Background WavePink WaveYellow Wave

TRELOYHAN MANOR (SOUTH) LIMITED (12000077)

TRELOYHAN MANOR (SOUTH) LIMITED (12000077) is an active UK company. incorporated on 16 May 2019. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in residents property management. TRELOYHAN MANOR (SOUTH) LIMITED has been registered for 6 years. Current directors include CRAIG, Paul Ian, DEDMAN, Alison Mary.

Company Number
12000077
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 May 2019
Age
6 years
Address
C/O Whyfield Truro Business Park, Truro, TR4 9LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAIG, Paul Ian, DEDMAN, Alison Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRELOYHAN MANOR (SOUTH) LIMITED

TRELOYHAN MANOR (SOUTH) LIMITED is an active company incorporated on 16 May 2019 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TRELOYHAN MANOR (SOUTH) LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12000077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

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

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

TRELOYHAN MANOR PARK (SOUTH) MANAGEMENT COMPANY LIMITED
From: 16 May 2019To: 11 July 2023
Contact
Address

C/O Whyfield Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

Building a, Green Court Truro Business Park Threemilestone Truro TR4 9LF England
From: 10 July 2023To: 26 April 2024
3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England
From: 14 June 2022To: 10 July 2023
14 Clarendon Street Nottingham NG1 5HQ England
From: 8 June 2021To: 14 June 2022
Treloyhan Manor St Ives Cornwall TR26 2AL United Kingdom
From: 16 May 2019To: 8 June 2021
Timeline

24 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Director Joined
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CRAIG, Paul Ian

Active
Truro Business Park, TruroTR4 9LF
Born June 1963
Director
Appointed 10 Dec 2021

DEDMAN, Alison Mary

Active
Truro Business Park, TruroTR4 9LF
Born March 1969
Director
Appointed 10 Dec 2021

BAILES, Sarah-Jane

Resigned
Truro Business Park, TruroTR4 9LF
Born August 1977
Director
Appointed 10 Jul 2023
Resigned 19 Jul 2023

FIRTH, Nicola Louise

Resigned
Hothorpe, LutterworthLE17 6QX
Born December 1958
Director
Appointed 14 Jul 2020
Resigned 11 May 2021

FOX, Shaun Lee

Resigned
Truro Business Park, TruroTR4 9LF
Born March 1970
Director
Appointed 11 May 2021
Resigned 19 Jul 2023

MOFFOOT, John Evan

Resigned
St IvesTR26 2AL
Born October 1949
Director
Appointed 16 May 2019
Resigned 11 May 2021

PARSONS, Richard William

Resigned
Truro Business Park, TruroTR4 9LF
Born July 1975
Director
Appointed 10 Dec 2021
Resigned 19 Jul 2023

ROBERTS, Andrew Keith

Resigned
Truro Business Park, TruroTR4 9LF
Born September 1972
Director
Appointed 11 May 2021
Resigned 19 Jul 2023

SCOBLE, Samuel George

Resigned
Truro Business Park, TruroTR4 9LF
Born May 1990
Director
Appointed 10 Dec 2021
Resigned 19 Jul 2023

SPARROW, Craig Anthony

Resigned
Truro Business Park, TruroTR4 9LF
Born December 1963
Director
Appointed 10 Dec 2021
Resigned 19 Jul 2023

WARWICK-DONOVAN, Joseph Patrick

Resigned
St IvesTR26 2AL
Born August 1959
Director
Appointed 16 May 2019
Resigned 14 Jul 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Paul Ian Craig

Active
Truro Business Park, TruroTR4 9LF
Born June 1963

Nature of Control

Significant influence or control
Notified 10 Jul 2023

Ms Alison Mary Dedman

Active
Truro Business Park, TruroTR4 9LF
Born March 1969

Nature of Control

Significant influence or control
Notified 10 Jul 2023
Hothorpe, LutterworthLE17 6QX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2020
Ceased 28 May 2021

Mr Joseph Patrick Warwick-Donovan

Ceased
St IvesTR26 2AL
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Ceased 14 Jul 2020

Mr John Evan Moffoot

Ceased
Clarendon Street, NottinghamNG1 5HQ
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019
Ceased 14 Jul 2020
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Certificate Change Of Name Company
11 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 January 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Incorporation Company
16 May 2019
NEWINCIncorporation