UKBizDB.co.uk

CAREW CHERITON CONTROL TOWER GROUP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carew Cheriton Control Tower Group. The company was founded 16 years ago and was given the registration number 06525181. The firm's registered office is in KILGETTY. You can find them at Briarville Whitehill, Cresselly, Kilgetty, Pembs. This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.

Company Information

Name:CAREW CHERITON CONTROL TOWER GROUP
Company Number:06525181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Briarville Whitehill, Cresselly, Kilgetty, Pembs, SA68 0TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Briarville, Whitehill, Cresselly, Kilgetty, SA68 0TT

Secretary05 March 2008Active
30, Milton Meadows, Milton, Tenby, SA70 8PL

Director05 March 2008Active
Woodlands, Cromwell Drive, Redberth, Tenby, SA70 8RQ

Director05 March 2008Active
Riverlea, Paskeston Lane, Milton, Tenby, Wales, SA70 8PN

Director11 October 2015Active
Shhwandi, Whitehill, Cresselly, Kilgetty, Wales, SA68 0TX

Director10 November 2015Active
Briarville, Whitehill, Cresselly, Kilgetty, SA68 0TT

Director05 March 2008Active
Sundew, Whitehill, Cresselly, Kilgetty, Wales, SA68 0TT

Director11 November 2015Active
The Willows, Whitehill, Cresselly, Kilgetty, SA68 0TX

Director05 March 2008Active

People with Significant Control

Mr David James Neale
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:Welsh
Address:Briarville, Whitehill, Kilgetty, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Martin Robert Hyde
Notified on:06 April 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:Wales
Address:Briarville, Whitehill, Kilgetty, Wales, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Deric John Brock
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:Welsh
Address:Briarville, Whitehill, Kilgetty, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Huw William Brock
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Welsh
Address:Briarville, Whitehill, Kilgetty, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Andrew Francis Fieldhouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Address:Briarville, Whitehill, Kilgetty, SA68 0TT
Nature of control:
  • Significant influence or control
Mr Gerald Charles Williams
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:Welsh
Address:Briarville, Whitehill, Kilgetty, SA68 0TT
Nature of control:
  • Significant influence or control
Mr John Harris
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:Welsh
Address:Briarville, Whitehill, Kilgetty, SA68 0TT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2017-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-03-07Annual return

Annual return company with made up date no member list.

Download
2015-11-12Officers

Appoint person director company with name date.

Download
2015-11-11Officers

Appoint person director company with name date.

Download
2015-11-11Officers

Appoint person director company with name date.

Download
2015-04-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.