Background WavePink WaveYellow Wave

GWEAL PAWL (MANAGEMENT COMPANY) LTD. (05178541)

GWEAL PAWL (MANAGEMENT COMPANY) LTD. (05178541) is an active UK company. incorporated on 13 July 2004. with registered office in Redruth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GWEAL PAWL (MANAGEMENT COMPANY) LTD. has been registered for 21 years. Current directors include MASON, Paul Kevin Gordon, POOLE, Robert Anthony, TOZER, Helen Elizabeth and 1 others.

Company Number
05178541
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
Office 9 Seaton Business Centre, Redruth, TR16 5AW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MASON, Paul Kevin Gordon, POOLE, Robert Anthony, TOZER, Helen Elizabeth, TREDINNICK, Lorraine Grace
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWEAL PAWL (MANAGEMENT COMPANY) LTD.

GWEAL PAWL (MANAGEMENT COMPANY) LTD. is an active company incorporated on 13 July 2004 with the registered office located in Redruth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GWEAL PAWL (MANAGEMENT COMPANY) LTD. was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05178541

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Office 9 Seaton Business Centre Scorrier Redruth, TR16 5AW,

Previous Addresses

Coppins Gweal Pawl Redruth Cornwall TR15 3DN
From: 4 April 2024To: 29 August 2024
Credit Max Ltd Loft 516 Work Unit Gweal Pawl Redruth Cornwall TR15 3AN
From: 23 May 2014To: 4 April 2024
C/O Percy Williams & Sons Ltd Falmouth Road Redruth Cornwall TR15 2QX
From: 13 July 2004To: 23 May 2014
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Nov 11
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Sept 25
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BAWDEN-TUCKNOTT, Katie Grace

Active
Scorrier, RedruthTR16 5AW
Secretary
Appointed 29 Aug 2024

MASON, Paul Kevin Gordon

Active
Scorrier, RedruthTR16 5AW
Born June 1952
Director
Appointed 23 Mar 2024

POOLE, Robert Anthony

Active
Scorrier, RedruthTR16 5AW
Born July 1946
Director
Appointed 29 Aug 2024

TOZER, Helen Elizabeth

Active
Scorrier, RedruthTR16 5AW
Born August 1970
Director
Appointed 03 Jun 2025

TREDINNICK, Lorraine Grace

Active
Scorrier, RedruthTR16 5AW
Born June 1958
Director
Appointed 29 Aug 2024

HOBSON, Alan Paul

Resigned
7 Chapel Terrace, FalmouthTR11 3BQ
Secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

HOBSON, Alan Paul

Resigned
14 Lelant Meadows, St IvesTR26 3JS
Secretary
Appointed 13 Jul 2004
Resigned 29 Sept 2013

TREDINNICK, Lorraine Grace

Resigned
Gweal Pawl, RedruthTR15 3DN
Secretary
Appointed 14 Oct 2013
Resigned 29 Aug 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 13 Jul 2004

CHAPPELL, Michael John

Resigned
Scorrier, RedruthTR16 5AW
Born July 1959
Director
Appointed 23 Mar 2024
Resigned 26 Sept 2025

KESSELL, Patrick George

Resigned
Gweal Pawl, RedruthTR15 3DN
Born March 1946
Director
Appointed 14 Oct 2013
Resigned 19 Jan 2024

LANGDON, Maureen

Resigned
Scorrier, RedruthTR16 5AW
Born June 1936
Director
Appointed 23 Mar 2024
Resigned 29 Aug 2024

THOMAS, Steven Paul

Resigned
Gweal Pawl, RedruthTR15 3DN
Born June 1975
Director
Appointed 14 Oct 2013
Resigned 19 Jan 2024

WARD, Joanne Lesley

Resigned
16 Springfield Close, St. AustellPL25 3BN
Born September 1970
Director
Appointed 13 Jul 2004
Resigned 27 Apr 2006

WILLIAMS, Simon Crowan

Resigned
Greenbank, TruroTR4 8NH
Born June 1955
Director
Appointed 13 Jul 2004
Resigned 22 Jan 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Jul 2004
Resigned 13 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 13 Jul 2004
Resigned 13 Jul 2004

Persons with significant control

1

0 Active
1 Ceased

Mr Patrick George Kessell

Ceased
Gweal Pawl, RedruthTR15 3DN
Born March 1946

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 19 Jan 2024
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 June 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
7 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2007
AAAnnual Accounts
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
25 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
287Change of Registered Office
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
288bResignation of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation