This company is commonly known as Pembrokeshire Historic Buildings Trust. The company was founded 23 years ago and was given the registration number 04075968. The firm's registered office is in HAVERFORDWEST. You can find them at Poyston Hall, Rudbaxton, Haverfordwest, Pembrokeshire. This company's SIC code is 85520 - Cultural education.
Name | : | PEMBROKESHIRE HISTORIC BUILDINGS TRUST |
---|---|---|
Company Number | : | 04075968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2000 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Poyston Hall, Rudbaxton, Haverfordwest, Pembrokeshire, SA62 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poyston Hall, Rudbaxton, Haverfordwest, SA62 4DD | Secretary | 21 September 2000 | Active |
"North Gate", Little Newcastle, Haverfordwest, SA62 5TD | Director | 01 May 2004 | Active |
Poyston Hall, Rudbaxton, Haverfordwest, SA62 4DD | Director | 21 September 2000 | Active |
5, Scurlock Drive, Neyland, Milford Haven, Wales, SA73 1PJ | Director | 25 April 2022 | Active |
Withy Hill, Castlemorris, Haverfordwest, SA62 5EJ | Director | 13 October 2005 | Active |
Withyhill Farm, Caslte Morris, Haverfordwest, 5A62 5EJ | Director | 14 January 2008 | Active |
Y Cwm, Hayston Bridge, Haverfordwest, SA62 3HJ | Director | 01 May 2004 | Active |
Longstone Farmhouse, Ludchurch, Narberth, SA67 8PE | Director | 21 September 2000 | Active |
8, Nant Y Ffynnon, Letterston, Haverfordwest, Wales, SA61 5SX | Director | 09 May 2011 | Active |
8 Nant-Y-Ffynnon, St Davids Road, Letterston, Haverfordwest, Wales, SA62 5SX | Director | 28 July 2017 | Active |
Poyston Hall, Rudbaxton, Haverfordwest, SA62 4DD | Director | 19 February 2012 | Active |
6 Woodfield Avenue, Ryeland Lane, Kilgetty, SA68 0UT | Director | 01 May 2004 | Active |
Tremorgan, Folly Road, Camrose, SA62 6SG | Director | 13 October 2005 | Active |
Castle Reach, Hill Lane, Haverfordwest, SA61 1PR | Director | 21 September 2000 | Active |
Pill End Cottage 78 Pill Road, Hook, Haverfordwest, SA62 4LU | Director | 21 September 2000 | Active |
18, New Street, St. Davids, Haverfordwest, SA62 6SS | Director | 14 January 2008 | Active |
Atelier 5, Coits Mill Road, Hundleton, | Director | 21 September 2000 | Active |
Siena Lodge, 22 Woodland Park Ynystawe, Clydach, SA6 5AR | Director | 24 November 2003 | Active |
14 Albany Terrace, St. Thomas Green, Haverfordwest, SA61 1RH | Director | 21 September 2000 | Active |
The Grove, Heywood Lane, Tenby, SA70 8BZ | Director | 21 September 2000 | Active |
Dol Haun, Plas Y Fron, Fishguard, SA65 9LP | Director | 21 September 2000 | Active |
Tynewydd, Cefn-Y-Dre, Fishguard, Wales, SA65 9QS | Director | 14 October 2016 | Active |
Tynewydd, Cefn Y Dre, Fishguard, Wales, SA65 9QS | Director | 01 April 2016 | Active |
Tynewydd, Cefn Y Dre, Fishguard, Wales, SA65 9QS | Director | 28 July 2017 | Active |
Poyston Hall, Rudbaxton, Haverfordwest, SA62 4DD | Director | 19 February 2012 | Active |
Iona House, West Winds, Beach Road, Llanreath, Pembroke Dock, SA72 6TP | Director | 21 September 2000 | Active |
19 Presely View, Pembroke Dock, SA72 6NS | Director | 21 September 2000 | Active |
19 Presely View, Pembroke Dock, SA72 6NS | Director | 21 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-10-13 | Officers | Appoint person director company with name date. | Download |
2017-05-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.