Background WavePink WaveYellow Wave

PENDEEN COMMUNITY HERITAGE (04202906)

PENDEEN COMMUNITY HERITAGE (04202906) is an active UK company. incorporated on 20 April 2001. with registered office in Penzance. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. PENDEEN COMMUNITY HERITAGE has been registered for 24 years. Current directors include BAKER, Kevin Anatole Clinton, CORN, Barnabas, DAVIES, Nigel Morton and 5 others.

Company Number
04202906
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 April 2001
Age
24 years
Address
Count House Office, Penzance, TR19 7EW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BAKER, Kevin Anatole Clinton, CORN, Barnabas, DAVIES, Nigel Morton, OLDCORN, Benjamin David, SWARBROOKE, John Steven, TOMLINSON, Charlotte, WARREN, Paul Michael, WOTTON, Fiona Catherine
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDEEN COMMUNITY HERITAGE

PENDEEN COMMUNITY HERITAGE is an active company incorporated on 20 April 2001 with the registered office located in Penzance. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. PENDEEN COMMUNITY HERITAGE was registered 24 years ago.(SIC: 91030)

Status

active

Active since 24 years ago

Company No

04202906

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 20 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Count House Office Pendeen Penzance, TR19 7EW,

Previous Addresses

Bojewyan House Pendeen Penzance Cornwall TR19 7TR
From: 20 April 2001To: 16 April 2018
Timeline

44 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
Aug 17
Director Left
Nov 17
Director Joined
May 18
Director Left
Aug 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 22
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BAKER, Kevin Anatole Clinton

Active
Caratal, CamborneTR14 7HZ
Born July 1952
Director
Appointed 13 Apr 2004

CORN, Barnabas

Active
Pendeen, PenzanceTR19 7EW
Born September 1985
Director
Appointed 14 Mar 2015

DAVIES, Nigel Morton

Active
Pendeen, PenzanceTR19 7EW
Born July 1952
Director
Appointed 14 Mar 2015

OLDCORN, Benjamin David

Active
Pendeen, PenzanceTR19 7EW
Born June 1987
Director
Appointed 21 Sept 2023

SWARBROOKE, John Steven

Active
Pendeen, PenzanceTR19 7EW
Born April 1956
Director
Appointed 11 Apr 2013

TOMLINSON, Charlotte

Active
Pendeen, PenzanceTR19 7EW
Born May 1987
Director
Appointed 19 Oct 2024

WARREN, Paul Michael

Active
Pendeen, PenzanceTR19 7EW
Born February 1975
Director
Appointed 19 Oct 2024

WOTTON, Fiona Catherine

Active
St. Johns Terrace, PenzanceTR19 7DP
Born December 1974
Director
Appointed 17 Jul 2025

LAW, Kay

Resigned
Pendeen, PenzanceTR19 7EW
Secretary
Appointed 22 Oct 2015
Resigned 31 Mar 2025

O'LOUGHLIN, Shaun Robert

Resigned
28 A Lower Boscaswell, PenzanceTR19 7ER
Secretary
Appointed 25 Oct 2006
Resigned 25 Oct 2006

RUSSELL, Sheila Margaret Rowland

Resigned
Bojewyan House, PenzanceTR19 7TR
Secretary
Appointed 20 Apr 2001
Resigned 03 Apr 2009

ANGOVE, Patricia Sandra

Resigned
Bostraze 26 Chapel Street, PenzanceTR19 7LT
Born February 1947
Director
Appointed 24 May 2001
Resigned 18 Oct 2002

COAK, Ernest John Howard

Resigned
The North Inn, PenzanceTR19 7DN
Born December 1940
Director
Appointed 24 May 2001
Resigned 13 Dec 2005

COLLIVER, Peter Graeme

Resigned
Trehithion, PenzanceTR19 7DU
Born October 1945
Director
Appointed 25 Oct 2006
Resigned 04 Jul 2008

DOWNING, Michael Stanley John

Resigned
St. Johns Bungalow, Pendeen PenzanceTR19 7DR
Born March 1934
Director
Appointed 18 Oct 2002
Resigned 16 Feb 2008

EARLEY, Garry Alan

Resigned
Bojewyan House, PenzanceTR19 7TR
Born January 1973
Director
Appointed 10 Apr 2011
Resigned 18 Jun 2015

EARLEY, Michael David

Resigned
Corn An Pras, PenzanceTR19 7DP
Born March 1948
Director
Appointed 24 Jan 2003
Resigned 12 Feb 2005

FLINDERS, Stephen John

Resigned
22 Carnyorth Hill, PenzanceTR19 7QD
Born August 1959
Director
Appointed 30 Mar 2010
Resigned 12 Sept 2013

FOOTE, Keilson

Resigned
Polwithen Drive, St. IvesTR26 2SW
Born September 1955
Director
Appointed 16 Mar 2013
Resigned 14 Jun 2013

GREY, Henry Brian

Resigned
Bojewyan House, PenzanceTR19 7TR
Born November 1928
Director
Appointed 14 Mar 2015
Resigned 02 Apr 2017

HARDY, James Jonathan

Resigned
Pendeen, PenzanceTR19 7EW
Born December 1973
Director
Appointed 19 Oct 2024
Resigned 31 Dec 2025

HOLMES, Jonathan James

Resigned
Pendeen, PenzanceTR19 7EW
Born February 1957
Director
Appointed 14 Mar 2015
Resigned 07 Jul 2020

HONEY, Cyril Raymond

Resigned
2 Trease Road Boscaswell, Pendeen PenzanceTR19 7EQ
Born April 1942
Director
Appointed 18 Oct 2002
Resigned 14 Mar 2015

JOHNSON, Paula

Resigned
14 Carn Bosavern, PenzanceTR19 7QX
Born January 1972
Director
Appointed 25 Oct 2006
Resigned 16 Jul 2008

JOSEPH, Peter Henry George

Resigned
Tolver Road, PenzanceTR18 2AQ
Born September 1956
Director
Appointed 24 May 2001
Resigned 18 Oct 2002

KENT, Harry Christopher

Resigned
Pednandrea, PenzanceTR19 7UA
Born March 1943
Director
Appointed 16 Mar 2013
Resigned 25 May 2017

KENT, Jennifer

Resigned
Pednandrea, PenzanceTR19 7UA
Born March 1937
Director
Appointed 16 Mar 2013
Resigned 18 Jun 2015

KNEEBONE, Garfield David

Resigned
Pendeen, PenzanceTR19 7EW
Born January 1952
Director
Appointed 17 Mar 2018
Resigned 17 Feb 2021

LAKIN, William George

Resigned
Bojewyan House, PenzanceTR19 7TR
Born November 1944
Director
Appointed 20 Apr 2001
Resigned 28 May 2024

MATTHEWS, James Arthur

Resigned
Chyrose Farm, PenzanceTR19 7TP
Born June 1928
Director
Appointed 24 May 2001
Resigned 26 Nov 2016

MCCLARY, Colin

Resigned
Fore St, PenzanceTR19 7LL
Born May 1955
Director
Appointed 13 Dec 2005
Resigned 31 Oct 2014

NOBLE, Geoffrey

Resigned
Pendeen, PenzanceTR19 7EW
Born August 1947
Director
Appointed 14 Mar 2015
Resigned 01 May 2022

NORTH, William James

Resigned
Calartha Farm, PenzanceTR19 7EB
Born July 1936
Director
Appointed 24 May 2001
Resigned 17 Mar 2012

O'LOUGHLIN, Shaum Robert

Resigned
28a Lower Boscaswell, PenzanceTR19 7ER
Born May 1951
Director
Appointed 25 Oct 2006
Resigned 25 Oct 2006

O'LOUGHLIN, Shaun Robert

Resigned
28 A Lower Boscaswell, PenzanceTR19 7ER
Born May 1951
Director
Appointed 25 Oct 2006
Resigned 20 Mar 2008
Fundings
Financials
Latest Activities

Filing History

136

Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Resolution
9 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2015
AR01AR01
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 February 2009
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
363aAnnual Return
Legacy
5 May 2008
288bResignation of Director or Secretary
Legacy
5 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
21 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 December 2004
AAAnnual Accounts
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
225Change of Accounting Reference Date
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Incorporation Company
20 April 2001
NEWINCIncorporation