PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04477521 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 26 Falmouth Road TR1 2HX Truro Cornwall England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jun 17, 2025 |
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | Yes |
What are the latest filings for PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Apr 11, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 26 Falmouth Road Truro Cornwall TR1 2HX on Apr 09, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on Dec 07, 2023 | 1 pages | TM02 | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Dec 07, 2023 | 2 pages | AP04 | ||
Termination of appointment of Nigel Pearce as a director on Oct 20, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on Nov 09, 2023 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jennifer Eileen Ann Brown as a director on Dec 02, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jill Caroline Boucher as a director on Oct 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Elaine Staniforth as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Michael David Bishop as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christopher Darke as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Termination of appointment of Sarah Rose Baddams-Todman as a director on Mar 03, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Christopher John Holmes as a director on Jan 28, 2021 | 1 pages | TM01 | ||
Who are the officers of PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS, James Binding | Director | Falmouth Road TR1 2HX Truro 26 Cornwall England | United Kingdom | British | Estate Agent | 228570440001 | ||||||||
PARSONS, Roger James | Director | Falmouth Road TR1 2HX Truro 26 Cornwall England | United Kingdom | British | Chartered Accountant | 42055520003 | ||||||||
RICKETTS, John Stanley | Director | Falmouth Road TR1 2HX Truro 26 Cornwall England | United Kingdom | British | Retired | 104750010001 | ||||||||
PARSONS, Roger James | Secretary | Cedar Court Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | Chartered Accountant | 42055520003 | |||||||||
SAWLE, Frederick Christopher | Secretary | 37 Hanson Park Northam EX39 3SB Bideford Devon | British | 80045730001 | ||||||||||
WATKINS, Rachel Margaret | Secretary | 9 Fortfield Terrace EX10 8NT Sidmouth Devon | British | Company Director | 98166020001 | |||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 66135910020 | ||||||||||
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED | Secretary | Torquay Road Preston TQ3 2EZ Paignton Pemboke House Devon United Kingdom |
| 66135910020 | ||||||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
BADDAMS-TODMAN, Sarah Rose | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | United Kingdom | British | Secretary | 278379930001 | ||||||||
BISHOP, Michael David | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | United Kingdom | British | Retired | 97156960001 | ||||||||
BISHOP, Michael David | Director | 64 Dan Y Coed Road Cyncoed CF23 6NE Cardiff | United Kingdom | British | Chartered Accountant | 97156960001 | ||||||||
BOUCHER, Jill Caroline | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | United Kingdom | British | Retired | 240776400001 | ||||||||
BOUCHER, Jill Caroline | Director | Upton EX23 0LY Bude Piran Heights Cornwall United Kingdom | United Kingdom | British | Retired | 240776400001 | ||||||||
BROWN, Jennifer Eileen Ann | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | United Kingdom | British | Retired | 278369220001 | ||||||||
COLLINS-POWELL, Sean | Director | Cedar Court Packwood Lane Lapworth B94 6AU Solihull | England | Irish | Consultant | 148346860001 | ||||||||
DARKE, Christopher, Dr | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | United Kingdom | British | Retired | 278342480001 | ||||||||
HOLMES, Christopher John | Director | Piran Heights Upton EX23 0LY Bude 9 Cornwall England | United Kingdom | British | Retired | 183890490001 | ||||||||
JACKSON, Anthony George | Director | Upton EX23 0LY Bude Piran Heights Cornwall United Kingdom | England | British | Retired | 240650300001 | ||||||||
JACKSON, Johanna | Director | Upton EX23 0LY Bude Piran Heights Cornwall United Kingdom | United Kingdom | English | Author | 127602040004 | ||||||||
PARSONS, Roger James | Director | Cedar Court Packwood Lane Lapworth B94 6AU Solihull West Midlands | United Kingdom | British | Chartered Accountant | 42055520003 | ||||||||
PEARCE, Nigel | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | United Kingdom | British | Self Employed | 278371070001 | ||||||||
RICKETTS, John Stanley | Director | 10 Piran Heights Upton EX23 0LY Bude Cornwall | United Kingdom | British | Consultant | 104750010001 | ||||||||
SKINNER, Robert Evans | Director | Willow Farm Waltham Road, Harby LE14 4DB Melton Mowbray Leicestershire | England | British | Agricultural Engineer | 69373490001 | ||||||||
STANIFORTH, Elaine | Director | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | United Kingdom | British | Retired | 278370160001 | ||||||||
WATKINS, David John | Director | Highfield The Beacon EX22 7NF Holsworthy Devon | England | British | Managing Director | 15566820001 |
Who are the persons with significant control of PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher John Holmes | Dec 18, 2019 | Torquay Road Preston TQ3 2EZ Paignton Pembroke House Devon United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for PIRAN HEIGHTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Jul 04, 2016 | Dec 18, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0