Background WavePink WaveYellow Wave

CORNWALLIS MANAGEMENT COMPANY LIMITED (04911098)

CORNWALLIS MANAGEMENT COMPANY LIMITED (04911098) is an active UK company. incorporated on 25 September 2003. with registered office in Truro. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CORNWALLIS MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include DAVIES, Sheila, FAIRLEY, Ross, GILBERT, Lorraine and 4 others.

Company Number
04911098
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 2003
Age
22 years
Address
26 Falmouth Road, Truro, TR1 2HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
DAVIES, Sheila, FAIRLEY, Ross, GILBERT, Lorraine, JARVIS, Tom, MCILVENNY, Peter James, MCILVENNY, Rosemary Jane, SHARMA, Sanjay
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNWALLIS MANAGEMENT COMPANY LIMITED

CORNWALLIS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 2003 with the registered office located in Truro. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CORNWALLIS MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 81100)

Status

active

Active since 22 years ago

Company No

04911098

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 25 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

26 Falmouth Road Truro, TR1 2HX,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 August 2024To: 28 February 2025
20 Queen Street Exeter Devon EX4 3SN
From: 25 September 2003To: 22 August 2024
Timeline

3 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Aug 19
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

DAVIES, Sheila

Active
Falmouth Road, TruroTR1 2HX
Born September 1958
Director
Appointed 08 Aug 2005

FAIRLEY, Ross

Active
Falmouth Road, TruroTR1 2HX
Born October 1968
Director
Appointed 11 Mar 2025

GILBERT, Lorraine

Active
Falmouth Road, TruroTR1 2HX
Born June 1955
Director
Appointed 22 Aug 2005

JARVIS, Tom

Active
Falmouth Road, TruroTR1 2HX
Born September 1934
Director
Appointed 14 Sept 2005

MCILVENNY, Peter James

Active
Falmouth Road, TruroTR1 2HX
Born April 1953
Director
Appointed 06 Jun 2005

MCILVENNY, Rosemary Jane

Active
Nab Lodge, ShipleyBD18 4HJ
Born April 1951
Director
Appointed 27 Mar 2008

SHARMA, Sanjay

Active
14 Shottery Close, Sutton ColdfieldB76 2WS
Born November 1964
Director
Appointed 18 Aug 2005

BORER, Stuart Michael

Resigned
Ullcombe House, HonitonEX14 9QZ
Secretary
Appointed 25 Sept 2003
Resigned 11 Feb 2005

MUZZLEWHITE, Philip William

Resigned
Thyme Cottage, ExeterEX5 5DR
Secretary
Appointed 05 May 2005
Resigned 01 Sept 2015

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 22 Aug 2024
Resigned 11 Feb 2025

WHITTON & LAING (SOUTH WEST) LLP

Resigned
Queen Street, ExeterEX4 3SN
Corporate secretary
Appointed 01 Sept 2015
Resigned 22 Aug 2024

HAYMAN, Richard John

Resigned
Applegrove, Newton AbbotTQ12 5RJ
Born July 1966
Director
Appointed 25 Sept 2003
Resigned 06 Jun 2005

MACEY, Julie Elizabeth

Resigned
The Old Rectory Torbryan, Newton AbbotTQ12 6EG
Born February 1948
Director
Appointed 25 Sept 2003
Resigned 06 Jun 2005

MCILVENNY, Rosemary Jane

Resigned
Nab Lodge, ShipleyBD18 4HJ
Born April 1951
Director
Appointed 06 Jun 2005
Resigned 15 Jul 2005

PLUMMER, Pamela Florence

Resigned
6 Manor Gardens, TruroTR1 1JG
Born January 1940
Director
Appointed 20 Feb 2006
Resigned 26 Mar 2007

PLUMMER, Pamela Florence

Resigned
6 Manor Gardens, TruroTR1 1JG
Born January 1940
Director
Appointed 18 Aug 2005
Resigned 24 Jan 2006

REDPATH, James Gavin

Resigned
62 Fallow Rise, HertfordSG13 7NL
Born April 1970
Director
Appointed 06 Jun 2005
Resigned 27 Mar 2007

WEBBERLEY, Hugh

Resigned
Holly House, ExeterEX4 4PE
Born May 1969
Director
Appointed 27 Mar 2007
Resigned 12 Aug 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
29 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 November 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
14 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
287Change of Registered Office
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
363sAnnual Return (shuttle)
Incorporation Company
25 September 2003
NEWINCIncorporation