Background WavePink WaveYellow Wave

CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED (04313219)

CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED (04313219) is an active UK company. incorporated on 30 October 2001. with registered office in Bodmin. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include BACHMANN, Lena Raye, MANNING, Lynn Dawn, MOXOM, Caron Louise and 2 others.

Company Number
04313219
Status
active
Type
ltd
Incorporated
30 October 2001
Age
24 years
Address
71 Athelstan Park Athelstan Park, Bodmin, PL31 1DT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BACHMANN, Lena Raye, MANNING, Lynn Dawn, MOXOM, Caron Louise, REYNOLDS, Joy Rosemary, ZIAR, Charles Perran Gerval
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED

CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 October 2001 with the registered office located in Bodmin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY WHARF (TRURO) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04313219

LTD Company

Age

24 Years

Incorporated 30 October 2001

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

71 Athelstan Park Athelstan Park Bodmin, PL31 1DT,

Previous Addresses

Daniell House Falmouth Road Truro Cornwall TR1 2HX England
From: 17 October 2016To: 3 November 2020
9 Poltisco Wharf Malpas Road Malpas Road Truro Cornwall TR1 1DH
From: 27 October 2015To: 17 October 2016
9 Poltisco Wharf Malpas Road Truro Cornwall TR1 1DH England
From: 12 May 2015To: 27 October 2015
5 Poltisco Wharf, Malpas Road Truro Cornwall TR1 1DH
From: 30 October 2001To: 12 May 2015
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Oct 10
Director Left
Apr 12
Director Joined
May 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
May 15
Director Joined
May 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

KOTI PROPERTY MANAGEMENT LTD

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

BACHMANN, Lena Raye

Active
Malpas Road, TruroTR1 1DH
Born October 1943
Director
Appointed 12 May 2015

MANNING, Lynn Dawn

Active
Athelstan Park, BodminPL31 1DT
Born April 1951
Director
Appointed 23 Mar 2018

MOXOM, Caron Louise

Active
Malpas Road, TruroTR1 1DH
Born February 1960
Director
Appointed 07 Jan 2014

REYNOLDS, Joy Rosemary

Active
Athelstan Park, BodminPL31 1DT
Born October 1939
Director
Appointed 18 Apr 2017

ZIAR, Charles Perran Gerval

Active
Athelstan Park, BodminPL31 1DT
Born October 1948
Director
Appointed 20 Oct 2025

BACHMANN, Lena Raye

Resigned
Malpas Road, TruroTR1 1DH
Secretary
Appointed 12 May 2015
Resigned 18 Apr 2017

FRENCH, Jennifer

Resigned
The Puffins, St AustellPL26 6AU
Secretary
Appointed 30 Oct 2001
Resigned 22 May 2006

REYNOLDS, Joy Rosemary

Resigned
5 Poltisco Wharf, TruroTR1 1DH
Secretary
Appointed 24 Jul 2007
Resigned 12 May 2015

STEVENS, Natasha

Resigned
Athelstan Park, BodminPL31 1DT
Secretary
Appointed 24 Feb 2021
Resigned 27 Apr 2024

ZIAR, Charles Perran Gerval

Resigned
8 Poltisco Wharf, TruroTR1 1DH
Secretary
Appointed 22 May 2006
Resigned 23 Jul 2007

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 30 Oct 2001
Resigned 30 Oct 2001

BACHMANN, Manfred

Resigned
9 Poltisco Wharf, TruroTR1 1DH
Born March 1939
Director
Appointed 22 May 2006
Resigned 31 Mar 2008

DAVIES, Jonathan Neil, Dr

Resigned
10 Poltisco Wharf, TruroTR1 1DH
Born March 1958
Director
Appointed 22 May 2006
Resigned 22 Jul 2007

FLOOD, Emma Charlotte

Resigned
5 Poltisco Wharf, Malpas Road, CornwallTR1 1DH
Born March 1965
Director
Appointed 28 Feb 2010
Resigned 28 Feb 2012

MANNING, Lynn Dawn

Resigned
5 Poltisco Wharf, Malpas Road, CornwallTR1 1DH
Born April 1951
Director
Appointed 01 Mar 2012
Resigned 07 Jan 2014

REYNOLDS, Joy Rosemary

Resigned
5 Poltisco Wharf, TruroTR1 1DH
Born October 1939
Director
Appointed 24 Jul 2007
Resigned 12 May 2015

WORDEN, Anthony Duncan

Resigned
Lynn Allen The Avenue, TruroTR1 1HT
Born January 1948
Director
Appointed 30 Oct 2001
Resigned 22 May 2006

ZIAR, Charles Perran Gerval

Resigned
8 Poltisco Wharf, TruroTR1 1DH
Born October 1948
Director
Appointed 22 May 2006
Resigned 18 Apr 2017

ZIAR, Jane

Resigned
Athelstan Park, BodminPL31 1DT
Born August 1950
Director
Appointed 18 Apr 2017
Resigned 20 Oct 2025

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 30 Oct 2001
Resigned 30 Oct 2001
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2010
AR01AR01
Appoint Person Director Company With Name
24 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
19 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 August 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
287Change of Registered Office
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
88(2)R88(2)R
Legacy
30 May 2006
88(2)R88(2)R
Legacy
30 May 2006
88(2)R88(2)R
Legacy
30 May 2006
88(2)R88(2)R
Legacy
21 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2003
AAAnnual Accounts
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Legacy
21 November 2001
288bResignation of Director or Secretary
Incorporation Company
30 October 2001
NEWINCIncorporation