Background WavePink WaveYellow Wave

PENTREVAH COURT MANAGEMENT COMPANY LIMITED (03357977)

PENTREVAH COURT MANAGEMENT COMPANY LIMITED (03357977) is an active UK company. incorporated on 22 April 1997. with registered office in Cornwall. The company operates in the Real Estate Activities sector, engaged in residents property management. PENTREVAH COURT MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BAIN, Stephen James, HOLFORD, Ian, REGAN, Paul Luke and 1 others.

Company Number
03357977
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
30-32 Trebarwith Crescent, Cornwall, TR7 1DX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAIN, Stephen James, HOLFORD, Ian, REGAN, Paul Luke, SNEATH, Jared Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENTREVAH COURT MANAGEMENT COMPANY LIMITED

PENTREVAH COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Cornwall. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PENTREVAH COURT MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03357977

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

30-32 Trebarwith Crescent Newquay Cornwall, TR7 1DX,

Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Joined
Apr 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Feb 20
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
May 24
New Owner
May 24
New Owner
May 24
Director Joined
May 24
Owner Exit
May 25
New Owner
Jun 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BAIN, Stephen James

Active
Tower Road, NewquayTR7 1LU
Born September 1984
Director
Appointed 27 Nov 2015

HOLFORD, Ian

Active
Flat 2 50a Tower Road, NewquayTR7 1LU
Born May 1980
Director
Appointed 22 Nov 2007

REGAN, Paul Luke

Active
Flat 1, Pentrevah Court, NewquayTR7 1LU
Born October 1973
Director
Appointed 26 Apr 2024

SNEATH, Jared Richard

Active
Flat 6 Pentrevah Court, NewquayTR7 1LU
Born June 1971
Director
Appointed 03 Sept 2004

ROBERTS, Brenda

Resigned
50 Tower Road, NewquayTR7 1LU
Secretary
Appointed 22 Apr 1997
Resigned 23 Apr 1998

RONAN, Thomas Michael

Resigned
4 Pentrevah Court 50a Tower Road, NewquayTR7 1LU
Secretary
Appointed 31 Oct 1997
Resigned 01 Jan 1999

WHEATLEY, Marianne

Resigned
3 Pentrevah Court 50a Tower Road, NewquayTR7 1LU
Secretary
Appointed 01 Jan 1999
Resigned 26 Apr 2024

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 22 Apr 1997

ASHLEY, Mark James

Resigned
52 Tower Road, NewquayTR7 1LU
Born January 1975
Director
Appointed 15 Jan 2001
Resigned 03 Sept 2004

ELLISON, Jill

Resigned
1 Pentrevah Court 50a Tower Road, NewquayTR7 1LU
Born May 1938
Director
Appointed 24 Apr 1998
Resigned 17 Apr 2000

HONEYMAN, Martin Swanston

Resigned
110a Vicarage Road, Sunbury On ThamesTW16 7QX
Born February 1942
Director
Appointed 10 Dec 1998
Resigned 30 Apr 2004

HOOPER, David Alan

Resigned
50-52 Tower Road, NewquayTR7 1LU
Born March 1953
Director
Appointed 08 Dec 2011
Resigned 27 Nov 2015

KENNAWAY, Victoria Jane

Resigned
Flat 1 Pentrevah Court, NewquayTR7 1LU
Born March 1955
Director
Appointed 28 Nov 2002
Resigned 15 Feb 2013

MATHIESON, Irene Elizabeth

Resigned
Heathcross Cottage, ExeterEX4 2HN
Born April 1947
Director
Appointed 30 Apr 2004
Resigned 22 Nov 2007

MCGOWAN, Jason

Resigned
Flat 5 Pentrevah Court 50 Tower Road, NewquayTR7 1LU
Born December 1971
Director
Appointed 22 Dec 1998
Resigned 05 Jun 2019

PROUT, Sarah Louise

Resigned
Flat 1 Pentrevah Crt, NewquayTR7 1LU
Born July 1967
Director
Appointed 17 Apr 2000
Resigned 28 Nov 2002

REGAN, Paul Luke

Resigned
Pentrevah Court, NewquayTR7 1LU
Born October 1975
Director
Appointed 15 Feb 2013
Resigned 26 Apr 2024

ROBERTS, Idris

Resigned
50 Tower Road, NewquayTR7 1LU
Born April 1932
Director
Appointed 22 Apr 1997
Resigned 22 Dec 1998

RONAN, Thomas Michael

Resigned
4 Pentrevah Court 50a Tower Road, NewquayTR7 1LU
Born June 1925
Director
Appointed 31 Oct 1997
Resigned 04 Dec 2008

THWAITES, Austin Michael

Resigned
Ground Floor Flat, NewquayTR7 1LU
Born July 1974
Director
Appointed 10 Dec 1998
Resigned 15 Jan 2001

WHEATLEY, Marianne

Resigned
3 Pentrevah Court 50a Tower Road, NewquayTR7 1LU
Born April 1944
Director
Appointed 30 Nov 1997
Resigned 26 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Apr 1997
Resigned 22 Apr 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Paul Luke Regan

Active
Tower Road, NewquayTR7 1LU
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2025

Mr Paul Luke Regan

Ceased
Flat 1 Pentrevah Court, NewquayTR7 1LU
Born October 1973

Nature of Control

Significant influence or control
Notified 26 Apr 2024
Ceased 30 Apr 2025

Mr Paul Luke Regan

Ceased
30-32 Trebarwith Crescent, CornwallTR7 1DX
Born October 1975

Nature of Control

Significant influence or control
Notified 26 Apr 2024
Ceased 26 Apr 2024

Ms Marianne Wheatley

Ceased
30-32 Trebarwith Crescent, CornwallTR7 1DX
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2024
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
7 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
23 May 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2002
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Resolution
19 May 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 February 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288aAppointment of Director or Secretary
Incorporation Company
22 April 1997
NEWINCIncorporation