Background WavePink WaveYellow Wave

REALWELCOME PROPERTY MANAGEMENT LIMITED (02702160)

REALWELCOME PROPERTY MANAGEMENT LIMITED (02702160) is an active UK company. incorporated on 31 March 1992. with registered office in Falmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REALWELCOME PROPERTY MANAGEMENT LIMITED has been registered for 34 years. Current directors include HUBBARDE, Adam Scott, MENG, Liying, Dr, TYRRELL, Francis Kit.

Company Number
02702160
Status
active
Type
ltd
Incorporated
31 March 1992
Age
34 years
Address
Bickland House, Falmouth, TR11 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUBBARDE, Adam Scott, MENG, Liying, Dr, TYRRELL, Francis Kit
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALWELCOME PROPERTY MANAGEMENT LIMITED

REALWELCOME PROPERTY MANAGEMENT LIMITED is an active company incorporated on 31 March 1992 with the registered office located in Falmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REALWELCOME PROPERTY MANAGEMENT LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02702160

LTD Company

Age

34 Years

Incorporated 31 March 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Bickland House Bickland Water Road Falmouth, TR11 4SB,

Previous Addresses

Falmouth Hotel Castle Beach Falmouth Cornwall TR11 4NZ
From: 31 March 1992To: 23 February 2024
Timeline

12 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Mar 92
Director Joined
May 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Capital Reduction
Apr 20
Share Buyback
Apr 20
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HUBBARDE, Adam Scott

Active
Bickland Water Road, FalmouthTR11 4SB
Born September 1962
Director
Appointed 08 Apr 2019

MENG, Liying, Dr

Active
Bickland Water Road, FalmouthTR11 4SB
Born June 1965
Director
Appointed 08 Apr 2019

TYRRELL, Francis Kit

Active
Bickland Water Road, FalmouthTR11 4SB
Born April 1977
Director
Appointed 08 Apr 2019

BAILEY, Peter William

Resigned
The Laurels, MalvernWR13 6DT
Secretary
Appointed 05 Jun 1992
Resigned 29 Jun 1995

FOSTER, Georgina

Resigned
Falmouth Hotel, FalmouthTR11 4NZ
Secretary
Appointed 08 Aug 2005
Resigned 08 Apr 2019

WILLIAMS, John Brenton

Resigned
7 Florence Place, FalmouthTR11 3NJ
Secretary
Appointed 23 Aug 1995
Resigned 08 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 1992
Resigned 31 Mar 1993

BAILEY, Peter William

Resigned
The Laurels, MalvernWR13 6DT
Born August 1947
Director
Appointed 05 Jun 1992
Resigned 29 Jun 1995

BAILEY - LEWIS, Christopher

Resigned
Falmouth Hotel, FalmouthTR11 4NZ
Born May 1984
Director
Appointed 10 Oct 2015
Resigned 08 Jan 2018

FIELDS, Graham Ernest

Resigned
Trenoweth Cottage, PenrynTR10 9HZ
Born March 1943
Director
Appointed 05 Jun 1992
Resigned 08 Aug 2005

HENRY, Greg

Resigned
2 Melrose Terrace, TruroTR1 1EZ
Born January 1969
Director
Appointed 01 Nov 2006
Resigned 22 Apr 2008

RICHARDSON, Eric Keith

Resigned
Falmouth Hotel, FalmouthTR11 4NZ
Born January 1939
Director
Appointed 08 Aug 2005
Resigned 08 Apr 2019

SNOOK, Judith

Resigned
Falmouth Hotel, FalmouthTR11 4NZ
Born August 1971
Director
Appointed 15 May 2015
Resigned 10 Oct 2015

WILLIAMS, John Brenton

Resigned
7 Florence Place, FalmouthTR11 3NJ
Born May 1947
Director
Appointed 23 Aug 1995
Resigned 08 Aug 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 1992
Resigned 05 Jun 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 31 Mar 1992
Resigned 31 Mar 1993

Persons with significant control

1

0 Active
1 Ceased

Mr Eric Keith Richardson

Ceased
Falmouth Hotel, FalmouthTR11 4NZ
Born January 1939

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
21 April 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
10 April 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2005
AAAnnual Accounts
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2004
AAAnnual Accounts
Legacy
3 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 August 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
29 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
15 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Auditors Resignation Company
9 July 1996
AUDAUD
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type
1 November 1995
AAAnnual Accounts
Legacy
19 September 1995
288288
Legacy
14 August 1995
288288
Legacy
5 June 1995
363sAnnual Return (shuttle)
Legacy
13 December 1994
225(1)225(1)
Accounts With Accounts Type
2 November 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
14 June 1993
363b363b
Legacy
21 August 1992
288288
Legacy
21 August 1992
288288
Legacy
21 August 1992
287Change of Registered Office
Incorporation Company
31 March 1992
NEWINCIncorporation