UKBizDB.co.uk

PEMBROKESHIRE LETTINGS LTD

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

This company is commonly known as Pembrokeshire Lettings Ltd. The company was founded 8 years ago and was given the registration number 09881374. The firm's registered office is in HAVERFORDWEST. You can find them at 1 Market Street, , Haverfordwest, Pembrokeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:PEMBROKESHIRE LETTINGS LTD
Company Number:09881374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:29 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Market Street, Haverfordwest, Pembrokeshire, United Kingdom, SA61 1NF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Market Street, Haverfordwest, United Kingdom, SA61 1NF

Director27 September 2019Active
1st Floor, Toll House, 1 Derwen Road, Bridgend, Wales, CF31 1LH

Director22 February 2017Active
1st Floor Suite, 1st Floor Suite, 33 Caroline Street, Bridgend, United Kingdom, CF31 1DW

Director20 November 2015Active
1, Market Street, Haverfordwest, United Kingdom, SA61 1NF

Director20 November 2015Active
37, Angus Street, Cardiff, Wales, CF24 3LW

Director20 November 2015Active
1st Floor, Toll House, 1 Derwen Road, Bridgend, Wales, CF31 1LH

Director22 February 2017Active

People with Significant Control

Mr Mark Anthony Beal
Notified on:27 September 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:1, Market Street, Haverfordwest, United Kingdom, SA61 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Callum Thomas Clark
Notified on:06 April 2016
Status:Active
Date of birth:August 1989
Nationality:Welsh
Country of residence:United Kingdom
Address:1, Market Street, Haverfordwest, United Kingdom, SA61 1NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Beal
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:Wales
Address:1st Floor, Toll House, 1 Derwen Road, Bridgend, Wales, CF31 1LH
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 (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
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-30Gazette

Gazette notice compulsory.

Download
2023-08-29Accounts

Change account reference date company previous shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Gazette

Gazette filings brought up to date.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-08-27Accounts

Change account reference date company previous shortened.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Resolution

Resolution.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Persons with significant control

Notification of a person with significant control.

Download
2019-10-30Persons with significant control

Cessation of a person with significant control.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-10-30Officers

Appoint person director company with name date.

Download
2019-10-30Address

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

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.