N/A

Legal mortgage 20 February 2004 Fully Satisfied

N/A

Mortgage 30 January 2004 Fully Satisfied

N/A

Legal charge 16 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.