Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Trenance Cottages Newquay
Trenance Cottages Newquay is an active company incorporated on 25 March 2009 with the registered office located in Newquay, Cornwall. Trenance Cottages Newquay was registered 16 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
06857630
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
16 years
Incorporated
25 March 2009
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 March 2025
(5 months ago)
Next confirmation dated
25 March 2026
Due by
8 April 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Trenance Cottages Newquay
Contact
Address
25 Lusty Glaze Rd
25 Lusty Glaze Road
Newquay
TR7 3AE
England
Address changed on
5 Jun 2025
(3 months ago)
Previous address was
42 Penmere Drive Newquay Cornwall TR7 1QQ
Companies in TR7 3AE
Telephone
07812360182
Email
Available in Endole App
Website
Trenancecottages.co.uk
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
David William Graves
Director • Retired • British • Lives in UK • Born in Feb 1952
Mrs Mavis ANN Sutherland Warman
Director • Retired • British • Lives in UK • Born in Sep 1942
Mr Simon Thomas Fernley
Director • None • British • Lives in England • Born in Jan 1967
Mr Ronald Fullwood
Director • Retired • British • Lives in UK • Born in Apr 1937
Mr Edward O'Dell
Director • Property Developer • British • Lives in UK • Born in May 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Isho Creative Limited
Mrs Fiona Rick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£84.84K
Decreased by £3.93K (-4%)
Turnover
£43.17K
Increased by £169 (0%)
Employees
2
Same as previous period
Total Assets
£773.68K
Decreased by £3.67K (-0%)
Total Liabilities
-£9.17K
Increased by £1.72K (+23%)
Net Assets
£764.51K
Decreased by £5.39K (-1%)
Debt Ratio (%)
1%
Increased by 0.23% (+24%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 5 Jun 2025
Registered Address Changed
3 Months Ago on 5 Jun 2025
Mrs Vanessa Mary Bragg Appointed
3 Months Ago on 1 Jun 2025
Christopher James Blount Resigned
3 Months Ago on 1 Jun 2025
Full Accounts Submitted
11 Months Ago on 4 Oct 2024
David William Graves Resigned
1 Year 3 Months Ago on 12 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 27 Mar 2024
Michael Jenkin Resigned
1 Year 7 Months Ago on 1 Feb 2024
Sandra Irene Watkins Resigned
1 Year 11 Months Ago on 29 Sep 2023
Mr David Andrew Salter Appointed
1 Year 11 Months Ago on 25 Sep 2023
Get Alerts
Get Credit Report
Discover Trenance Cottages Newquay's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Christopher James Blount as a director on 1 June 2025
Submitted on 5 Jun 2025
Appointment of Mrs Vanessa Mary Bragg as a secretary on 1 June 2025
Submitted on 5 Jun 2025
Registered office address changed from 42 Penmere Drive Newquay Cornwall TR7 1QQ to 25 Lusty Glaze Rd 25 Lusty Glaze Road Newquay TR7 3AE on 5 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 5 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Termination of appointment of David William Graves as a director on 12 May 2024
Submitted on 28 Jul 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 27 Mar 2024
Termination of appointment of Sandra Irene Watkins as a director on 29 September 2023
Submitted on 26 Mar 2024
Termination of appointment of Michael Jenkin as a director on 1 February 2024
Submitted on 26 Mar 2024
Termination of appointment of Christopher Rodger as a director on 25 September 2023
Submitted on 23 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs