Warning: file_put_contents(c/4f3040d83550616abc4d33a5aa3d869b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/1ecad2b51df63f737a0bd71c9d9a8647.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Connaught House (tenby) Management Company Limited, SA70 7DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CONNAUGHT HOUSE (TENBY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Connaught House (tenby) Management Company Limited. The company was founded 5 years ago and was given the registration number 11732196. The firm's registered office is in TENBY. You can find them at 10 Esplanade, , Tenby, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CONNAUGHT HOUSE (TENBY) MANAGEMENT COMPANY LIMITED
Company Number:11732196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Esplanade, Tenby, Wales, SA70 7DU
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lock House, St. Julians Street, Tenby, Wales, SA70 7AS

Director10 January 2020Active
Lock House, St. Julians Street, Tenby, Wales, SA70 7AS

Director10 January 2020Active
10, Esplanade, Tenby, Wales, SA70 7DU

Director10 January 2020Active
10, Esplanade, Tenby, Wales, SA70 7DU

Director10 January 2020Active
10, Esplanade, Tenby, Wales, SA70 7DU

Director10 January 2020Active
10, Esplanade, Tenby, Wales, SA70 7DU

Director10 January 2020Active
87, Cyncoed Road, Cardiff, United Kingdom, CF23 5SD

Director18 December 2018Active
87, Cyncoed Road, Cardiff, United Kingdom, CF23 5SD

Director18 December 2018Active

People with Significant Control

Mr Rhodri John Williams
Notified on:18 December 2018
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:87, Cyncoed Road, Cardiff, United Kingdom, CF23 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Margaret Williams
Notified on:18 December 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:87, Cyncoed Road, Cardiff, United Kingdom, CF23 5SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-09-14Accounts

Change account reference date company previous extended.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Address

Change registered office address company with date old address new address.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2021-05-01Gazette

Gazette filings brought up to date.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-11-27Accounts

Change account reference date company previous shortened.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Address

Change registered office address company with date old address new address.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.