PIAZZA BARNALOFT MANAGEMENT LIMITED - ST IVES


Company Profile Company Filings

Overview

PIAZZA BARNALOFT MANAGEMENT LIMITED is a Private Limited Company from ST IVES and has the status: Active.
PIAZZA BARNALOFT MANAGEMENT LIMITED was incorporated 36 years ago on 22/05/1987 and has the registered number: 02134370. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

PIAZZA BARNALOFT MANAGEMENT LIMITED - ST IVES

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE OLD SCHOOL
ST IVES
CORNWALL
TR26 1QU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/05/2023 05/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
GEOFF CAVES Jan 1963 British Director 2012-04-10 CURRENT
MRS ANGELA BARRON Feb 1946 British Director 2012-04-10 CURRENT
MR ARTHUR EDWARD CLARKE Mar 1939 British Director 2020-04-23 CURRENT
IAN TIMOTHY DUKES Apr 1958 British Director 2012-04-10 CURRENT
EDWARD MARK MONTAGU HODDING Oct 1956 British Director 2012-04-10 CURRENT
MR DAVID WILLIAM MORGAN Oct 1957 British Director 2012-04-10 CURRENT
DR NEIL MCCALLUM SCHOFIELD Nov 1944 British Director 2016-12-12 CURRENT
MRS MARGARET MIRIAM WHITE Oct 1932 British Director RESIGNED
FREDERICK JOHN EXELBY Mar 1932 British Secretary RESIGNED
BRIAN TREVORROW Jul 1945 British Director 2008-03-25 UNTIL 2011-10-12 RESIGNED
MR ROY ELTON TRAVERS Mar 1933 British Director RESIGNED
MR JAMES GEORGE LAWRENCE GIBBS Jun 1912 British Director RESIGNED
GARETH VAUGHAN THOMAS Apr 1957 British Director 2012-04-10 UNTIL 2013-11-13 RESIGNED
MR JOHN ALFRED STEPHENSON Oct 1938 British Director 2006-03-20 UNTIL 2008-03-25 RESIGNED
NICHOLAS DONALD THOMAS Mar 1930 British Director 1998-04-05 UNTIL 2007-11-06 RESIGNED
PETER SMITH Mar 1931 British Director 2004-04-13 UNTIL 2011-12-31 RESIGNED
DR ELIZABETH CATHERINE SHORE May 1927 British Director 2012-04-10 UNTIL 2014-04-22 RESIGNED
ROSE RANDS May 1939 British Director 2004-04-13 UNTIL 2007-11-04 RESIGNED
SUSAN PATRICIA PRESCOTT Apr 1952 British Director 2009-04-14 UNTIL 2010-10-15 RESIGNED
MR DAVID MARK PETERS May 1970 British Director 2019-04-23 UNTIL 2021-09-28 RESIGNED
MR CHARLES RAYMOND KNOWLES Jul 1951 British Director 1992-04-26 UNTIL 1995-04-09 RESIGNED
KEITH HARLING Jun 1944 British Director 1998-04-05 UNTIL 2005-03-29 RESIGNED
PAMELA CICELY GRIEG Jul 1932 British Director 1999-03-28 UNTIL 2001-09-20 RESIGNED
MR REGINALD JOHN SMITH Aug 1936 British Director RESIGNED
NICHOLAS DONALD THOMAS Mar 1930 British Secretary 1999-08-09 UNTIL 2008-02-24 RESIGNED
JOHN RUSSELL FREARS Nov 1936 Secretary 1997-03-23 UNTIL 1999-08-09 RESIGNED
MR GEOFFREY GORDON BARTHOLOMEW Jan 1948 British Secretary 2008-02-25 UNTIL 2009-11-05 RESIGNED
MARGARET JOAN YEATES Jul 1935 British Director 1996-03-31 UNTIL 1999-03-28 RESIGNED
MR GEOFFREY GORDON BARTHOLOMEW Jan 1948 British Director 2003-04-22 UNTIL 2007-01-16 RESIGNED
ELDRED ANN OLIVER EVANS Jun 1937 British Director 2009-05-21 UNTIL 2010-10-15 RESIGNED
DR ALEXANDER FRASER DUKES May 1927 British Director 2002-04-02 UNTIL 2011-04-15 RESIGNED
ROGER OWEN DAVEY Dec 1945 British Director 2012-04-10 UNTIL 2022-07-15 RESIGNED
JOSEPH CHARLES CONNEELEY Apr 1952 British Director 2007-05-16 UNTIL 2010-11-08 RESIGNED
MR ARTHUR EDWARD CLARKE Mar 1939 British Director RESIGNED
MR ARTHUR EDWARD CLARKE Mar 1939 British Director 1999-03-28 UNTIL 2002-04-02 RESIGNED
MISS CHRISTINE ELIZABETH BURNS Dec 1945 British Director 2001-04-19 UNTIL 2007-10-29 RESIGNED
MISS CHRISTINE ELIZABETH BURNS Dec 1945 British Director 2007-10-30 UNTIL 2008-11-04 RESIGNED
JOHN RUSSELL FREARS Nov 1936 Director 1996-03-31 UNTIL 1999-08-09 RESIGNED
MISS CHRISTINE ELIZABETH BURNS Dec 1945 British Director 2015-04-07 UNTIL 2022-04-19 RESIGNED
MR LEONARD WILLIAMS Nov 1918 British Director RESIGNED
MR GEOFFREY GORDON BARTHOLOMEW Jan 1948 British Director 2012-04-10 UNTIL 2014-04-22 RESIGNED
CLAIRE ASH Mar 1928 British Director 2012-04-10 UNTIL 2016-05-23 RESIGNED
MR DAVID ALLAN Nov 1924 British Director RESIGNED
MR RODNEY JAMES BOON Dec 1938 British Director 2002-04-02 UNTIL 2008-11-04 RESIGNED
MRS MARY ANDREA FREARS May 1943 British Director RESIGNED
MRS ANTHEA JANET EXELBY Feb 1940 British Director 1992-04-26 UNTIL 1996-03-31 RESIGNED
MR ALAN FRANCIS GILLAM Dec 1942 British Director 2000-04-16 UNTIL 2002-05-25 RESIGNED
SHIRLEY ANN WORKER Aug 1951 British Director 2008-06-01 UNTIL 2010-04-08 RESIGNED
MS TAMSYN MARY WILLIAMS Feb 1958 British Director 2002-04-02 UNTIL 2007-10-29 RESIGNED
SARAH WILLIAMS Jul 1967 British Director 2007-08-06 UNTIL 2020-03-05 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON MATTHEY DAVY TECHNOLOGIES INTERNATIONAL LIMITED LONDON Dissolved... FULL 71121 - Engineering design activities for industrial process and production
JOHNSON MATTHEY INVESTMENTS LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
SCARBOROUGH MINERALS OVERSEAS HOLDINGS LIMITED LONDON Dissolved... FULL 08990 - Other mining and quarrying n.e.c.
WEATHERBYS BANK LIMITED NORTHANTS Active GROUP 64191 - Banks
AGGREGATE PROCESSING AND RECYCLING LIMITED TAMWORTH Active FULL 33120 - Repair of machinery
FUEL CELL TODAY LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
SERABI GOLD PLC Active GROUP 07290 - Mining of other non-ferrous metal ores
EENERGY GROUP PLC LONDON ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
CENTRAL ASIA METALS PLC LONDON Active GROUP 70100 - Activities of head offices
CONDOR GOLD PLC GODALMING ENGLAND Active GROUP 07290 - Mining of other non-ferrous metal ores
ATALAYA MINASDERIOTINTO PROJECT (UK) LIMITED LONDON Active FULL 70100 - Activities of head offices
S&JC PROCESSING LTD TAMWORTH Active -... DORMANT 99999 - Dormant Company
AGGREGATE PROCESSING AND RECYCLING (HOLDINGS) LIMITED TAMWORTH Active SMALL 64209 - Activities of other holding companies n.e.c.
ATALAYA TOURO (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
INNKKA LTD TAMWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
AGG PRO LTD TAMWORTH UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
THE MINT APARTMENTS LTD TAMWORTH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
INNKKA DEVELOPMENTS LIMITED TAMWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
SCION FILM OPPORTUNITIES LLP SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED ST. IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
COMMPROP LTD ST IVES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
COUNTY CHIP CO. LTD ST IVES Active DORMANT 74990 - Non-trading company
DEVON LEASING LTD ST IVES Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CRINIA BUFO LIMITED ST IVES Active DORMANT 02100 - Silviculture and other forestry activities
DANDELION LEARNING LIMITED ST IVES Active TOTAL EXEMPTION FULL 85600 - Educational support services
COVE CONSTRUCTION (CORNWALL) LTD ST IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 42990 - Construction of other civil engineering projects n.e.c.
EDWARDS LITCHFIELD LTD ST IVES Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CELLAR BISTRO LTD ST IVES Active TOTAL EXEMPTION FULL 56101 - Licensed restaurants
ANDREW MOCK LTD ST IVES UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation