CAE PENTRE LIMITED

Register to unlock more data on OkredoRegister

CAE PENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08981297

Incorporation date

07/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Cae Pentre, Lower Chapel, Brecon, Powys LD3 9RHCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2014)
dot icon14/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/08/2025
Secretary's details changed for Mr Derek Christopher Mariner on 2025-07-28
dot icon19/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2024
Termination of appointment of Paul Beere as a director on 2024-03-31
dot icon10/04/2024
Director's details changed for Dr Derek Christopher Mariner on 2023-12-11
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon19/04/2022
Appointment of Mr Paul Beere as a director on 2022-03-18
dot icon19/04/2022
Termination of appointment of Rosamund Anne Angel as a director on 2022-03-18
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon09/01/2022
Appointment of Mr Derek Christopher Mariner as a secretary on 2022-01-08
dot icon09/01/2022
Registered office address changed from 3 Cae Pentre Lower Chapel Brecon Powys LD3 9RH to 2 Cae Pentre Lower Chapel Brecon Powys LD3 9RH on 2022-01-09
dot icon09/11/2021
Appointment of Katie Anne-Marie Edwards as a director on 2021-10-31
dot icon09/11/2021
Termination of appointment of William David Morgan as a director on 2021-10-31
dot icon06/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon10/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon31/01/2019
Director's details changed for Samantha Jane Maguire on 2019-01-15
dot icon17/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon06/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon22/01/2018
Director's details changed for Samantha Jane Maguire on 2018-01-13
dot icon06/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon11/04/2017
Director's details changed for Mr Derek Christopher Mariner on 2017-01-14
dot icon10/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon13/04/2015
Appointment of Samantha Jane Maguire as a director on 2015-01-31
dot icon04/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/01/2015
Termination of appointment of Beverley Helen French as a director on 2014-12-12
dot icon09/09/2014
Registered office address changed from 5 Cae Pentre Lower Chapel Brecon LD3 9RH United Kingdom to 3 Cae Pentre Lower Chapel Brecon Powys LD3 9RH on 2014-09-09
dot icon07/04/2014
Current accounting period shortened from 2015-04-30 to 2014-04-30
dot icon07/04/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.29K
-
0.00
1.66K
-
2023
0
2.14K
-
0.00
2.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mariner, Derek Christopher, Dr
Director
07/04/2014 - Present
2
Beere, Paul
Director
18/03/2022 - 31/03/2024
-
Mariner, Derek Christopher
Secretary
08/01/2022 - Present
-
Hooper, David James
Director
07/04/2014 - Present
-
Armagon, Robert Paul
Director
07/04/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAE PENTRE LIMITED

CAE PENTRE LIMITED is an(a) Active company incorporated on 07/04/2014 with the registered office located at 2 Cae Pentre, Lower Chapel, Brecon, Powys LD3 9RH. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAE PENTRE LIMITED?

toggle

CAE PENTRE LIMITED is currently Active. It was registered on 07/04/2014 .

Where is CAE PENTRE LIMITED located?

toggle

CAE PENTRE LIMITED is registered at 2 Cae Pentre, Lower Chapel, Brecon, Powys LD3 9RH.

What does CAE PENTRE LIMITED do?

toggle

CAE PENTRE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CAE PENTRE LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-06 with no updates.