CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION

Register to unlock more data on OkredoRegister

CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363025

Incorporation date

14/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Rohirrim, Penhallow, Truro, Cornwall TR4 9NBCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon27/03/2026
Micro company accounts made up to 2025-12-31
dot icon26/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon16/10/2025
Appointment of Mrs Deborah Ann Plowright as a director on 2025-09-02
dot icon13/10/2025
Termination of appointment of Neil Badcock as a director on 2025-09-02
dot icon26/06/2025
Termination of appointment of Anne Helen Ball as a director on 2025-06-26
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon22/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon14/06/2024
Termination of appointment of John Michael Warren Savage as a director on 2024-06-14
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon18/02/2024
Termination of appointment of Graham Christopher Blackler as a director on 2023-09-30
dot icon18/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon09/09/2022
Appointment of Mr Matthew James Gavan as a director on 2022-09-06
dot icon09/09/2022
Director's details changed for Ms Catherine Claire Brownlee Taylor on 2022-09-06
dot icon09/09/2022
Termination of appointment of Nicola Caroline Davis as a director on 2022-09-06
dot icon12/08/2022
Micro company accounts made up to 2021-12-31
dot icon09/07/2022
Director's details changed for Mrs Anne Helen Ball on 2022-07-01
dot icon08/07/2022
Director's details changed for Claire Clairebrownlee Taylor on 2022-07-01
dot icon25/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon25/02/2022
Director's details changed for Mr John Michael Warren Savage on 2022-02-25
dot icon25/02/2022
Director's details changed for Mr John Michael Warren Savage on 2022-02-01
dot icon09/09/2021
Director's details changed for Ms Nicola Caroline Davis on 2021-09-09
dot icon22/06/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon05/03/2021
Director's details changed for Ms Ann Spary on 2021-02-01
dot icon05/03/2021
Director's details changed for Mrs Anne Helen Ball on 2021-02-01
dot icon05/10/2020
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon11/11/2019
Termination of appointment of Gareth Scott John White as a director on 2019-06-18
dot icon04/09/2019
Appointment of Ms Nicola Caroline Davis as a director on 2019-09-03
dot icon04/09/2019
Appointment of Mr Neil Badcock as a director on 2019-09-03
dot icon05/06/2019
Micro company accounts made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of William George Jenkins as a director on 2019-04-16
dot icon21/02/2019
Director's details changed for Ms Ann Spary on 2019-02-21
dot icon20/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon20/02/2019
Termination of appointment of Judith Tresidder as a director on 2018-09-04
dot icon05/09/2018
Micro company accounts made up to 2017-12-31
dot icon18/06/2018
Appointment of Ms Ann Spary as a director on 2018-06-14
dot icon01/04/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon01/04/2018
Appointment of Mr Gareth Scott John White as a director on 2017-11-07
dot icon01/04/2018
Appointment of Mr Graham Christopher Blackler as a director on 2017-11-07
dot icon01/04/2018
Termination of appointment of Robert Jones as a director on 2017-11-07
dot icon01/04/2018
Termination of appointment of Paula Jean Dunkley as a director on 2017-11-07
dot icon26/09/2017
Termination of appointment of Anthony John Kent as a director on 2017-09-26
dot icon26/09/2017
Termination of appointment of David Stuart Eddy as a director on 2017-01-01
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon06/01/2017
Termination of appointment of Colin Gantlett Mackenzie as a director on 2017-01-01
dot icon07/07/2016
Appointment of Miss Paula Jean Dunkley as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Alan Cecil Odgers as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Robert William Bull as a director on 2016-07-05
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-14 no member list
dot icon14/10/2015
Appointment of Mr William George Jenkins as a director on 2015-09-01
dot icon14/10/2015
Termination of appointment of Martin John Follett as a director on 2015-09-01
dot icon14/10/2015
Termination of appointment of Martin John Follett as a secretary on 2015-09-01
dot icon16/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Annual return made up to 2015-02-14 no member list
dot icon13/12/2014
Appointment of Mr John Michael Warren Savage as a director on 2014-12-11
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/09/2014
Termination of appointment of Charles Edward Weston Underwood as a director on 2014-08-20
dot icon30/03/2014
Annual return made up to 2014-02-14 no member list
dot icon30/03/2014
Director's details changed for Colin Gantlett Mackenzie on 2014-02-28
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-02-14 no member list
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-02-14 no member list
dot icon29/03/2012
Termination of appointment of Beverley Nielson as a director
dot icon30/09/2011
Appointment of Claire Clairebrownlee Taylor as a director
dot icon14/09/2011
Appointment of Anthony John Kent as a director
dot icon14/09/2011
Appointment of Annett Osborne as a director
dot icon06/09/2011
Termination of appointment of Sylvia Taylor as a director
dot icon19/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-02-14 no member list
dot icon13/04/2011
Director's details changed for Mr Martin John Follett on 2011-02-14
dot icon13/04/2011
Termination of appointment of Robert Spouse as a director
dot icon13/04/2011
Termination of appointment of John Poole as a director
dot icon13/04/2011
Director's details changed for Robert Jones on 2011-02-14
dot icon13/04/2011
Director's details changed for Mr Alan Cecil Odgers on 2011-02-14
dot icon13/04/2011
Termination of appointment of William Jenkin as a director
dot icon26/11/2010
Appointment of David Eddy as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-14 no member list
dot icon18/03/2010
Director's details changed for Charles Edward Weston Underwood on 2009-10-01
dot icon18/03/2010
Director's details changed for Mr Robert Arthur Spouse on 2009-10-01
dot icon18/03/2010
Director's details changed for Sylvia Corinne Taylor on 2009-10-01
dot icon18/03/2010
Director's details changed for William George Jenkin on 2009-10-01
dot icon18/03/2010
Director's details changed for Anne Helen Ball on 2009-10-01
dot icon18/03/2010
Director's details changed for Beverley Nikki Nielson on 2009-10-01
dot icon18/03/2010
Director's details changed for John Edward Thomas Poole on 2009-10-01
dot icon18/03/2010
Director's details changed for Colin Gantlett Mackenzie on 2009-10-01
dot icon18/03/2010
Director's details changed for Robert William Bull on 2009-10-01
dot icon17/08/2009
Registered office changed on 17/08/2009 from 1 meadow close treliske green truro cornwall TR1 3XH
dot icon15/06/2009
Director appointed charles edward weston underwood
dot icon12/06/2009
Appointment terminated director anthony kent
dot icon27/05/2009
Director appointed robert arthur spouse
dot icon27/05/2009
Director appointed beverley nikki nielson
dot icon22/05/2009
Appointment terminated director john savage
dot icon09/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/05/2009
Annual return made up to 14/02/09
dot icon09/06/2008
Annual return made up to 14/02/08
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/02/2008
Registered office changed on 08/02/08 from: c/o follett stock truro business park threemilestone truro, cornwall TR4 9NH
dot icon31/01/2008
Director resigned
dot icon27/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/06/2007
New director appointed
dot icon04/06/2007
Director resigned
dot icon15/03/2007
Annual return made up to 14/02/07
dot icon15/03/2007
New director appointed
dot icon23/03/2006
Annual return made up to 14/02/06
dot icon13/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon11/07/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon08/06/2005
Location of register of members
dot icon08/06/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon14/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
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
1
4.70K
-
0.00
-
-
2022
1
1.14K
-
0.00
-
-
2023
1
2.24K
-
0.00
-
-
2023
1
2.24K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.24K £Ascended97.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Catherine Claire Brownlee
Director
05/09/2011 - Present
-
Gavan, Matthew James
Director
06/09/2022 - Present
1
Badcock, Neil
Director
03/09/2019 - 02/09/2025
11
Savage, John Michael Warren
Director
11/12/2014 - 14/06/2024
7
Clarke, Ruth Hilda Alice
Director
07/04/2005 - Present
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION

CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION is an(a) Active company incorporated on 14/02/2005 with the registered office located at Rohirrim, Penhallow, Truro, Cornwall TR4 9NB. There are currently 6 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION?

toggle

CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION is currently Active. It was registered on 14/02/2005 .

Where is CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION located?

toggle

CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION is registered at Rohirrim, Penhallow, Truro, Cornwall TR4 9NB.

What does CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION do?

toggle

CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

How many employees does CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION have?

toggle

CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION had 1 employees in 2023.

What is the latest filing for CORNWALL RESIDENTIAL LANDLORDS ASSOCIATION?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2025-12-31.