ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trevaunance Flats Management Company (St. Agnes) Limited

Trevaunance Flats Management Company (St. Agnes) Limited is an active company incorporated on 4 April 1990 with the registered office located in Coventry, West Midlands. Trevaunance Flats Management Company (St. Agnes) Limited was registered 35 years ago.
Status
Active
Active since 25 years ago
Company No
02489050
Private limited by guarantee without share capital
Age
35 years
Incorporated 4 April 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (7 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
141 Kenilworth Road Playfels Grange
141 Kenilworth Road
Coventry
United Kingdom (Gbr)
CV4 7AP
United Kingdom
Address changed on 8 Jun 2023 (2 years 4 months ago)
Previous address was 4 Trevaunance Flats St. Agnes Cornwall TR5 0SA
Telephone
01872552404
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Oct 1957
Director • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Nov 1967
Director • British • Lives in England • Born in Apr 1962
Director • English • Lives in England • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caneda Foods Holdco Ltd
Patrick Murphy and Martyn Gerald Murphy are mutual people.
Active
Bourne Club,Limited(The)
Lisa Jayne Houghton is a mutual person.
Active
Forest Team Limited
Patrick Murphy is a mutual person.
Active
Vanquish Ltd
Patrick Murphy is a mutual person.
Active
Vanquish Foods Holdco Ltd
Patrick Murphy is a mutual person.
Active
Pennar Homes Limited
Patrick Murphy is a mutual person.
Active
VC Capital Ltd
Patrick Murphy is a mutual person.
Active
Caneda Capital Management Ltd
Patrick Murphy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£6.37K
Increased by £2.61K (+69%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.59K
Decreased by £1.26K (-13%)
Total Liabilities
-£2.28K
Decreased by £2.65K (-54%)
Net Assets
£6.31K
Increased by £1.39K (+28%)
Debt Ratio (%)
27%
Decreased by 23.51% (-47%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 May 2025
Abridged Accounts Submitted
9 Months Ago on 24 Jan 2025
Mrs Nickola Wendy Fletcher Appointed
1 Year 4 Months Ago on 28 Jun 2024
Mrs Lisa Jayne Houghton Appointed
1 Year 4 Months Ago on 24 Jun 2024
Mr Martyn Gerald Murphy Appointed
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 May 2024
Abridged Accounts Submitted
1 Year 6 Months Ago on 17 Apr 2024
Registered Address Changed
2 Years 4 Months Ago on 8 Jun 2023
Jennifer Welsby Resigned
2 Years 5 Months Ago on 14 May 2023
Anne Hilda Treleaven Resigned
2 Years 5 Months Ago on 14 May 2023
Get Credit Report
Discover Trevaunance Flats Management Company (St. Agnes) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 April 2025 with no updates
Submitted on 8 May 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 24 Jan 2025
Appointment of Mrs Nickola Wendy Fletcher as a director on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Mr Martyn Gerald Murphy as a director on 24 June 2024
Submitted on 24 Jun 2024
Appointment of Mrs Lisa Jayne Houghton as a director on 24 June 2024
Submitted on 24 Jun 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 9 May 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 17 Apr 2024
Registered office address changed from 4 Trevaunance Flats St. Agnes Cornwall TR5 0SA to 141 Kenilworth Road Playfels Grange 141 Kenilworth Road Coventry United Kingdom (Gbr) CV4 7AP on 8 June 2023
Submitted on 8 Jun 2023
Confirmation statement made on 4 April 2023 with no updates
Submitted on 24 May 2023
Termination of appointment of Anne Hilda Treleaven as a director on 14 May 2023
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year