Background WavePink WaveYellow Wave

TREGUNDY COURT LIMITED (01041437)

TREGUNDY COURT LIMITED (01041437) is an active UK company. incorporated on 7 February 1972. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. TREGUNDY COURT LIMITED has been registered for 54 years. Current directors include GOODFELLOW, Yvonne, VERITY, Lisa Jane, Dr.

Company Number
01041437
Status
active
Type
ltd
Incorporated
7 February 1972
Age
54 years
Address
Daniell House, Truro, TR1 2HX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GOODFELLOW, Yvonne, VERITY, Lisa Jane, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGUNDY COURT LIMITED

TREGUNDY COURT LIMITED is an active company incorporated on 7 February 1972 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREGUNDY COURT LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01041437

LTD Company

Age

54 Years

Incorporated 7 February 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Daniell House Falmouth Road Truro, TR1 2HX,

Previous Addresses

21 Dukes Mead Fleet Hampshire GU51 4HA
From: 7 February 1972To: 16 February 2017
Timeline

26 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Aug 13
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jan 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

BELMONT MANAGEMENT SERVICES (SW) LTD

Active
Falmouth Road, TruroTR1 2HX
Corporate secretary
Appointed 17 May 2024

GOODFELLOW, Yvonne

Active
Falmouth Road, TruroTR1 2HX
Born June 1960
Director
Appointed 30 Mar 2026

VERITY, Lisa Jane, Dr

Active
Falmouth Road, TruroTR1 2HX
Born May 1970
Director
Appointed 25 Jul 2018

BALDWIN, Anthony John

Resigned
5 Tregundy Court, PerranporthTR6 0DT
Secretary
Appointed 17 Jul 1993
Resigned 30 Jun 1995

BROWN, Antony John

Resigned
21 Dukes Mead, FleetGU51 4HA
Secretary
Appointed 28 Apr 2001
Resigned 17 Oct 2022

STOREY, Ernest Samuel

Resigned
8 Tregundy Court, PerranporthTR6 0DT
Secretary
Appointed N/A
Resigned 17 Jul 1993

TAYLOR, Antony James Marc

Resigned
4 Tregundy Court, PerranporthTR6 0DT
Secretary
Appointed 03 Jul 1995
Resigned 28 Apr 2001

ALLEN, Arthur Ernest George

Resigned
3 Tregundy Court, TruroTR6 0DT
Born December 1914
Director
Appointed N/A
Resigned 20 Jun 2000

ALPRON, Marilyn

Resigned
2 Tregundy Court, TruroTR6 0DT
Born January 1942
Director
Appointed N/A
Resigned 28 May 1997

BALDWIN, Anthony John

Resigned
5 Tregundy Court, PerranporthTR6 0DT
Born December 1921
Director
Appointed N/A
Resigned 10 Oct 2000

BROWN, Antony John

Resigned
21 Dukes Mead, FleetGU51 4HA
Born October 1934
Director
Appointed 21 Aug 1998
Resigned 17 Oct 2022

BROWN, Wendy

Resigned
Falmouth Road, TruroTR1 2HX
Born February 1939
Director
Appointed 28 Sept 2023
Resigned 01 Feb 2026

GOODFELLOW, Yvonne

Resigned
Tywarnhale Road, PerranporthTR6 0DT
Born January 1960
Director
Appointed 19 Jun 2015
Resigned 30 Mar 2026

HAYNES, Ida Isabella Louise

Resigned
Tregundy Court, PerranporthTR6 0DT
Born February 1920
Director
Appointed 05 Jun 2008
Resigned 10 Nov 2012

HAYNES, Kenneth James

Resigned
7 Tregundy Court, TruroTR6 0DT
Born May 1918
Director
Appointed N/A
Resigned 22 May 2008

HOLLAND, Clive Richard

Resigned
113 Barlows Lane, AndoverSP10 2HB
Born June 1952
Director
Appointed 10 Oct 2000
Resigned 01 Feb 2026

LANGDON, Roger

Resigned
1 Tregundy Court, TruroTR6 0DT
Born October 1943
Director
Appointed N/A
Resigned 29 Jan 2015

LEE, Andrew John

Resigned
Ramoth Way, PerranporthTR6 0BY
Born April 1969
Director
Appointed 03 Dec 2002
Resigned 02 Feb 2026

MANNING, Lynn Dawn

Resigned
Falmouth Road, TruroTR1 2HX
Born April 1951
Director
Appointed 05 May 2017
Resigned 26 Oct 2017

ODWYER, Joyce Lilian

Resigned
176 Porthkerry Leisure Park, BarryCF62 3ZP
Born November 1932
Director
Appointed 28 May 1997
Resigned 03 Dec 2002

PATTERSON, Ian James

Resigned
Falmouth Road, TruroTR1 2HX
Born May 1963
Director
Appointed 14 Oct 2019
Resigned 07 Feb 2026

PAUL, Jane Valdis Catherine

Resigned
Downstream, PerranporthTR6 0JA
Born January 1953
Director
Appointed 20 Jun 2000
Resigned 19 Jun 2015

PORTER, Alan Mclean

Resigned
Falmouth Road, TruroTR1 2HX
Born May 1952
Director
Appointed 18 Oct 2019
Resigned 02 Feb 2026

RICHARDS, John Frederick

Resigned
6 Tregundy Court, TruroTR6 0DT
Born May 1932
Director
Appointed N/A
Resigned 04 Jan 2019

RILEY, Ron

Resigned
Tregundy Court, PerranporthTR6 0DT
Born April 1949
Director
Appointed 25 Aug 2013
Resigned 23 Dec 2019

ROBINSON, Lisa, Dr

Resigned
Currah, PerranporthTR6 0AN
Born May 1970
Director
Appointed 26 May 2001
Resigned 28 Dec 2017

SMITH, Nicholas Michael

Resigned
Tregundy Court, PerranporthTR6 0DT
Born January 1968
Director
Appointed 30 Nov 2015
Resigned 07 Oct 2019

STOREY, Ernest Samuel

Resigned
8 Tregundy Court, PerranporthTR6 0DT
Born January 1913
Director
Appointed 24 Jul 1994
Resigned 21 Aug 1998

STOREY, Ernest Samuel

Resigned
8 Tregundy Court, PerranporthTR6 0DT
Born January 1913
Director
Appointed N/A
Resigned 17 Jul 1993

TAYLOR, Antony James Marc

Resigned
4 Tregundy Court, PerranporthTR6 0DT
Born February 1965
Director
Appointed 24 Mar 1995
Resigned 28 Apr 2001

THOMPSON, James

Resigned
4 Tregundy Court, TruroTR6 0DT
Born September 1918
Director
Appointed N/A
Resigned 14 Oct 1994

THWAITES, Jeremy Mark

Resigned
Falmouth Road, TruroTR1 2HX
Born August 1962
Director
Appointed 02 Jan 2020
Resigned 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 May 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Termination Director Company With Name
6 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2010
AR01AR01
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
22 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
287Change of Registered Office
Legacy
7 July 1995
288288
Legacy
19 April 1995
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Small
1 August 1994
AAAnnual Accounts
Legacy
27 January 1994
363sAnnual Return (shuttle)
Legacy
25 July 1993
288288
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
10 January 1993
363aAnnual Return
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Resolution
31 January 1991
RESOLUTIONSResolutions
Legacy
12 July 1990
288288
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
22 August 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288
Legacy
1 September 1986
288288
Accounts With Accounts Type Full
18 June 1986
AAAnnual Accounts