BAREPTA COVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BAREPTA COVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07470987

Incorporation date

15/12/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall TR16 5AWCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2010)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon19/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon07/01/2026
Termination of appointment of Philippa Dakin as a director on 2025-12-13
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon01/07/2025
Termination of appointment of David Alexander Heede as a director on 2025-06-25
dot icon01/07/2025
Appointment of Mr Francis Neil Hodding as a director on 2025-06-26
dot icon25/06/2025
Termination of appointment of Francis Neil Hodding as a director on 2025-06-24
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/05/2024
Appointment of Mrs Hannah Alexandra Kirk as a director on 2024-05-14
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/04/2023
Appointment of Ms Katie Bawden as a secretary on 2023-04-03
dot icon16/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon09/12/2021
Registered office address changed from 10 Market Place Penzance TR18 2JA England to Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW on 2021-12-09
dot icon29/04/2021
Memorandum and Articles of Association
dot icon14/04/2021
Appointment of Mrs Philippa Dakin as a director on 2021-04-13
dot icon14/04/2021
Termination of appointment of Sylvia Anne Ager as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Celia Heede as a director on 2021-04-14
dot icon14/04/2021
Termination of appointment of Janice Ann Smith as a director on 2021-04-09
dot icon14/04/2021
Termination of appointment of Christopher John Andrew Smith as a director on 2021-04-09
dot icon10/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/02/2021
Director's details changed for Mr Rowley Stuart Ager on 2021-02-16
dot icon24/01/2021
Director's details changed for Mr David Alexander Heede on 2021-01-24
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon15/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon08/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/05/2017
Registered office address changed from C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX to 10 Market Place Penzance TR18 2JA on 2017-05-03
dot icon21/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon27/06/2016
Appointment of Mrs Celia Heede as a director on 2016-06-27
dot icon27/06/2016
Termination of appointment of Celia Heede as a director on 2016-06-27
dot icon22/04/2016
Appointment of Mrs Sylvia Anne Ager as a director on 2016-04-22
dot icon31/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Termination of appointment of Stephen Peter Neal as a director on 2016-01-18
dot icon28/01/2016
Termination of appointment of Stephen Peter Neal as a director on 2016-01-18
dot icon19/01/2016
Director's details changed for Mr Christopher John Andrew Smith on 2016-01-19
dot icon19/01/2016
Director's details changed for Mrs Janice Ann Smith on 2016-01-19
dot icon14/01/2016
Appointment of Mr Rowley Stuart Ager as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mrs Celia Heede as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mr David Alexander Heede as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mr Francis Neil Hodding as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mrs Josephene Caroline Hodding as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mr Christopher John Andrew Smith as a director on 2016-01-14
dot icon14/01/2016
Appointment of Mrs Janice Ann Smith as a director on 2016-01-14
dot icon13/01/2016
Annual return made up to 2015-12-15 no member list
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-15 no member list
dot icon12/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/01/2014
Annual return made up to 2013-12-15 no member list
dot icon29/01/2014
Register(s) moved to registered office address
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/07/2013
Termination of appointment of Pitsec Ltd as a secretary
dot icon22/07/2013
Registered office address changed from 47 Castle Street Reading RG1 7SR United Kingdom on 2013-07-22
dot icon18/12/2012
Annual return made up to 2012-12-15 no member list
dot icon08/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-15 no member list
dot icon20/12/2011
Register(s) moved to registered inspection location
dot icon20/12/2011
Register inspection address has been changed
dot icon15/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.00
-
0.00
-
-
2022
6
1.00
-
0.00
-
-
2022
6
1.00
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
15/12/2010 - 22/06/2013
34
Ager, Rowley Stuart
Director
14/01/2016 - Present
71
Smith, Christopher John Andrew
Director
14/01/2016 - 09/04/2021
6
Ager, Sylvia Anne
Director
22/04/2016 - 14/04/2021
5
Neal, Stephen Peter
Director
15/12/2010 - 18/01/2016
13

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 BAREPTA COVE MANAGEMENT COMPANY LIMITED

BAREPTA COVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/12/2010 with the registered office located at Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall TR16 5AW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BAREPTA COVE MANAGEMENT COMPANY LIMITED?

toggle

BAREPTA COVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/12/2010 .

Where is BAREPTA COVE MANAGEMENT COMPANY LIMITED located?

toggle

BAREPTA COVE MANAGEMENT COMPANY LIMITED is registered at Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall TR16 5AW.

What does BAREPTA COVE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does BAREPTA COVE MANAGEMENT COMPANY LIMITED have?

toggle

BAREPTA COVE MANAGEMENT COMPANY LIMITED had 6 employees in 2022.

What is the latest filing for BAREPTA COVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.