UKBizDB.co.uk

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED

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

This company is commonly known as Coastal Cottages Of Pembrokeshire Limited. The company was founded 31 years ago and was given the registration number 02748097. The firm's registered office is in HAVERFORDWEST. You can find them at Coastal House, Narberth Road, Haverfordwest, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:COASTAL COTTAGES OF PEMBROKESHIRE LIMITED
Company Number:02748097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 68320 - Management of real estate on a fee or contract basis
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Coastal House, Narberth Road, Haverfordwest, SA61 2XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pantiles, Lydstep, SA70 7SE

Secretary02 November 2001Active
Pantiles, Lydstep, Pembrokeshire, SA70 7SE

Director01 June 1998Active
Pantiles, Lydstep, SA70 7SE

Director11 October 2001Active
Pen Y Banc, Abercastle, Haverfordwest, SA62 5HJ

Director01 January 1994Active
Clifton House, Tudor Square, Tenby, SA70 7AD

Secretary02 November 2001Active
Clifton House, Tudor Square, Tenby, SA70 7AD

Secretary12 October 1992Active
7 Richmond Villas, Swansea, SA1 6DQ

Secretary12 October 2001Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary17 September 1992Active
Clifton House, Tudor Square, Tenby, SA70 7AD

Director12 October 1992Active
Clifton House, Tudor Square, Tenby, SA70 7AD

Director12 October 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director17 September 1992Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director17 September 1992Active
Tradewinds 4, The Glen, Saundersfoot, Wales, SA69 9NT

Director12 October 2001Active
Llwyn Y Gorras, Castlemorris, Haverfordwest, SA62 5ES

Director01 January 1994Active

People with Significant Control

Mr Matthew Giles Wyn Evans
Notified on:26 November 2016
Status:Active
Date of birth:November 2012
Nationality:United Kingdom
Address:Coastal House, Haverfordwest, SA61 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sophie Jane Morris Evans
Notified on:26 November 2016
Status:Active
Date of birth:May 1972
Nationality:British
Address:Coastal House, Haverfordwest, SA61 2XG
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Mortgage

Mortgage satisfy charge full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type total exemption small.

Download
2012-11-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.