Background WavePink WaveYellow Wave

CASHTALE LIMITED (02635943)

CASHTALE LIMITED (02635943) is an active UK company. incorporated on 8 August 1991. with registered office in Penryn. The company operates in the Real Estate Activities sector, engaged in residents property management. CASHTALE LIMITED has been registered for 34 years. Current directors include BONE, Anna Tamsin, BROCKETT, Paul Maurice, CHRISTOPHER, Lisa-Marie and 2 others.

Company Number
02635943
Status
active
Type
ltd
Incorporated
8 August 1991
Age
34 years
Address
Swingbridge House Quay Hill, Penryn, TR10 8GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONE, Anna Tamsin, BROCKETT, Paul Maurice, CHRISTOPHER, Lisa-Marie, IBBOTSON, Leigh Raymond, WILLIAMS, Martin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASHTALE LIMITED

CASHTALE LIMITED is an active company incorporated on 8 August 1991 with the registered office located in Penryn. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CASHTALE LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02635943

LTD Company

Age

34 Years

Incorporated 8 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 September 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Swingbridge House Quay Hill Anchor Quay Penryn, TR10 8GU,

Previous Addresses

C/O Mr Steve Fenton Homequest Ltd Allet Barns Business Centre Allet Truro Cornwall TR4 9DL
From: 14 August 2014To: 15 January 2025
5 Halvarras Park Playing Place Truro Cornwall TR3 6HE
From: 9 August 2014To: 14 August 2014
Chynoweth Trelash Warbstow Launceston Cornwall PL15 8RL England
From: 27 January 2014To: 9 August 2014
68 Alderwood Parc Penryn Cornwall TR10 8RL England
From: 15 August 2013To: 27 January 2014
Chynoweth Trelash Warbstow Launceston Cornwall PL15 8RL United Kingdom
From: 12 March 2013To: 15 August 2013
Chy Noweth Trelash Warbstow Launceston Cornwall PL15 8RL United Kingdom
From: 15 February 2013To: 12 March 2013
4 Vernon Street Bristol BS4 2BL United Kingdom
From: 25 May 2012To: 15 February 2013
Egrove Farmhouse Egrove Farm Williton Taunton Somerset TA4 4RW United Kingdom
From: 8 August 1991To: 25 May 2012
Timeline

26 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Sept 15
Director Left
Jan 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Oct 21
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

HOMEQUEST LIMITED

Active
Quay Hill, PenrynTR10 8GU
Corporate secretary
Appointed 01 Jan 2025

BONE, Anna Tamsin

Active
Quay Hill, PenrynTR10 8GU
Born February 1977
Director
Appointed 30 Nov 2003

BROCKETT, Paul Maurice

Active
Quay Hill, PenrynTR10 8GU
Born April 1966
Director
Appointed 26 Apr 2018

CHRISTOPHER, Lisa-Marie

Active
Quay Hill, PenrynTR10 8GU
Born October 1981
Director
Appointed 21 Oct 2013

IBBOTSON, Leigh Raymond

Active
Quay Hill, PenrynTR10 8GU
Born July 1961
Director
Appointed 03 Sept 2019

WILLIAMS, Martin David

Active
Quay Hill, PenrynTR10 8GU
Born August 1985
Director
Appointed 04 Nov 2020

CARSLAKE, David

Resigned
Trelash, LauncestonPL15 8RL
Secretary
Appointed 18 Jan 2008
Resigned 15 Feb 2013

FENTON, Stephen

Resigned
Allet Barns Business Centre, TruroTR4 9DL
Secretary
Appointed 12 Nov 2014
Resigned 01 Jan 2025

GAMMONS, Catherine

Resigned
70 Alderwood Parc, PenrynTR10 8RL
Secretary
Appointed 03 Mar 2006
Resigned 18 Jan 2008

HENDERSON, Peter John

Resigned
72 Alderwood Parc, PenrynTR10 8RL
Secretary
Appointed 11 Oct 1991
Resigned 02 Mar 1993

PALMER, Susan Louise

Resigned
Halvarras Park, TruroTR3 6HE
Secretary
Appointed 15 Feb 2013
Resigned 11 Aug 2014

THOMAS, Peter Michael

Resigned
70 Alderwood Parc, PenrynTR10 8RL
Secretary
Appointed N/A
Resigned 03 Mar 2006

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 08 Aug 1991
Resigned 11 Oct 1991

BURGESS, Joan Rosemary

Resigned
Allet Barns Business Centre, TruroTR4 9DL
Born February 1956
Director
Appointed 12 Nov 2014
Resigned 18 Oct 2018

BURLEIGH, Mandy Cheryl

Resigned
68 Alderwood Parc, PenrynTR10 8RL
Born August 1965
Director
Appointed 11 Oct 1991
Resigned 10 Aug 1992

CARSLAKE, David

Resigned
Trelash, LauncestonPL15 8RL
Born September 1972
Director
Appointed 30 Nov 2006
Resigned 15 Feb 2013

CHRISTOPHER, Andrew

Resigned
67 Alderwood Park, PenrynTR10 8RL
Born January 1963
Director
Appointed 02 Mar 1993
Resigned 28 Feb 2002

DEAN, Ellen Mary

Resigned
71 Alderwood Parc, PenrynTR10 8RL
Born August 1924
Director
Appointed 21 Dec 1995
Resigned 19 Jul 2005

FERRY, Gillian Anne

Resigned
71 Alderwood Parc, PenrynTR10 8RL
Born August 1955
Director
Appointed 19 Jul 2005
Resigned 17 Nov 2010

GAMMONS, Anthony

Resigned
70 Alderwood Parc, PenrynTR10 8RL
Born April 1977
Director
Appointed 03 Mar 2006
Resigned 18 Jan 2008

GAMMONS, Catherine

Resigned
70 Alderwood Parc, PenrynTR10 8RL
Born December 1976
Director
Appointed 03 Mar 2006
Resigned 18 Jan 2008

GAMMONS, Janice Mary

Resigned
Allet Barns Business Centre, TruroTR4 9DL
Born November 1957
Director
Appointed 18 Mar 2015
Resigned 31 May 2017

GOUGH, Paul Francis

Resigned
71 Alderwood Parc, PenrynTR10 8RL
Born July 1971
Director
Appointed 01 Jun 1993
Resigned 21 Dec 1995

HENDERSON, Peter John

Resigned
72 Alderwood Parc, PenrynTR10 8RL
Born August 1925
Director
Appointed 14 Jul 1997
Resigned 17 Jun 2000

HENDERSON, Peter John

Resigned
72 Alderwood Parc, PenrynTR10 8RL
Born August 1925
Director
Appointed 11 Jan 1991
Resigned 02 Mar 1993

MILLS, Julie Dawn

Resigned
Allet Barns Business Centre, TruroTR4 9DL
Born October 1964
Director
Appointed 24 Oct 2018
Resigned 26 Jul 2019

MILLS, Julie Dawn

Resigned
Alderwood Parc, PenrynTR10 8RL
Born October 1964
Director
Appointed 16 Jan 2004
Resigned 20 Jan 2017

PALMER, Rowland Arthur

Resigned
Halvarras Park, TruroTR3 6HE
Born August 1942
Director
Appointed 15 Feb 2013
Resigned 11 Aug 2014

PALMER, Susan Louise

Resigned
Halvarras Park, TruroTR3 6HE
Born April 1949
Director
Appointed 15 Feb 2013
Resigned 11 Aug 2014

SNOW, Linda Margaret

Resigned
Alderwood Parc, PenrynTR10 8RL
Born January 1953
Director
Appointed 21 Dec 2009
Resigned 05 Mar 2018

SPARGO, Jean

Resigned
Allet Barns Business Centre, TruroTR4 9DL
Born January 1954
Director
Appointed 31 May 2017
Resigned 22 Oct 2021

SWEET, Mark Stuart

Resigned
72 Alderwood Parc, PenrynTR10 8RL
Born November 1968
Director
Appointed 01 Jun 2000
Resigned 30 Nov 2003

THOMAS, Amanda Lynette

Resigned
70 Alderwood Parc, PenrynTR10 8RL
Born August 1976
Director
Appointed 18 Jan 2008
Resigned 21 Oct 2013

THOMAS, Peter Michael

Resigned
70 Alderwood Parc, PenrynTR10 8RL
Born September 1947
Director
Appointed 11 Oct 1991
Resigned 05 Jun 2006

TIDDY, Toby

Resigned
67 Alderwood Parc, PenrynTR10 8RL
Born September 1981
Director
Appointed 28 Feb 2002
Resigned 16 Jan 2004
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 January 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 January 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Confirmation Statement With Updates
15 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2014
AR01AR01
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 August 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 August 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Legacy
24 September 2009
288cChange of Particulars
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 2009
AAAnnual Accounts
Legacy
16 February 2009
288cChange of Particulars
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288cChange of Particulars
Legacy
25 June 2008
353353
Legacy
25 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
353353
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
287Change of Registered Office
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
5 December 2006
288cChange of Particulars
Legacy
22 August 2006
363aAnnual Return
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 June 2006
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 May 2004
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 September 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 September 1997
AAAnnual Accounts
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
28 August 1996
288288
Accounts With Accounts Type Dormant
28 August 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 1994
AAAnnual Accounts
Legacy
7 November 1993
288288
Legacy
7 November 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Legacy
6 August 1993
288288
Accounts With Accounts Type Dormant
17 December 1992
AAAnnual Accounts
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
26 October 1992
288288
Legacy
26 October 1992
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
288288
Memorandum Articles
15 November 1991
MEM/ARTSMEM/ARTS
Resolution
15 November 1991
RESOLUTIONSResolutions
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Legacy
11 November 1991
288288
Resolution
11 November 1991
RESOLUTIONSResolutions
Legacy
16 October 1991
287Change of Registered Office
Incorporation Company
8 August 1991
NEWINCIncorporation