TREBARRAS HOUSE LIMITED - LISKEARD


Company Profile Company Filings

Overview

TREBARRAS HOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LISKEARD ENGLAND and has the status: Active.
TREBARRAS HOUSE LIMITED was incorporated 30 years ago on 20/07/1993 and has the registered number: 02837607. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2025.

TREBARRAS HOUSE LIMITED - LISKEARD

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 31/12/2023 30/09/2025

Registered Office

FLAT 4 TREBARRAS HOUSE
LISKEARD
PL14 6BE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/12/2023 21/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS JUDITH ANGELA PROSSER May 1946 British Director 2011-01-28 CURRENT
MR THOMAS GRAHAM SLATER Mar 1984 British Director 2010-12-03 CURRENT
MRS CLAIRE MARIE NASH Apr 1970 British Director 2021-12-07 CURRENT
MRS KATHLEEN MARY HOSKINS Jan 1945 British Director 2012-12-17 CURRENT
MR JAMES BENDELL British Secretary 2008-10-21 UNTIL 2011-01-28 RESIGNED
MRS DAPHNE OLIVE SMITH Jul 1920 British Director 1999-11-19 UNTIL 2012-12-17 RESIGNED
JOAN HAZEL DAVIS Apr 1924 British Secretary 1998-02-07 UNTIL 2005-07-20 RESIGNED
HARVEY DUKE British Secretary 2008-04-03 UNTIL 2010-01-08 RESIGNED
WINFRED GRACE GUBBIN British Secretary 1993-07-20 UNTIL 1998-02-07 RESIGNED
JENNEFER SUSAN SLATTER Dec 1942 British Secretary 2006-04-28 UNTIL 2008-02-29 RESIGNED
WINFRED GRACE GUBBIN British Director 1993-07-20 UNTIL 1999-11-19 RESIGNED
JENNEFER SUSAN SLATTER Dec 1942 British Director 2003-11-04 UNTIL 2008-02-29 RESIGNED
SALLY SCALES Aug 1965 British Director 1994-09-24 UNTIL 2003-11-04 RESIGNED
MRS DOROTHY MARGARET POTE Jan 1950 British Director 1998-06-26 UNTIL 2010-12-03 RESIGNED
MICHAEL PRYOR JOHNSON Aug 1953 British Director 1994-09-06 UNTIL 1998-07-06 RESIGNED
HUGH JOHNSON Mar 1916 British Director 1993-07-20 UNTIL 1994-09-06 RESIGNED
ALLEN HOWARD Sep 1935 British Director 1993-07-20 UNTIL 1994-09-01 RESIGNED
JOAN HAZEL DAVIS Apr 1924 British Director 1996-12-15 UNTIL 2005-07-20 RESIGNED
MRS HILARY DAWN GEARY May 1958 British Director 2010-01-08 UNTIL 2021-07-31 RESIGNED
HARVEY DUKE British Director 2008-04-03 UNTIL 2010-01-08 RESIGNED
MR WILLIAM DAVIS Aug 1918 British Director 1993-07-20 UNTIL 1996-12-15 RESIGNED
SYLVIA ELEANOR PATRICIA COTTON May 1931 British Director 2006-11-17 UNTIL 2008-09-29 RESIGNED
MR JAMES BENDELL British Director 2008-10-21 UNTIL 2011-01-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Claire Marie Nash 2022-04-12 4/1970 Bodmin   Ownership of shares 25 to 50 percent
Mrs Hilary Dawn Geary 2016-09-14 - 2021-07-30 5/1958 Liskeard   Cornwall Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYFIELD BUCKLAND MONACHORUM SOCIETY LIMITED (THE) YELVERTON ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
WHITE HORSE TRAINING LIMITED BATH ENGLAND Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
MORRIS OWEN FINANCIAL SERVICES LIMITED SWINDON Active MICRO ENTITY 74990 - Non-trading company
MORRIS OWEN LIMITED SWINDON Active MICRO ENTITY 74990 - Non-trading company
THE ROYAL WESTERN YACHT CLUB OF ENGLAND LIMITED DEVON Active TOTAL EXEMPTION FULL 93199 - Other sports activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LAL ASKAR CONSULTING LTD LISKEARD ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management