Background WavePink WaveYellow Wave

TERREW MANAGEMENT LIMITED (04255771)

TERREW MANAGEMENT LIMITED (04255771) is an active UK company. incorporated on 19 July 2001. with registered office in Falmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TERREW MANAGEMENT LIMITED has been registered for 24 years. Current directors include PITMAN, Andrew Gerrard.

Company Number
04255771
Status
active
Type
ltd
Incorporated
19 July 2001
Age
24 years
Address
Trewen View, Falmouth, TR11 5DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PITMAN, Andrew Gerrard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERREW MANAGEMENT LIMITED

TERREW MANAGEMENT LIMITED is an active company incorporated on 19 July 2001 with the registered office located in Falmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TERREW MANAGEMENT LIMITED was registered 24 years ago.(SIC: 70229)

Status

active

Active since 24 years ago

Company No

04255771

LTD Company

Age

24 Years

Incorporated 19 July 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

TERREW LEISURE LIMITED
From: 25 July 2001To: 19 May 2003
TER REW LEISURE LIMITED
From: 19 July 2001To: 25 July 2001
Contact
Address

Trewen View Budock Water Falmouth, TR11 5DY,

Previous Addresses

Ardevora Mill Philleigh Truro Cornwall TR2 5LZ
From: 19 July 2001To: 6 July 2021
Timeline

5 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Funding Round
Jun 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Secretary
Appointed 19 Jul 2001

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Born March 1963
Director
Appointed 28 May 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Jul 2001
Resigned 19 Jul 2001

PITMAN, Theresa Janet Lovelidge

Resigned
Ardevora Mill, TruroTR2 5LZ
Born August 1961
Director
Appointed 19 Jul 2001
Resigned 29 May 2021

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Jul 2001
Resigned 19 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Theresa Janet Lovelidge Pitman

Ceased
Ardevora Mill, TruroTR2 5LZ
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 May 2021

Mr Andrew Gerrard Pitman

Active
Budock Water, FalmouthTR11 5DY
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 June 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
6 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
288cChange of Particulars
Legacy
26 February 2007
287Change of Registered Office
Legacy
14 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
88(2)R88(2)R
Legacy
21 May 2003
287Change of Registered Office
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 May 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
287Change of Registered Office
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 2001
NEWINCIncorporation