Background WavePink WaveYellow Wave

TRYHORNEK (MANAGEMENT COMPANY) LTD. (04521906)

TRYHORNEK (MANAGEMENT COMPANY) LTD. (04521906) is an active UK company. incorporated on 29 August 2002. with registered office in Newquay. The company operates in the Real Estate Activities sector, engaged in residents property management. TRYHORNEK (MANAGEMENT COMPANY) LTD. has been registered for 23 years. Current directors include EIDUKAS, Karen.

Company Number
04521906
Status
active
Type
ltd
Incorporated
29 August 2002
Age
23 years
Address
C/O Silverkey Management Limited Units 7 & 8 Chapel Parc, Newquay, TR8 5AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EIDUKAS, Karen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRYHORNEK (MANAGEMENT COMPANY) LTD.

TRYHORNEK (MANAGEMENT COMPANY) LTD. is an active company incorporated on 29 August 2002 with the registered office located in Newquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRYHORNEK (MANAGEMENT COMPANY) LTD. was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04521906

LTD Company

Age

23 Years

Incorporated 29 August 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

C/O Silverkey Management Limited Units 7 & 8 Chapel Parc Summercourt Newquay, TR8 5AH,

Previous Addresses

The Old School the Stennack St Ives Cornwall TR26 1QU
From: 4 November 2011To: 13 June 2024
West Cornwall Home Office 5a Alverton Street Penzance Cornwall TR18 2QW
From: 29 August 2002To: 4 November 2011
Timeline

11 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Jun 20
Director Left
May 22
Director Left
Apr 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

SILVERKEY MANAGEMENT LIMITED

Active
Units 7 & 8 Chapel Parc, NewquayTR8 5AH
Corporate secretary
Appointed 01 Nov 2023

EIDUKAS, Karen

Active
Trencrom Lane, St IvesTR26 2TR
Born March 1956
Director
Appointed 14 Sept 2017

GACA, Michael Edward

Resigned
4 Tryhornek, St IvesTR26 2TR
Secretary
Appointed 29 Nov 2003
Resigned 31 Aug 2006

HOBSON, Alan Paul

Resigned
14 Lelant Meadows, St IvesTR26 3JS
Secretary
Appointed 29 Aug 2002
Resigned 29 Nov 2003

LITTLE, Martin

Resigned
Trelowena, Carbis BayTR26 2JY
Secretary
Appointed 31 Aug 2006
Resigned 02 Oct 2007

SAGAR-FENTON, Michael

Resigned
5a Alverton Street, PenzanceTR18 2QW
Secretary
Appointed 02 Oct 2007
Resigned 24 Nov 2014

RM REGISTRARS LIMITED

Resigned
2nd Floor, LondonEC2A 3RX
Corporate secretary
Appointed 29 Aug 2002
Resigned 29 Aug 2002

BEARD, Paul William

Resigned
10 Tryhornek, St. IvesTR26 2TR
Born November 1955
Director
Appointed 31 Aug 2006
Resigned 13 Jul 2008

BRINDLEY, Richard Edward

Resigned
Trencrom Lane, St IvesTR26 2TR
Born March 1981
Director
Appointed 24 Aug 2011
Resigned 30 Jun 2017

DOVE, Joel Matthew

Resigned
Trencrom Lane, St. IvesTR26 2TR
Born August 1981
Director
Appointed 13 Jul 2008
Resigned 24 Aug 2011

HARPER, Jeremy Paul

Resigned
Knill Cottage West, St IvesTR26 2AY
Born December 1961
Director
Appointed 29 Nov 2003
Resigned 31 Jul 2005

LITTLE, Martin

Resigned
Trelowena, Carbis BayTR26 2JY
Born February 1972
Director
Appointed 30 Jul 2005
Resigned 13 Jul 2008

MIDDLEMISS, David Neil

Resigned
Corfton, Craven ArmsSY7 9DF
Born January 1960
Director
Appointed 07 Sept 2017
Resigned 09 May 2022

NANGLE, Mark

Resigned
Units 7 & 8 Chapel Parc, NewquayTR8 5AH
Born October 1959
Director
Appointed 24 Jun 2020
Resigned 03 Apr 2026

PAYGE, Joanna

Resigned
3 Tryhornek, Carbis BayTR26 2TR
Born June 1964
Director
Appointed 31 Aug 2006
Resigned 02 Oct 2007

PETERS, Kristofer John

Resigned
8 Tryhornek, St IvesTR26 2TR
Born December 1976
Director
Appointed 13 Jul 2008
Resigned 30 Aug 2017

PETERS, Kristofer John

Resigned
8 Tryhornek, St IvesTR26 2TR
Born December 1976
Director
Appointed 29 Nov 2003
Resigned 31 Aug 2006

WILLIAMS, Simon Crowan

Resigned
Greenbank, TruroTR4 8NH
Born June 1955
Director
Appointed 29 Aug 2002
Resigned 29 Nov 2003
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
3 April 2026
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 March 2024
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
12 March 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Termination Director Company
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 May 2008
AAAnnual Accounts
Legacy
5 December 2007
287Change of Registered Office
Legacy
5 December 2007
288cChange of Particulars
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 March 2007
AAAnnual Accounts
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Legacy
12 October 2006
287Change of Registered Office
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
16 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 March 2004
AAAnnual Accounts
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
8 September 2002
288bResignation of Director or Secretary
Incorporation Company
29 August 2002
NEWINCIncorporation