Background WavePink WaveYellow Wave

TREFUSIS FLATS (PERRANPORTH) LIMITED (02672784)

TREFUSIS FLATS (PERRANPORTH) LIMITED (02672784) is an active UK company. incorporated on 18 December 1991. with registered office in Perranporth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TREFUSIS FLATS (PERRANPORTH) LIMITED has been registered for 34 years. Current directors include RABEY, Claire Louise, SUDWORTH, Steve, YARNOLD, Pamela Patricia.

Company Number
02672784
Status
active
Type
ltd
Incorporated
18 December 1991
Age
34 years
Address
Flat 2, Trefusis Ridgeway,, Perranporth, TR6 0ET
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RABEY, Claire Louise, SUDWORTH, Steve, YARNOLD, Pamela Patricia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREFUSIS FLATS (PERRANPORTH) LIMITED

TREFUSIS FLATS (PERRANPORTH) LIMITED is an active company incorporated on 18 December 1991 with the registered office located in Perranporth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TREFUSIS FLATS (PERRANPORTH) LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02672784

LTD Company

Age

34 Years

Incorporated 18 December 1991

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: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 18 December 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by 1 January 2026
For period ending 18 December 2025
Contact
Address

Flat 2, Trefusis Ridgeway, 11 Liskey Hill, Perranporth, TR6 0ET,

Previous Addresses

C/O Marshall Cohen 20 Tywarnhayle Road Perranporth Cornwall TR6 0DX
From: 29 November 2010To: 21 November 2017
Flat 3 Trefusis 11 Liskey Hill Perranporth Cornwall TR6 0ET
From: 18 December 1991To: 29 November 2010
Timeline

7 key events • 1991 - 2017

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Sept 14
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

SUDWORTH, Steve

Active
Ridgeway, PerranporthTR6 0ET
Secretary
Appointed 26 Oct 2017

RABEY, Claire Louise

Active
Trefusis, PerranporthTR6 0ET
Born January 1975
Director
Appointed 29 Nov 2010

SUDWORTH, Steve

Active
Liskey Hill, PerranporthTR6 0ET
Born April 1982
Director
Appointed 26 Oct 2017

YARNOLD, Pamela Patricia

Active
Flat 1 Trefusis, PerranporthTR6 0HW
Born October 1943
Director
Appointed 19 Dec 1991

COHEN, Marshall

Resigned
Ridgeway,, PerranporthTR6 0ET
Secretary
Appointed 06 Dec 2010
Resigned 26 Oct 2017

FLEET, Martin

Resigned
Flat 3 Trefusis, PerranporthTR6 0ET
Secretary
Appointed 12 Apr 2002
Resigned 29 Oct 2010

KENT, Sheila Mary

Resigned
Flat 3 Trefusis, PerranporthTR6 0HW
Secretary
Appointed 19 Dec 1991
Resigned 12 Apr 2002

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 18 Dec 1991
Resigned 19 Dec 1991

COHEN, Marshall Frank

Resigned
Tywarnhayle Road, PerranporthTR6 0DX
Born October 1958
Director
Appointed 24 Nov 2002
Resigned 26 Oct 2017

COHEN, Yvonne

Resigned
Tywarnhayle Road, PerranporthTR6 0DX
Born June 1960
Director
Appointed 21 Sept 2014
Resigned 26 Oct 2017

FLEET, Martin

Resigned
Flat 3 Trefusis, PerranporthTR6 0ET
Born April 1972
Director
Appointed 12 Apr 2002
Resigned 29 Nov 2010

KENT, Sheila Mary

Resigned
Flat 3 Trefusis, PerranporthTR6 0HW
Born March 1935
Director
Appointed 19 Dec 1991
Resigned 12 Apr 2002

SCOTT, Joan Iris Christine

Resigned
Flat 2 Trefusis, PerranporthTR6 0ET
Born March 1933
Director
Appointed 06 Dec 1999
Resigned 01 Dec 2002

SCOTT, Malcolm John

Resigned
Trefusis 11 Liskey Hill, PerranporthTR6 0ET
Born January 1928
Director
Appointed 18 Dec 1991
Resigned 08 Dec 1999

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 18 Dec 1991
Resigned 19 Dec 1991
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Appoint Person Secretary Company With Name
6 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
29 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
28 December 2005
363aAnnual Return
Legacy
28 December 2005
190190
Legacy
28 December 2005
353353
Legacy
28 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 November 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
8 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1996
AAAnnual Accounts
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 1995
AAAnnual Accounts
Legacy
16 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1993
AAAnnual Accounts
Resolution
30 September 1993
RESOLUTIONSResolutions
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
17 December 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
88(2)R88(2)R
Legacy
20 August 1992
287Change of Registered Office
Legacy
20 August 1992
224224
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Incorporation Company
18 December 1991
NEWINCIncorporation