UKBizDB.co.uk

ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED

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

This company is commonly known as St. Catherine's Management Company (tenby) Limited. The company was founded 31 years ago and was given the registration number 02776419. The firm's registered office is in TENBY. You can find them at St Catherines House, 1 Castle Hill, Tenby, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED
Company Number:02776419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:St Catherines House, 1 Castle Hill, Tenby, SA70 7BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Secretary01 October 2017Active
Erw Deg, 10 Llys Pencrug, Llandeilo, SA19 6RX

Director20 November 2001Active
Erw Deg, 10 Llys Pencrug, Llandeilo, SA19 6RX

Director24 July 1995Active
29, Bankside Way, Aldridge, Walsall, England, WS9 8XN

Director19 May 2023Active
46, Mill Road, Higher Bebington, Wirral, United Kingdom, CH63 5PB

Director01 October 2017Active
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Director01 October 2017Active
17 Heol Y Cadno, Thornhill, Cardiff, CF4 9EW

Secretary27 July 1995Active
Apartment 12 Fairways, 1240 Warwick Road Knowle, Solihull, B93 9LL

Secretary-Active
The Paddock, Overdale Road, Willaston, Neston, England, CH64 1SY

Secretary20 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 December 1992Active
Flat 3 St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Director-Active
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Director01 October 2017Active
17 Heol Y Cadno, Thornhill, Cardiff, CF4 9EW

Director-Active
Apartment 12 Fairways, 1240 Warwick Road Knowle, Solihull, B93 9LL

Director-Active
Flat 1 St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Director-Active
Flat 1 St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Director-Active
Bridge House, Atlow, Ashbourne, DE6 1NS

Director-Active
The Paddock, Overdale Road, Willaston, Neston, England, CH64 1SY

Director20 November 2001Active
The Paddock, The Paddock, Overdale Road, Willaston, England, CH64 1SY

Director20 November 2001Active
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP

Director01 October 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 December 1992Active

People with Significant Control

Doctor Rebecca Clare Torrance-Jenkins
Notified on:01 October 2017
Status:Active
Date of birth:June 1982
Nationality:British
Address:St Catherines House, Tenby, SA70 7BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Lucinda Margaret Mcgrath
Notified on:01 October 2017
Status:Active
Date of birth:March 1964
Nationality:British
Address:St Catherines House, Tenby, SA70 7BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Angus David Jenkins
Notified on:01 October 2017
Status:Active
Date of birth:March 1977
Nationality:British
Address:St Catherines House, Tenby, SA70 7BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Doctor Joseph Peter Mcgrath
Notified on:01 October 2017
Status:Active
Date of birth:November 1965
Nationality:Irish
Address:St Catherines House, Tenby, SA70 7BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Pamela Bennett
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:Wales
Address:10, Llys Pencrug, Llandeilo, Wales, SA19 6RX
Nature of control:
  • Significant influence or control
Mr Paul Bennett
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:Wales
Address:10, Llys Pencrug, Llandeilo, Wales, SA19 6RX
Nature of control:
  • Significant influence or control
Mrs Margaret Shirley Thurman
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:United Kingdom
Address:Thepaddock, Overdale Road, Neston, United Kingdom, CH64 1SY
Nature of control:
  • Significant influence or control
Ms Penenlope Ann Thornton
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Bridge House, Atlow, Ashbourne, England, DE6 1NS
Nature of control:
  • Significant influence or control
Dr David Arthur Thurman
Notified on:06 April 2016
Status:Active
Date of birth:June 1934
Nationality:British
Country of residence:United Kingdom
Address:Thye Paddock, Overdale Road, Neston, United Kingdom, CH64 1SY
Nature of control:
  • Significant influence or control

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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-15Officers

Change person director company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Address

Move registers to registered office company with new address.

Download
2021-03-29Address

Change sail address company with old address new address.

Download
2021-03-29Address

Move registers to sail company with new address.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-01-05Address

Change sail address company with old address new address.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download
2017-11-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.