CARNOCK HOUSE (TENBY) LIMITED

Register to unlock more data on OkredoRegister

CARNOCK HOUSE (TENBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798701

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Druslyn House, De La Beche Street, Swansea SA1 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon01/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon18/07/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Appointment of Ms Kate Mary Phillips as a director on 2021-08-17
dot icon27/08/2021
Termination of appointment of Laurent Martyn Phillips as a director on 2021-08-16
dot icon27/08/2021
Termination of appointment of Laurent Martyn Phillips as a secretary on 2021-08-16
dot icon27/08/2021
Appointment of Mr Steven Timothy Colin Michael Phillips as a director on 2021-08-17
dot icon27/08/2021
Appointment of Mr Martin Roy Phillips as a director on 2021-08-17
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon20/12/2019
Registration of charge 047987010001, created on 2019-12-02
dot icon27/11/2019
Termination of appointment of Carolinda Phillips as a director on 2019-11-27
dot icon27/11/2019
Appointment of Laurent Martyn Phillips as a director on 2019-11-27
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/09/2019
Notification of Kate Mary Phillips as a person with significant control on 2019-08-30
dot icon17/09/2019
Notification of Steven Timothy Colin Michael Philips as a person with significant control on 2019-08-30
dot icon17/09/2019
Cessation of Carolinda Phillips Ba Hons as a person with significant control on 2019-08-30
dot icon17/09/2019
Notification of Martin Roy Phillips as a person with significant control on 2019-08-30
dot icon02/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon26/06/2017
Notification of Carolinda Phillips Ba Hons as a person with significant control on 2016-04-06
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon25/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Laurent Martyn Phillips on 2009-10-01
dot icon09/07/2010
Director's details changed for Miss Carolinda Phillips on 2009-10-01
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/07/2009
Return made up to 13/06/09; full list of members
dot icon14/07/2008
Return made up to 13/06/08; full list of members
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 13/06/07; full list of members
dot icon14/06/2006
Return made up to 13/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2005
Return made up to 13/06/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2004
Return made up to 13/06/04; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon28/06/2003
New secretary appointed
dot icon28/06/2003
New director appointed
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Secretary resigned
dot icon13/06/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
71.09K
-
0.00
11.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Kate Mary
Director
17/08/2021 - Present
1
Phillips, Steven Timothy Colin Michael
Director
17/08/2021 - Present
1
Phillips, Martin Roy
Director
17/08/2021 - Present
3

Persons with Significant Control

4
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 CARNOCK HOUSE (TENBY) LIMITED

CARNOCK HOUSE (TENBY) LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Druslyn House, De La Beche Street, Swansea SA1 3HJ. There are currently 3 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 CARNOCK HOUSE (TENBY) LIMITED?

toggle

CARNOCK HOUSE (TENBY) LIMITED is currently Active. It was registered on 13/06/2003 .

Where is CARNOCK HOUSE (TENBY) LIMITED located?

toggle

CARNOCK HOUSE (TENBY) LIMITED is registered at Druslyn House, De La Beche Street, Swansea SA1 3HJ.

What does CARNOCK HOUSE (TENBY) LIMITED do?

toggle

CARNOCK HOUSE (TENBY) LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

What is the latest filing for CARNOCK HOUSE (TENBY) LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2024-12-31.