Background WavePink WaveYellow Wave

CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED (02547194)

CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED (02547194) is an active UK company. incorporated on 9 October 1990. with registered office in St. Ives. The company operates in the Real Estate Activities sector, engaged in residents property management. CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED has been registered for 35 years. Current directors include DYKE, Marilyn Barbara, KEMP, David Arthur, MULLINS, Gary Peter and 2 others.

Company Number
02547194
Status
active
Type
ltd
Incorporated
9 October 1990
Age
35 years
Address
The Old School, St. Ives, TR26 1QU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYKE, Marilyn Barbara, KEMP, David Arthur, MULLINS, Gary Peter, PIKE, Sheila, WALLACE, Jennifer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED

CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED is an active company incorporated on 9 October 1990 with the registered office located in St. Ives. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CUSTOM HOUSE FLATS MANAGEMENT COMPANY (ST IVES) LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02547194

LTD Company

Age

35 Years

Incorporated 9 October 1990

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 16 September 2025 (7 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

The Old School Stennack St. Ives, TR26 1QU,

Previous Addresses

2 Coney Cottages Friars Street Bridgnorth Shropshire WV16 4BJ
From: 25 March 2015To: 9 August 2017
Custom House Flat Skidden Hill St Ives Cornwall TR26 2DU
From: 9 October 1990To: 25 March 2015
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
May 10
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

DYKE, Marilyn Barbara

Active
Bamford Street, RipleyDE5 8JD
Born September 1948
Director
Appointed 26 Oct 2013

KEMP, David Arthur

Active
West MallingME19 6QN
Born December 1942
Director
Appointed 08 Oct 2020

MULLINS, Gary Peter

Active
4 Monmouth Street, Lyme RegisDT7 3PX
Born January 1968
Director
Appointed 22 Dec 2016

PIKE, Sheila

Active
Bisbrooke, RutlandLE15 9ER
Born October 1951
Director
Appointed 15 Dec 2017

WALLACE, Jennifer

Active
65 Kingston Road, BristolBS3 1DS
Born April 1966
Director
Appointed 30 Mar 2004

BYTHEWAY, Alison Jayne

Resigned
Friars Street, BridgnorthWV16 4BJ
Secretary
Appointed 27 Oct 2013
Resigned 19 May 2017

NORTHROP, Margaret Mary

Resigned
Flat 3 Custom House Flat, St IvesTR26
Secretary
Appointed N/A
Resigned 07 Jul 1993

WALLACE, Monica Ann

Resigned
Skidden Hill, St IvesTR26 2DU
Secretary
Appointed 19 May 2017
Resigned 07 Sept 2017

WALLACE, Monica Ann

Resigned
5 Custom House Flats, St IvesTR26 2DU
Secretary
Appointed 07 Jul 1993
Resigned 26 Oct 2013

ALLAN, Alexander Paul

Resigned
St IvesTR26 1EE
Born February 1979
Director
Appointed 05 Sept 2017
Resigned 08 Oct 2020

BYTHEWAY, Alison Jayne

Resigned
Friars Street, BridgnorthWV16 4BJ
Born March 1963
Director
Appointed 26 Oct 2013
Resigned 05 Sept 2017

DUDBRIDGE, Matthew James Barrington

Resigned
Customs House, St IvesTR26 2DU
Born February 1981
Director
Appointed 09 Oct 2015
Resigned 15 Dec 2017

MOSER, Carol Ann

Resigned
Flat 2 Custome House Flat, St IvesTR26
Born January 1940
Director
Appointed N/A
Resigned 01 Sept 1998

NEILENS, Michael

Resigned
The Richmonds, AbbeydaleGL4 5YA
Born February 1951
Director
Appointed 26 Oct 2013
Resigned 09 Oct 2015

PAYNTER, Tracey

Resigned
Flat 1 Custom House Flats, St IvesTR26
Born August 1963
Director
Appointed N/A
Resigned 01 Feb 1998

STRICKLAND, Elizabeth Jane

Resigned
Flat 4 Custom House, St. IvesTR26 2DU
Born September 1957
Director
Appointed 14 Dec 2002
Resigned 01 Nov 2009

TRUPPIN, Ian

Resigned
Flat 1 Custom House, St IvesTR26 2DU
Born December 1950
Director
Appointed 01 Sept 1998
Resigned 30 Mar 2004

WALKER, Anna Clare

Resigned
Flat 3 Customs House, St IvesTR26 2DU
Born February 1972
Director
Appointed 01 Feb 1998
Resigned 09 Oct 2002

WALLACE, Monica Ann

Resigned
Custom House Flats, St IvesTR26 2DU
Born October 1946
Director
Appointed 26 Oct 2013
Resigned 07 Aug 2025

WOODCOCK, Helle Alexandra

Resigned
Hartington Drive, WorksopS80 4LQ
Born February 1979
Director
Appointed 26 Oct 2013
Resigned 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Termination Secretary Company
16 September 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Termination Director Company
3 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
3 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
30 October 1998
288bResignation of Director or Secretary
Legacy
30 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 1994
AAAnnual Accounts
Legacy
17 November 1993
363sAnnual Return (shuttle)
Legacy
2 November 1993
288288
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 December 1992
AAAnnual Accounts
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
288288
Legacy
26 November 1992
363b363b
Legacy
7 October 1992
363b363b
Legacy
21 August 1992
288288
Legacy
18 March 1991
88(2)R88(2)R
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
288288
Legacy
25 February 1991
224224
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Incorporation Company
9 October 1990
NEWINCIncorporation