This company is commonly known as Beddoes Court (saundersfoot) Limited. The company was founded 29 years ago and was given the registration number 02941554. The firm's registered office is in TENBY. You can find them at Barclays Bank Chambers 18 High Street, Alexander Partnership, Tenby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BEDDOES COURT (SAUNDERSFOOT) LIMITED |
---|---|---|
Company Number | : | 02941554 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barclays Bank Chambers 18 High Street, Alexander Partnership, Tenby, Wales, SA70 7HD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haven Heights, Amroth, Narberth, Wales, SA67 8NA | Director | 22 June 1994 | Active |
9, Castle View, Saundersfoot, Wales, SA69 9AB | Director | 24 June 2021 | Active |
21, St. Annes Drive, New Hedges, Tenby, Wales, SA70 8TG | Director | 23 March 2018 | Active |
Spring Cottage, The Ridgeway, Saundersfoot, Wales, SA69 9JZ | Director | 27 March 2020 | Active |
48 Sunnybank Close, Sunnybank Close, Cardiff, Wales, CF14 1EQ | Director | 19 December 2014 | Active |
21, Alison Road, Halesowen, England, B62 0AT | Director | 27 March 2020 | Active |
Trefalun Park Devonshire Drive, St Florence, Tenby, SA70 8RD | Secretary | 22 June 1994 | Active |
4 Hanfield Park, Croesyceiliog, Cwmbran, NP44 2DT | Secretary | 03 November 2008 | Active |
Marina The Strand, Saundersfoot, SA69 9ET | Secretary | 28 January 2005 | Active |
No 8 Beddoes Court, Saundersfoot, SA69 9EW | Director | 14 July 2005 | Active |
30, Herbert Street, Treorchy, CF42 6AW | Director | 03 November 2008 | Active |
Flat 4 Beddoes Court, Milford Street, Saundersfoot, SA69 9EW | Director | 22 June 1994 | Active |
16, Alison Road, Halesowen, England, B62 0AT | Director | 01 August 2018 | Active |
Trefalun Park Devonshire Drive, St Florence, Tenby, SA70 8RD | Director | 22 June 1994 | Active |
120 Lone Road, Clydach, Swansea, SA6 5HX | Director | 14 October 1996 | Active |
Flat 3 Beddoes Court, Milford Street, Saundersfoot, SA69 9EW | Director | 22 June 1994 | Active |
45, St. Ambrose Road, Cardiff, Wales, CF14 4BH | Director | 11 April 2014 | Active |
29 Whitlow, Saundersfoot, SA69 9AE | Director | 08 April 2002 | Active |
7 Beddoes Court, Brewery Terrace, Saundersfoot, Wales Uk, SA69 9EW | Director | 01 January 2012 | Active |
Montana, South Cliff Street, Tenby, | Director | 14 July 2005 | Active |
Sunray, Pendine, Carmarthen, SA33 4PD | Director | 22 June 1994 | Active |
4 Hanfield Park, Croesyceiliog, Cwmbran, NP44 2DT | Director | 09 September 2008 | Active |
6 Whitlow, Saundersfoot, SA69 9AE | Director | 22 June 1994 | Active |
25, North Close, Saundersfoot, Wales, SA69 9LT | Director | 24 June 2021 | Active |
Marina The Strand, Saundersfoot, SA69 9ET | Director | 22 June 1994 | Active |
Mr Glenn Ardern | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Haven Heights, Amroth, Narberth, Wales, SA67 8NA |
Nature of control | : |
|
Mr Richard Hugh Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4, Hanfield Park, Cwmbran, Wales, NP44 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Capital | Capital allotment shares. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-11-16 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.