LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02083064

Incorporation date

11/12/1986

Size

Dormant

Contacts

Registered address

Registered address

Units 7 & 8 Chapel Parc Chapel Town, Summercourt, Newquay, Cornwall TR8 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1986)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon15/07/2025
Termination of appointment of Peter Geoffrey Moran as a director on 2025-06-24
dot icon15/07/2025
Director's details changed for Mr Simon Hopkinson on 2025-06-24
dot icon15/07/2025
Director's details changed for Mr Bernd Josef Weinberg on 2025-06-24
dot icon15/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon15/07/2025
Director's details changed for Ms Margaret Anne Thompson on 2025-06-24
dot icon27/06/2025
Director's details changed for Mr Bernd Josef Weinberg on 2025-06-24
dot icon24/06/2025
Registered office address changed from Unit 8 Penwith Business Centre Long Rock Industrial Estate Penzance TR20 8HL England to Units 7 & 8 Chapel Parc Chapel Town Summercourt Newquay Cornwall TR8 5AH on 2025-06-24
dot icon24/06/2025
Termination of appointment of Grace Brotherton Baker as a director on 2025-04-01
dot icon22/03/2025
Termination of appointment of Rhodri Iain Mcatee as a secretary on 2025-03-01
dot icon22/03/2025
Appointment of Silverkey Management Limited as a secretary on 2025-03-01
dot icon27/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon02/12/2024
Termination of appointment of Katie Grace Bawden-Tucknott as a secretary on 2024-11-30
dot icon02/12/2024
Appointment of Mr Rhodri Iain Mcatee as a secretary on 2024-12-02
dot icon02/12/2024
Registered office address changed from Office 9 Seton Business Centre Scorrier Redruth Cornwall TR16 5AW England to Unit 8 Penwith Business Centre Long Rock Industrial Estate Penzance TR20 8HL on 2024-12-02
dot icon29/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon30/08/2023
Previous accounting period extended from 2023-03-31 to 2023-05-31
dot icon24/06/2023
Confirmation statement made on 2023-06-24 with updates
dot icon02/02/2023
Appointment of Mr Simon Hopkinson as a director on 2023-02-03
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon13/06/2022
Appointment of Mrs Katie Grace Bawden-Tucknott as a secretary on 2022-06-13
dot icon13/06/2022
Termination of appointment of Antony Richards as a secretary on 2022-06-01
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with 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 icon21/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/05/2021
Confirmation statement made on 2021-05-23 with updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon25/05/2020
Confirmation statement made on 2020-05-23 with updates
dot icon28/10/2019
Registered office address changed from 70 Castle Street Bodmin PL31 2DY England to 10 Market Place Penzance TR18 2JA on 2019-10-28
dot icon28/10/2019
Appointment of Mr Antony Richards as a secretary on 2019-10-28
dot icon28/10/2019
Termination of appointment of Grace Brotherton Baker as a secretary on 2019-10-28
dot icon21/10/2019
Micro company accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-23 with updates
dot icon11/01/2018
Appointment of Ms Margaret Anne Thompson as a director on 2017-05-31
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon16/10/2017
Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB to 70 Castle Street Bodmin PL31 2DY on 2017-10-16
dot icon12/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon12/06/2017
Termination of appointment of John Samuel Baxter as a director on 2017-02-02
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon20/07/2016
Appointment of Mr Bernd Josef Weinberg as a director on 2016-06-22
dot icon29/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon19/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Sheila Maureen Combellack as a director on 2014-12-15
dot icon19/09/2014
Appointment of Mr John Samuel Baxter as a director on 2014-07-29
dot icon06/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Mary Elizabeth Marriott as a director on 2013-07-14
dot icon06/08/2014
Termination of appointment of Florence Imelda Quirk as a director on 2014-01-25
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon15/05/2014
Appointment of Ms Grace Brotherton Baker as a secretary
dot icon15/05/2014
Termination of appointment of John Quirk as a secretary
dot icon18/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon13/03/2013
Director's details changed for Ms Grace Brotherton Baker on 2013-03-13
dot icon13/03/2013
Director's details changed for Ms Grace Brotherton Baker on 2013-03-12
dot icon12/03/2013
Appointment of Ms Grace Brotherton Baker as a director
dot icon12/03/2013
Termination of appointment of Wilmot Curnow as a director
dot icon12/02/2013
Registered office address changed from 4 Boskernick Close Newlyn Penzance Cornwall TR18 5EY United Kingdom on 2013-02-12
dot icon25/09/2012
Registered office address changed from No 1 West Wng Lower Lariggan House 25 Lariggan Crescent Penzance Cornwall TR18 4NH on 2012-09-25
dot icon16/09/2012
Appointment of Miss Ann Davis as a director
dot icon12/09/2012
Appointment of Mrs Mary Elizabeth Marriott as a director
dot icon12/09/2012
Appointment of Miss Wilmot Margaret Curnow as a director
dot icon12/09/2012
Appointment of Mrs Sheila Maureen Combellack as a director
dot icon12/09/2012
Appointment of Mrs Florence Imelda Quirk as a director
dot icon11/09/2012
Appointment of Mr John Francis Quirk as a secretary
dot icon11/09/2012
Termination of appointment of Marie Moran as a secretary
dot icon11/09/2012
Appointment of Mr Peter Geoffrey Moran as a director
dot icon26/07/2012
Termination of appointment of Peter Moran as a director
dot icon13/07/2012
Appointment of Marie Therese Moran as a secretary
dot icon13/07/2012
Appointment of Peter Geoffrey Moran as a director
dot icon13/07/2012
Termination of appointment of a director
dot icon13/07/2012
Registered office address changed from 2 Main House Lower Larrigan House 25 Lariggan Crescent Penzance Cornwall TR18 4NH on 2012-07-13
dot icon13/07/2012
Termination of appointment of Sheila Combellack as a director
dot icon12/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon31/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon13/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/11/2010
Termination of appointment of Wilmot Curnow as a secretary
dot icon03/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon26/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/05/2009
Return made up to 19/05/09; full list of members
dot icon28/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 13/05/08; no change of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/05/2007
Return made up to 13/05/07; full list of members
dot icon12/05/2006
Return made up to 13/05/06; full list of members
dot icon10/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon10/05/2006
Return made up to 13/05/05; full list of members; amend
dot icon10/05/2006
New secretary appointed
dot icon13/03/2006
Registered office changed on 13/03/06 from: 1 main house lower lariggan house 25 lariggan crescent penzance cornwall TR18 4NH
dot icon21/02/2006
Secretary resigned
dot icon14/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Return made up to 13/05/05; full list of members
dot icon15/06/2004
Return made up to 13/05/04; full list of members
dot icon04/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/05/2003
Return made up to 13/05/03; full list of members
dot icon13/05/2003
New secretary appointed
dot icon29/11/2002
Secretary resigned
dot icon28/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon28/05/2002
Return made up to 13/05/02; full list of members
dot icon26/06/2001
Return made up to 24/05/01; full list of members
dot icon25/06/2001
Full accounts made up to 2001-03-31
dot icon09/08/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon08/06/2000
Full accounts made up to 2000-03-31
dot icon08/06/2000
Return made up to 24/05/00; full list of members
dot icon25/05/1999
Return made up to 24/05/99; no change of members
dot icon24/05/1999
Full accounts made up to 1999-03-31
dot icon15/03/1999
Registered office changed on 15/03/99 from: 21 clarence street penzance cornwall TR18 2NZ
dot icon09/06/1998
Return made up to 24/05/98; full list of members
dot icon12/05/1998
Full accounts made up to 1998-03-31
dot icon06/06/1997
Return made up to 24/05/97; full list of members
dot icon07/05/1997
Full accounts made up to 1997-03-31
dot icon15/08/1996
Registered office changed on 15/08/96 from: 21 clarence street penzance cornwall TR18 2NZ
dot icon17/07/1996
Return made up to 24/05/96; full list of members
dot icon29/05/1996
Full accounts made up to 1996-03-31
dot icon05/06/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 24/05/95; no change of members
dot icon27/07/1994
Return made up to 24/05/94; change of members
dot icon20/07/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Director resigned
dot icon22/04/1994
Director's particulars changed
dot icon27/05/1993
Return made up to 24/05/93; full list of members
dot icon27/05/1993
Full accounts made up to 1993-03-31
dot icon01/06/1992
Accounts for a small company made up to 1992-03-31
dot icon01/06/1992
Return made up to 24/05/92; no change of members
dot icon16/02/1992
Full accounts made up to 1991-03-31
dot icon09/07/1991
Director resigned;new director appointed
dot icon09/07/1991
New director appointed
dot icon09/07/1991
Return made up to 24/05/91; full list of members
dot icon10/05/1991
Registered office changed on 10/05/91 from: 17A alverton street penzance cornwall TR18 2QP
dot icon19/03/1991
Accounts for a small company made up to 1990-03-31
dot icon02/07/1990
Return made up to 24/05/90; full list of members
dot icon18/05/1989
Accounts for a small company made up to 1989-03-31
dot icon18/05/1989
Return made up to 08/05/89; full list of members
dot icon14/02/1989
Full accounts made up to 1988-03-31
dot icon14/02/1989
Return made up to 15/06/88; full list of members
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: 2 new street penzance cornwall
dot icon05/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/12/1986
Certificate of Incorporation
dot icon11/12/1986
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

12.00 £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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moran, Peter Geoffrey
Director
11/09/2012 - 24/06/2025
-
Mcatee, Rhodri Iain
Secretary
02/12/2024 - 01/03/2025
-
SILVERKEY MANAGEMENT LIMITED
Corporate Secretary
01/03/2025 - Present
25
Weinberg, Bernd Josef
Director
22/06/2016 - Present
-
Thompson, Margaret Anne
Director
31/05/2017 - Present
1

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 LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED

LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/1986 with the registered office located at Units 7 & 8 Chapel Parc Chapel Town, Summercourt, Newquay, Cornwall TR8 5AH. There are currently 5 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 LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/1986 .

Where is LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED is registered at Units 7 & 8 Chapel Parc Chapel Town, Summercourt, Newquay, Cornwall TR8 5AH.

What does LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LOWER LARRIGAN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-05-31.