Background WavePink WaveYellow Wave

TREGORICK VIEW (ST AUSTELL) C.I.C. (08300612)

TREGORICK VIEW (ST AUSTELL) C.I.C. (08300612) is an active UK company. incorporated on 20 November 2012. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. TREGORICK VIEW (ST AUSTELL) C.I.C. has been registered for 13 years. Current directors include FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED.

Company Number
08300612
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 November 2012
Age
13 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa, INNOVUS COMPANY SECRETARIES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREGORICK VIEW (ST AUSTELL) C.I.C.

TREGORICK VIEW (ST AUSTELL) C.I.C. is an active company incorporated on 20 November 2012 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREGORICK VIEW (ST AUSTELL) C.I.C. was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08300612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Herts SG9 0RU
From: 20 November 2012To: 7 June 2021
Timeline

10 key events • 2014 - 2022

Funding Officers Ownership
Director Joined
Dec 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Dec 22
Director Left
Dec 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Nov 2012

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 16 Dec 2022

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate director
Appointed 20 Nov 2012

HULBERT, Craig Christian

Resigned
11 Queensway, New MiltonBH25 5NR
Born August 1982
Director
Appointed 06 Sept 2018
Resigned 05 Jul 2021

KEEN, Felix Robert

Resigned
11 Queensway, New MiltonBH25 5NR
Born April 1970
Director
Appointed 05 Jul 2021
Resigned 16 Dec 2022

MITCHELL, Lavinia Ruth

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1951
Director
Appointed 20 Nov 2012
Resigned 31 Jul 2016

PUGH, Louise Catherine

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born July 1973
Director
Appointed 31 Jul 2016
Resigned 06 Sept 2018

CHAMONIX ESTATES LIMITED

Resigned
Sandon, BuntingfordSG9 0RU
Corporate director
Appointed 10 Dec 2014
Resigned 06 Sept 2018

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Corporate Director Company With Change Date
3 March 2026
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 December 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
21 June 2021
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 June 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
10 December 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
25 July 2013
AA01Change of Accounting Reference Date
Incorporation Community Interest Company
20 November 2012
CICINCCICINC