Background WavePink WaveYellow Wave

COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED (04276113)

COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED (04276113) is an active UK company. incorporated on 23 August 2001. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED has been registered for 24 years. Current directors include ADDINELL, Timothy John, BOTELER, Andrew Norman, BOWDEN, Marilyn Janet and 2 others.

Company Number
04276113
Status
active
Type
ltd
Incorporated
23 August 2001
Age
24 years
Address
C/O Bishop Fleming Chy Nyverow, Truro, TR1 2DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADDINELL, Timothy John, BOTELER, Andrew Norman, BOWDEN, Marilyn Janet, GOODMAN, Lance Stephen, RILEY, Paul Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED

COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED is an active company incorporated on 23 August 2001 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COMPASS POINT (CARBIS BAY) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04276113

LTD Company

Age

24 Years

Incorporated 23 August 2001

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

C/O Bishop Fleming Chy Nyverow Newham Road Truro, TR1 2DP,

Timeline

7 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Jan 11
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BOWDEN, Marilyn Janet

Active
Flat 4 Compass Point, St IvesTR26 2PU
Secretary
Appointed 30 Nov 2005

ADDINELL, Timothy John

Active
Chy Nyverow, TruroTR1 2DP
Born February 1961
Director
Appointed 21 Jul 2025

BOTELER, Andrew Norman

Active
Chy Nyverow, TruroTR1 2DP
Born April 1966
Director
Appointed 21 Jul 2025

BOWDEN, Marilyn Janet

Active
Flat 4 Compass Point, St IvesTR26 2PU
Born February 1948
Director
Appointed 30 Nov 2005

GOODMAN, Lance Stephen

Active
Chy Nyverow, TruroTR1 2DP
Born July 1958
Director
Appointed 23 Feb 2024

RILEY, Paul Anthony

Active
Boskerris Road, St IvesTR26 2PU
Born September 1968
Director
Appointed 03 Feb 2005

ESSLEMONT, Deborah Susan

Resigned
3 Tapitlaw Grove, DunfermlineKY12 9XE
Secretary
Appointed 25 Apr 2002
Resigned 21 Oct 2004

WALSH, Peter James

Resigned
Flat 6 Compass Point, St IvesTR26 2PU
Secretary
Appointed 03 Feb 2005
Resigned 15 Sept 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 23 Aug 2001
Resigned 25 Apr 2002

CARTLEDGE, David Edmund

Resigned
Raines Lodge, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 25 Apr 2002
Resigned 21 Oct 2004

HOCKLEY HILLS, Elizabeth

Resigned
Flat 17 Compass Point, St IvesTR26 2PU
Born April 1939
Director
Appointed 03 Feb 2005
Resigned 11 Jan 2011

JOHNSON, Brian Michael

Resigned
Chy Nyverow, TruroTR1 2DP
Born August 1947
Director
Appointed 22 Feb 2024
Resigned 11 Jun 2024

LAMBERT, Mark Andrew

Resigned
Owls Castle Cottage, Tunbridge WellsTN3 8BN
Born March 1966
Director
Appointed 03 May 2002
Resigned 21 Oct 2004

WALSH, Peter James

Resigned
Flat 6 Compass Point, St IvesTR26 2PU
Born December 1939
Director
Appointed 03 Feb 2005
Resigned 15 Sept 2005

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 23 Aug 2001
Resigned 25 Apr 2002
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
13 September 2009
288cChange of Particulars
Legacy
28 August 2009
363aAnnual Return
Legacy
28 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
12 November 2008
363sAnnual Return (shuttle)
Legacy
22 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
1 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 October 2005
AAAnnual Accounts
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
287Change of Registered Office
Legacy
26 January 2005
287Change of Registered Office
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
27 September 2004
363aAnnual Return
Legacy
17 September 2004
88(2)R88(2)R
Legacy
17 September 2004
88(2)R88(2)R
Legacy
17 September 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
14 April 2004
88(2)R88(2)R
Legacy
17 January 2004
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
18 November 2003
88(2)R88(2)R
Legacy
29 October 2003
88(2)R88(2)R
Legacy
20 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
363aAnnual Return
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
12 September 2003
88(2)R88(2)R
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
17 June 2003
AAAnnual Accounts
Legacy
28 May 2003
88(2)R88(2)R
Legacy
28 May 2003
88(2)R88(2)R
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
21 May 2003
88(2)R88(2)R
Legacy
19 May 2003
122122
Resolution
19 May 2003
RESOLUTIONSResolutions
Legacy
15 May 2003
88(2)R88(2)R
Legacy
13 May 2003
88(2)R88(2)R
Legacy
10 September 2002
363aAnnual Return
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
225Change of Accounting Reference Date
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
287Change of Registered Office
Incorporation Company
23 August 2001
NEWINCIncorporation