Background WavePink WaveYellow Wave

POLTISCO WHARF MANAGEMENT COMPANY LIMITED (04051217)

POLTISCO WHARF MANAGEMENT COMPANY LIMITED (04051217) is an active UK company. incorporated on 11 August 2000. with registered office in Bodmin. The company operates in the Real Estate Activities sector, engaged in residents property management. POLTISCO WHARF MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include HARE, Ian Anthony, RABEY, David William.

Company Number
04051217
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
71 Athelstan Park, Bodmin, PL31 1DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARE, Ian Anthony, RABEY, David William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLTISCO WHARF MANAGEMENT COMPANY LIMITED

POLTISCO WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Bodmin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. POLTISCO WHARF MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04051217

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

71 Athelstan Park Bodmin, PL31 1DT,

Previous Addresses

C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX
From: 15 August 2011To: 9 January 2020
2a River Street Truro Cornwall TR1 2SQ
From: 11 August 2000To: 15 August 2011
Timeline

14 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Left
Aug 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Apr 22
Director Left
Apr 22
Director Left
May 23
Director Left
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KOTI PROPERTY MANAGEMENT LTD

Active
Athelstan Park, BodminPL31 1DT
Corporate secretary
Appointed 27 Apr 2024

HARE, Ian Anthony

Active
Athelstan Park, BodminPL31 1DT
Born May 1944
Director
Appointed 25 Nov 2014

RABEY, David William

Active
Athelstan Park, BodminPL31 1DT
Born March 1946
Director
Appointed 18 Nov 2016

BUCKLAND, Richard

Resigned
3 Atlantic Way, TruroTR4 8AH
Secretary
Appointed 23 Apr 2002
Resigned 25 Nov 2002

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Secretary
Appointed 11 Aug 2000
Resigned 25 Nov 2002

HARVEY, Andrew Philip

Resigned
Pennycomequick, TruroTR4 9JD
Secretary
Appointed 30 Nov 2005
Resigned 01 Feb 2008

OSBORNE, Alan Stephen

Resigned
23 Trevemper Road, NewquayTR7 2HS
Secretary
Appointed 01 Feb 2008
Resigned 15 Aug 2011

SIRL, Peter Colin

Resigned
1 Htp Apartments Poltisco Wharf, TruroTR1 1QA
Secretary
Appointed 19 May 2003
Resigned 11 Aug 2010

STEVENS, Natasha

Resigned
Athelstan Park, BodminPL31 1DT
Secretary
Appointed 01 Mar 2021
Resigned 27 Apr 2024

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 11 Aug 2000
Resigned 11 Aug 2000

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Born November 1946
Director
Appointed 11 Aug 2000
Resigned 19 May 2003

GERMAN, William Ralph Osborne

Resigned
Athelstan Park, BodminPL31 1DT
Born August 1948
Director
Appointed 28 Nov 2012
Resigned 04 May 2023

GOMERSALL, James Rodney

Resigned
No 7 Htp Apartments, TruroTR1 1QA
Born June 1944
Director
Appointed 20 Dec 2004
Resigned 11 Aug 2010

HILLMAN, Adrian Ross

Resigned
Falmouth Road, TruroTR1 2HX
Born October 1951
Director
Appointed 09 Oct 2009
Resigned 10 Mar 2016

HOOKER, David, Dr

Resigned
9 Htp Apartments Poltisco Wharf, TruroTR1 1QA
Born May 1927
Director
Appointed 15 May 2003
Resigned 11 Nov 2004

LIGHT, Darryn

Resigned
Athelstan Park, BodminPL31 1DT
Born August 1971
Director
Appointed 08 Apr 2022
Resigned 24 Mar 2026

LIGHT, David

Resigned
Athelstan Park, BodminPL31 1DT
Born July 1946
Director
Appointed 28 Nov 2012
Resigned 08 Apr 2022

LOCKWOOD, John Trevor

Resigned
Trezebel Cottage, HelstonTR12 6JB
Born February 1946
Director
Appointed 15 May 2003
Resigned 24 Nov 2014

SIRL, Peter Colin

Resigned
1 Htp Apartments Poltisco Wharf, TruroTR1 1QA
Born February 1931
Director
Appointed 15 May 2003
Resigned 28 Nov 2012

WORDEN, Anthony Duncan

Resigned
Lynn Allen The Avenue, TruroTR1 1HT
Born January 1948
Director
Appointed 11 Aug 2000
Resigned 19 May 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

LABYRINTH PROPERTIES LIMITED

Resigned
2 The Gardens Office Village, FarehamPO16 8SS
Corporate director
Appointed 25 Nov 2002
Resigned 19 May 2003
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
27 April 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 September 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
2 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
287Change of Registered Office
Legacy
6 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
10 August 2003
123Notice of Increase in Nominal Capital
Resolution
10 August 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
287Change of Registered Office
Legacy
28 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
287Change of Registered Office
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation