ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04032514

Incorporation date

12/07/2000

Size

Micro Entity

Contacts

Registered address

Registered address

20 Henver Road, Newquay, Cornwall TR7 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2000)
dot icon15/07/2025
Director's details changed for Anthony Victor Balmer on 2025-07-15
dot icon15/07/2025
Director's details changed for Mrs Sheila Ann Burley on 2025-07-15
dot icon15/07/2025
Director's details changed for Miss Emily Kate Margot on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon16/06/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Appointment of Anthony Victor Balmer as a director on 2025-06-02
dot icon22/07/2024
Micro company accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon10/07/2024
Director's details changed for Miss Sarah Elizabeth Mlejnecky on 2024-07-10
dot icon25/04/2024
Termination of appointment of Dennis Gallagher as a director on 2023-12-04
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon06/07/2023
Director's details changed for Mrs Susan Youens on 2023-07-06
dot icon19/05/2023
Termination of appointment of Janet Mary Luker as a director on 2023-01-31
dot icon07/11/2022
Appointment of Miss Sarah Elizabeth Mlejnecky as a director on 2022-11-04
dot icon21/10/2022
Termination of appointment of Kenneth Rochford Milner as a director on 2022-10-21
dot icon17/08/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon19/07/2022
Director's details changed for Miss Emily Kate Margot on 2022-07-19
dot icon19/07/2022
Director's details changed for Mrs Carol Murray on 2022-07-19
dot icon19/07/2022
Director's details changed for Mr Anthony Cunliffe on 2022-07-19
dot icon19/07/2022
Director's details changed for Mr Adrian Nicholas Goldthorpe on 2022-07-19
dot icon19/07/2022
Director's details changed for Miss Janet Mary Luker on 2022-07-18
dot icon18/07/2022
Director's details changed for Mrs Susan Youens on 2022-07-18
dot icon18/07/2022
Director's details changed for Mrs Sheila Ann Burley on 2022-07-18
dot icon18/07/2022
Director's details changed for Mrs Carol Murray on 2022-07-18
dot icon18/07/2022
Director's details changed for Mr Adrian Nicholas Goldthorpe on 2022-07-18
dot icon18/07/2022
Director's details changed for Miss Emily Kate Margot on 2022-07-18
dot icon18/07/2022
Director's details changed for Mr Anthony Cunliffe on 2022-07-18
dot icon18/07/2022
Director's details changed for Kenneth Rochford Milner on 2022-07-18
dot icon18/07/2022
Director's details changed for Dennis Gallagher on 2022-07-18
dot icon18/07/2022
Director's details changed for Stuart John Curd on 2022-07-18
dot icon15/02/2022
Appointment of Mrs Susan Youens as a director on 2022-02-15
dot icon01/02/2022
Termination of appointment of David Burley as a director on 2022-01-31
dot icon01/10/2021
Appointment of Mrs Sheila Ann Burley as a director on 2021-10-01
dot icon08/09/2021
Termination of appointment of Kenneth Rochford Milner as a secretary on 2021-08-31
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon26/03/2021
Appointment of Miss Emily Kate Margot as a director on 2020-11-06
dot icon26/03/2021
Termination of appointment of Wynn Kerry Fowler as a director on 2020-11-06
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon12/10/2020
Appointment of Mr Adrian Nicholas Goldthorpe as a director on 2019-09-30
dot icon11/08/2020
Confirmation statement made on 2020-07-12 with updates
dot icon23/07/2020
Appointment of Mrs Wynn Kerry Fowler as a director on 2020-07-09
dot icon10/07/2020
Termination of appointment of Peter Strange as a director on 2019-12-13
dot icon26/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Appointment of Mr Peter Strange as a director on 2019-06-01
dot icon07/05/2019
Termination of appointment of Jeffrey Vernon Camborne-Paynter as a director on 2019-02-07
dot icon03/08/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Appointment of Mrs Carol Murray as a director on 2018-07-13
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon03/07/2018
Termination of appointment of Jean Meadowcroft as a director on 2018-04-30
dot icon26/06/2018
Termination of appointment of Ian Vivian Macdonald as a director on 2018-06-08
dot icon12/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon26/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/04/2014
Termination of appointment of Catherine Eaves as a director
dot icon19/03/2014
Appointment of Miss Janet Mary Luker as a director
dot icon20/08/2013
Appointment of Mr Anthony Cunliffe as a director
dot icon23/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon23/07/2013
Termination of appointment of Steven Lowden as a director
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon18/07/2012
Termination of appointment of Peter Bragg as a director
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon19/07/2011
Director's details changed for Ian Vivian Macdonald on 2011-07-12
dot icon20/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Appointment of Kenneth Rochford Milner as a secretary
dot icon14/12/2010
Termination of appointment of Steven Lowden as a secretary
dot icon23/08/2010
Appointment of Ian Vivian Macdonald as a director
dot icon16/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon16/08/2010
Director's details changed for Jean Meadowcroft on 2010-07-12
dot icon16/08/2010
Director's details changed for Catherine Anne Eaves on 2010-07-12
dot icon16/08/2010
Director's details changed for Kenneth Rochford Milner on 2010-07-12
dot icon16/08/2010
Director's details changed for Stuart John Curd on 2010-07-12
dot icon16/08/2010
Director's details changed for Dr Steven Lawrence Lowden on 2010-07-12
dot icon16/08/2010
Director's details changed for Dennis Gallagher on 2010-07-12
dot icon16/08/2010
Director's details changed for David Burley on 2010-07-12
dot icon27/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/07/2009
Director appointed david burley
dot icon28/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 12/07/09; full list of members
dot icon25/07/2009
Appointment terminated director gerald greenwood
dot icon25/07/2009
Appointment terminated director patricia smart
dot icon27/02/2009
Director's change of particulars / jeffrey camborne-paynter / 01/02/2009
dot icon01/08/2008
Return made up to 12/07/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2007
Return made up to 12/07/07; full list of members
dot icon25/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon12/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2006
Return made up to 12/07/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 12/07/05; full list of members
dot icon23/07/2004
Return made up to 12/07/04; full list of members
dot icon23/07/2004
New director appointed
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon08/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
Director resigned
dot icon05/09/2003
Secretary resigned
dot icon14/08/2003
Return made up to 12/07/03; full list of members
dot icon10/06/2003
New director appointed
dot icon30/04/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/04/2003
Director resigned
dot icon14/01/2003
Director resigned
dot icon14/01/2003
New director appointed
dot icon20/11/2002
New director appointed
dot icon10/10/2002
Secretary resigned;director resigned
dot icon10/10/2002
New secretary appointed
dot icon23/07/2002
Return made up to 12/07/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/07/2002
Director resigned
dot icon23/05/2002
Registered office changed on 23/05/02 from: attenborrow court flat 1,17 alexandra road newquay cornwall TR7 3ND
dot icon02/05/2002
New director appointed
dot icon15/02/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon07/12/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon03/09/2001
Return made up to 12/07/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/08/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon26/06/2001
New director appointed
dot icon30/05/2001
New director appointed
dot icon23/04/2001
Ad 26/03/01--------- £ si 8@1=8 £ ic 2/10
dot icon23/04/2001
New director appointed
dot icon02/11/2000
Director resigned
dot icon02/11/2000
New director appointed
dot icon11/09/2000
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon14/07/2000
Secretary resigned
dot icon12/07/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
14.46K
-
0.00
-
-
2023
0
14.12K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnston, Gary
Director
25/03/2001 - 27/02/2003
2
Gallagher, Dennis
Director
22/05/2003 - 04/12/2023
2
Johnston, Tina
Director
11/10/2001 - 30/09/2002
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/07/2000 - 11/07/2000
99600
Mecklenburgh, Andrew James
Director
30/09/2002 - 21/05/2003
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 ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED

ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 12/07/2000 with the registered office located at 20 Henver Road, Newquay, Cornwall TR7 3BJ. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED?

toggle

ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 12/07/2000 .

Where is ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED located?

toggle

ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED is registered at 20 Henver Road, Newquay, Cornwall TR7 3BJ.

What does ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED do?

toggle

ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ATTENBORROW COURT PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 15/07/2025: Director's details changed for Anthony Victor Balmer on 2025-07-15.