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.
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 | : |
|
Registered Address | : | St Catherines House, 1 Castle Hill, Tenby, SA70 7BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP | Secretary | 01 October 2017 | Active |
Erw Deg, 10 Llys Pencrug, Llandeilo, SA19 6RX | Director | 20 November 2001 | Active |
Erw Deg, 10 Llys Pencrug, Llandeilo, SA19 6RX | Director | 24 July 1995 | Active |
29, Bankside Way, Aldridge, Walsall, England, WS9 8XN | Director | 19 May 2023 | Active |
46, Mill Road, Higher Bebington, Wirral, United Kingdom, CH63 5PB | Director | 01 October 2017 | Active |
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP | Director | 01 October 2017 | Active |
17 Heol Y Cadno, Thornhill, Cardiff, CF4 9EW | Secretary | 27 July 1995 | Active |
Apartment 12 Fairways, 1240 Warwick Road Knowle, Solihull, B93 9LL | Secretary | - | Active |
The Paddock, Overdale Road, Willaston, Neston, England, CH64 1SY | Secretary | 20 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 December 1992 | Active |
Flat 3 St Catherines House, 1 Castle Hill, Tenby, SA70 7BP | Director | - | Active |
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP | Director | 01 October 2017 | Active |
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 | Director | 20 November 2001 | Active |
The Paddock, The Paddock, Overdale Road, Willaston, England, CH64 1SY | Director | 20 November 2001 | Active |
St Catherines House, 1 Castle Hill, Tenby, SA70 7BP | Director | 01 October 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 December 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-08-22 | Officers | Termination director company with name termination date. | Download |
2023-07-15 | Officers | Change person director company with change date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Address | Move registers to registered office company with new address. | Download |
2021-03-29 | Address | Change sail address company with old address new address. | Download |
2021-03-29 | Address | Move registers to sail company with new address. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Address | Change sail address company with old address new address. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.