Background WavePink WaveYellow Wave

CAYFORTH MANAGEMENT LIMITED (01878027)

CAYFORTH MANAGEMENT LIMITED (01878027) is an active UK company. incorporated on 16 January 1985. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in residents property management. CAYFORTH MANAGEMENT LIMITED has been registered for 41 years. Current directors include WILLIAMS, Lisa Jane, WILSON, Linda.

Company Number
01878027
Status
active
Type
ltd
Incorporated
16 January 1985
Age
41 years
Address
59 West End, Redruth, TR15 2SQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Lisa Jane, WILSON, Linda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAYFORTH MANAGEMENT LIMITED

CAYFORTH MANAGEMENT LIMITED is an active company incorporated on 16 January 1985 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CAYFORTH MANAGEMENT LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01878027

LTD Company

Age

41 Years

Incorporated 16 January 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

59 West End Redruth, TR15 2SQ,

Timeline

9 key events • 1985 - 2019

Funding Officers Ownership
Company Founded
Jan 85
Director Left
Aug 12
Director Left
Feb 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 18
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HARRIS, Paul Edward

Active
6 West Tehidy, CamborneTR14 0HP
Secretary
Appointed 01 Jan 2008

WILLIAMS, Lisa Jane

Active
3 Cayforth Flats, RedruthTR16 4LG
Born November 1965
Director
Appointed N/A

WILSON, Linda

Active
West End, RedruthTR15 2SQ
Born May 1952
Director
Appointed 03 Oct 2019

BUCKLAND, Richard

Resigned
3 Atlantic Way, TruroTR4 8AH
Secretary
Appointed 14 May 2003
Resigned 14 Sept 2004

COPPINGER, Lisa Jane

Resigned
3 Cayforth Flats, RedruthTR16 4LG
Secretary
Appointed N/A
Resigned 09 Apr 2003

LABYRINTH PROPERTIES LIMITED

Resigned
2 The Gardens Office Village, FarehamPO16 8SS
Corporate secretary
Appointed 16 Feb 2005
Resigned 01 Feb 2008

BAKER, Susan Kaye

Resigned
4 Cliff Terrace, PortreathTR16 4LE
Born April 1955
Director
Appointed 03 Oct 2005
Resigned 01 Jun 2008

BARNICOAT, Gerald Thomas

Resigned
Nether Fairfield, SaltashPL12 5LT
Born February 1939
Director
Appointed N/A
Resigned 27 Jan 2005

BOLLAND, Peter Ian

Resigned
9 Cayforth Flats, RedruthTR16 4LG
Born April 1955
Director
Appointed N/A
Resigned 01 Nov 1993

BROOKS, Marie

Resigned
7 Cayforth, RedruthTR16 4LG
Born November 1957
Director
Appointed 30 May 2001
Resigned 15 Mar 2002

BROWN, Celia

Resigned
9 Cayforth Flats, PortreathTR16 4LG
Director
Appointed N/A
Resigned 28 Feb 1994

CHAPMAN, Christopher Reginald Michael

Resigned
Ellen Close, TruroTR4 8TU
Born January 1956
Director
Appointed 01 Aug 2009
Resigned 01 Jun 2012

CHAPMAN, Christopher Reginald Michael

Resigned
Ellen Close, TruroTR4 8TU
Born January 1956
Director
Appointed 13 Feb 2003
Resigned 08 Mar 2007

CLANCEY, Maxine Charlotte

Resigned
West End, RedruthTR15 2SQ
Born May 1972
Director
Appointed 05 Aug 2016
Resigned 03 Oct 2019

CLAYTON, Tania Vanessa

Resigned
4 Cayforth Flats, PortreathTR16 4LG
Born July 1965
Director
Appointed 13 Feb 2003
Resigned 08 Mar 2007

COPPINGER, Paul

Resigned
3 Cayforth Flats, RedruthTR16 4LG
Born November 1963
Director
Appointed N/A
Resigned 05 Aug 2016

EAST, Edward Brian Anthony

Resigned
6 Cayforth Flats, RedruthTR16 4LG
Born January 1939
Director
Appointed N/A
Resigned 16 May 2005

EXELBY, Edward Mark

Resigned
10 Cayforth Flats, RedruthTR16 4LG
Born December 1964
Director
Appointed N/A
Resigned 10 Jan 1995

EXELBY, Michelee Jane

Resigned
10 Cayforth Flats, RedruthTR16 4LG
Born December 1964
Director
Appointed N/A
Resigned 12 Aug 2000

FACEY, Ian

Resigned
Trevince, Redruth
Born March 1948
Director
Appointed N/A
Resigned 30 Nov 1997

HEALAN, Freda Jean

Resigned
1 Cayforth Flats, RedruthTR16 4LG
Born September 1926
Director
Appointed 09 May 1995
Resigned 27 Jun 2005

JAMES, Karen Rachel

Resigned
1 Cayforth Flats, RedruthTR16 4LG
Director
Appointed N/A
Resigned 10 May 1995

JENKINS, Geoff

Resigned
Loan Cottage, RedruthTR16 6BD
Born October 1948
Director
Appointed 21 Jul 2000
Resigned 31 Oct 2007

KIRK, Jane Louise

Resigned
11 Cayforth Flats, RedruthTR16 4LG
Born November 1967
Director
Appointed N/A
Resigned 21 Dec 1994

RANCE, Lesley Jean

Resigned
38 Trumps Green Avenue, Virginia WaterGU25 4EP
Born September 1945
Director
Appointed 07 Sept 2004
Resigned 25 Apr 2005

ROBERTS, David

Resigned
5 Cayforth Flats, RedruthTR16 4LG
Born July 1946
Director
Appointed 30 Nov 1997
Resigned 30 Nov 2014

SKJERVIK, Kaj

Resigned
West End, RedruthTR15 2SQ
Born June 1980
Director
Appointed 05 Aug 2016
Resigned 27 Jun 2018

SOMMERVILLE, Ann Laurel

Resigned
4 Cayforth Flats, RedruthTR16 4LG
Born October 1937
Director
Appointed N/A
Resigned 13 Feb 2003

SUMMERS, Steven Michael

Resigned
1 Cayforth Flats, RedruthTR16 4LG
Born June 1962
Director
Appointed N/A
Resigned 09 May 1995

TODD, Christopher Ralph

Resigned
Forth An Nance, RedruthTR16 4NQ
Born December 1962
Director
Appointed 01 Jan 2008
Resigned 15 Jul 2009

WAITE, Elaine Irene

Resigned
8 Cayforth Flats, RedruthTR16 4LG
Director
Appointed N/A
Resigned 03 Feb 1995

WAITE, Keith Randolph

Resigned
8 Cayforth Flats, RedruthTR16 4LG
Born November 1945
Director
Appointed N/A
Resigned 03 Feb 1995

WILLIAMS, Janice

Resigned
7 Cayforth Flats, RedruthTR16 4LG
Born January 1945
Director
Appointed N/A
Resigned 05 Jan 2001

WILLIAMS, Michael Colin

Resigned
7 Cayforth, RedruthTR16 4LG
Born May 1943
Director
Appointed N/A
Resigned 01 Mar 2000
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 February 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
353353
Legacy
6 August 2008
190190
Legacy
6 August 2008
287Change of Registered Office
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
9 July 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
27 September 2004
287Change of Registered Office
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
287Change of Registered Office
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 July 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2001
AAAnnual Accounts
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 2000
AAAnnual Accounts
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1999
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1997
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
4 February 1996
288288
Legacy
18 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Small
9 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Legacy
18 March 1993
288288
Legacy
9 March 1993
363aAnnual Return
Accounts With Accounts Type Small
21 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
5 December 1991
363b363b
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Small
10 January 1991
AAAnnual Accounts
Legacy
9 February 1990
288288
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
2 October 1989
288288
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Legacy
3 March 1989
288288
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Accounts With Accounts Type Small
20 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
2 November 1987
288288
Legacy
2 November 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 October 1986
AAAnnual Accounts
Legacy
20 August 1986
363363
Incorporation Company
16 January 1985
NEWINCIncorporation