270 NORTH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

270 NORTH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05737357

Incorporation date

09/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Daniell House, Falmouth Road, Truro TR1 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2006)
dot icon24/02/2026
Total exemption full accounts made up to 2025-06-23
dot icon17/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon03/04/2025
Appointment of Mr Michael Foster Cornwall as a director on 2025-03-10
dot icon27/01/2025
Total exemption full accounts made up to 2024-06-23
dot icon23/10/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon10/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon17/05/2024
Appointment of Belmont Management Services (Sw) Ltd as a secretary on 2024-05-17
dot icon26/03/2024
Appointment of Mr Christopher Anderson as a director on 2024-03-26
dot icon06/12/2023
Total exemption full accounts made up to 2023-06-23
dot icon28/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon22/11/2022
Termination of appointment of James Roger Morgan as a director on 2022-11-22
dot icon27/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-23
dot icon09/02/2022
Registered office address changed from Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH England to Daniell House Falmouth Road Truro TR1 2HX on 2022-02-09
dot icon12/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon20/09/2021
Termination of appointment of Timothy Nicolas Wood as a director on 2021-09-19
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-23
dot icon13/05/2021
Termination of appointment of Tony Winston as a director on 2021-05-07
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon27/07/2020
Amended total exemption full accounts made up to 2019-06-23
dot icon15/05/2020
Appointment of Mr Timothy Nicolas Wood as a director on 2020-05-14
dot icon15/05/2020
Appointment of Robert Simon Foster as a director on 2020-05-14
dot icon15/05/2020
Appointment of Mr Stephen Edward Bridge as a director on 2020-05-14
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-23
dot icon01/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon18/07/2019
Registered office address changed from C/O Kelsall Steele Limited Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH to Unit a, Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 2019-07-18
dot icon28/05/2019
Termination of appointment of Robert Simon Foster as a director on 2019-05-20
dot icon28/05/2019
Resolutions
dot icon10/04/2019
Resolutions
dot icon07/02/2019
Appointment of Mr James Roger Morgan as a director on 2019-02-04
dot icon27/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon27/09/2018
Director's details changed for Mr Robert Simon Foster on 2018-09-25
dot icon18/09/2018
Total exemption full accounts made up to 2018-06-23
dot icon16/10/2017
Total exemption full accounts made up to 2017-06-23
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon20/07/2017
Termination of appointment of Timothy Nicolas Wood as a director on 2017-07-14
dot icon13/02/2017
Appointment of Mr Timothy Nicolas Wood as a director on 2017-02-13
dot icon10/02/2017
Termination of appointment of Roy Terry Breach as a director on 2017-02-10
dot icon10/10/2016
Total exemption full accounts made up to 2016-06-23
dot icon03/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon24/03/2016
Appointment of Mr Robert Simon Foster as a director on 2016-03-24
dot icon24/03/2016
Termination of appointment of Lesley Ann Thomas as a director on 2016-03-23
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-23
dot icon08/10/2015
Annual return made up to 2015-09-26 no member list
dot icon19/06/2015
Appointment of Mr Tony Winston as a director on 2015-06-15
dot icon19/06/2015
Termination of appointment of Michael Foster Cornwall as a director on 2015-06-15
dot icon18/03/2015
Termination of appointment of Christopher Richard Higgins as a director on 2015-03-11
dot icon14/10/2014
Annual return made up to 2014-09-26 no member list
dot icon10/09/2014
Total exemption small company accounts made up to 2014-06-23
dot icon09/10/2013
Annual return made up to 2013-09-26 no member list
dot icon20/08/2013
Total exemption small company accounts made up to 2013-06-23
dot icon11/12/2012
Appointment of Mr Michael Foster Cornwall as a director
dot icon06/12/2012
Appointment of Ms Lesley Ann Thomas as a director
dot icon15/10/2012
Annual return made up to 2012-09-26 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2012-06-23
dot icon10/09/2012
Termination of appointment of Anthony Martin as a director
dot icon13/07/2012
Appointment of Mr Christopher Richard Higgins as a director
dot icon29/11/2011
Termination of appointment of Christopher Anderson as a director
dot icon27/09/2011
Annual return made up to 2011-09-26 no member list
dot icon08/09/2011
Total exemption small company accounts made up to 2011-06-23
dot icon04/08/2011
Termination of appointment of Michael Cornwall as a director
dot icon12/01/2011
Termination of appointment of Christopher Higgins as a director
dot icon07/12/2010
Annual return made up to 2010-09-26 no member list
dot icon07/12/2010
Termination of appointment of Philip Snell as a director
dot icon07/12/2010
Director's details changed for Anthony Dennis Martin on 2009-10-01
dot icon07/12/2010
Director's details changed for Roy Terry Breach on 2009-10-01
dot icon07/12/2010
Director's details changed for Christopher Anderson on 2009-10-01
dot icon07/12/2010
Termination of appointment of Philip Snell as a director
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-23
dot icon27/10/2010
Registered office address changed from C/O Bishop Fleming Chartered Accou Chy Nyverow Newham Road Truro Cornwall TR1 2DP on 2010-10-27
dot icon22/10/2009
Annual return made up to 2009-09-26 no member list
dot icon20/10/2009
Total exemption small company accounts made up to 2009-06-23
dot icon11/02/2009
Total exemption small company accounts made up to 2008-06-23
dot icon11/11/2008
Appointment terminated director anthony winston
dot icon07/11/2008
Annual return made up to 26/09/08
dot icon07/11/2008
Appointment terminated director richard rowe
dot icon07/11/2008
Appointment terminated director christopher rowe
dot icon19/06/2008
Director appointed christopher richard higgins
dot icon09/06/2008
Appointment terminated secretary thomas cotterill
dot icon03/06/2008
Accounting reference date shortened from 28/09/2008 to 23/06/2008
dot icon22/04/2008
Accounting reference date extended from 31/03/2008 to 28/09/2008
dot icon16/04/2008
Director appointed roy terry breach
dot icon09/04/2008
Director appointed michael foster cornwall
dot icon09/04/2008
Director appointed christopher anderson
dot icon09/04/2008
Director appointed philip andrew snell
dot icon09/04/2008
Director appointed anthony malcolm winston
dot icon09/04/2008
Director appointed anthony dennis martin
dot icon11/03/2008
Registered office changed on 11/03/2008 from stanley way cardrew redruth cornwall TR15 1SP
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/10/2007
Annual return made up to 26/09/07
dot icon16/04/2007
Annual return made up to 09/03/07
dot icon16/03/2006
Secretary resigned
dot icon09/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-61.36 % *

* during past year

Cash in Bank

£16,092.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.95K
-
0.00
25.20K
-
2022
0
37.63K
-
0.00
41.65K
-
2023
0
318.00
-
0.00
16.09K
-
2023
0
318.00
-
0.00
16.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

318.00 £Descended-99.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.09K £Descended-61.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Robert Simon
Director
14/05/2020 - Present
4
Bridge, Stephen Edward
Director
14/05/2020 - Present
3
Cornwall, Michael Foster
Director
10/03/2025 - Present
1
Snell, Philip Andrew
Director
21/11/2007 - 04/08/2010
7
Mrs Lesley Ann Thomas
Director
05/12/2012 - 23/03/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 270 NORTH MANAGEMENT COMPANY LIMITED

270 NORTH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/2006 with the registered office located at Daniell House, Falmouth Road, Truro TR1 2HX. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 270 NORTH MANAGEMENT COMPANY LIMITED?

toggle

270 NORTH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/2006 .

Where is 270 NORTH MANAGEMENT COMPANY LIMITED located?

toggle

270 NORTH MANAGEMENT COMPANY LIMITED is registered at Daniell House, Falmouth Road, Truro TR1 2HX.

What does 270 NORTH MANAGEMENT COMPANY LIMITED do?

toggle

270 NORTH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 270 NORTH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-06-23.