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.
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 | : |
|
Registered Address | : | Coastal House, Narberth Road, Haverfordwest, SA61 2XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pantiles, Lydstep, SA70 7SE | Secretary | 02 November 2001 | Active |
Pantiles, Lydstep, Pembrokeshire, SA70 7SE | Director | 01 June 1998 | Active |
Pantiles, Lydstep, SA70 7SE | Director | 11 October 2001 | Active |
Pen Y Banc, Abercastle, Haverfordwest, SA62 5HJ | Director | 01 January 1994 | Active |
Clifton House, Tudor Square, Tenby, SA70 7AD | Secretary | 02 November 2001 | Active |
Clifton House, Tudor Square, Tenby, SA70 7AD | Secretary | 12 October 1992 | Active |
7 Richmond Villas, Swansea, SA1 6DQ | Secretary | 12 October 2001 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Secretary | 17 September 1992 | Active |
Clifton House, Tudor Square, Tenby, SA70 7AD | Director | 12 October 1992 | Active |
Clifton House, Tudor Square, Tenby, SA70 7AD | Director | 12 October 1992 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 17 September 1992 | Active |
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU | Nominee Director | 17 September 1992 | Active |
Tradewinds 4, The Glen, Saundersfoot, Wales, SA69 9NT | Director | 12 October 2001 | Active |
Llwyn Y Gorras, Castlemorris, Haverfordwest, SA62 5ES | Director | 01 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.