Background WavePink WaveYellow Wave

TREVETHAN MEADOWS LISKEARD MANAGEMENT COMPANY LIMITED (08784973)

TREVETHAN MEADOWS LISKEARD MANAGEMENT COMPANY LIMITED (08784973) is an active UK company. incorporated on 21 November 2013. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. TREVETHAN MEADOWS LISKEARD MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew and 1 others.

Company Number
08784973
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 2013
Age
12 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew, HILL, Andrew Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREVETHAN MEADOWS LISKEARD MANAGEMENT COMPANY LIMITED

TREVETHAN MEADOWS LISKEARD MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 November 2013 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TREVETHAN MEADOWS LISKEARD MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08784973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 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

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

DICKENS REACH LISKEARD MANAGEMENT COMPANY LIMITED
From: 21 November 2013To: 17 April 2015
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 12 February 2014To: 23 March 2017
Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 21 November 2013To: 12 February 2014
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 21
Owner Exit
Jul 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BROWN, Robbie Alistair

Active
Seaton House, PlymouthPL6 8EW
Born May 1979
Director
Appointed 07 Sept 2023

CARTWRIGHT, Jane Amanda

Active
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 04 Jun 2019

COOK, David Andrew

Active
Fulford, YorkYO19 4FE
Born June 1983
Director
Appointed 21 Aug 2024

HILL, Andrew Neil

Active
5 Partridge Road, PlymouthPL6 8EW
Born January 1978
Director
Appointed 02 Sept 2024

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 21 Nov 2013
Resigned 07 Dec 2023

CHILCOTT, Ian John

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 21 Nov 2013
Resigned 20 Mar 2017

CHURCH, Adam Lee

Resigned
Fulford, YorkYO19 4FE
Born November 1979
Director
Appointed 04 Jun 2019
Resigned 18 Aug 2023

HEATHCOTE, Daniel Mark

Resigned
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 17 Mar 2017
Resigned 07 Jun 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 21 Nov 2013
Resigned 11 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Jane Amanda Cartwright

Active
Fulford, YorkYO19 4FE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Adam Lee Church

Active
Fulford, YorkYO19 4FE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Ian John Chilcott

Ceased
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2022

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

54

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Memorandum Articles
26 September 2018
MAMA
Resolution
7 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Resolution
10 July 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Certificate Change Of Name Company
17 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation