CAWDOR COURT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CAWDOR COURT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07627665

Incorporation date

10/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Lock House, St Julians Street, Tenby, Pembrokeshire SA70 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon09/11/2025
Termination of appointment of Mary Elizabeth Hedge as a director on 2025-10-27
dot icon03/10/2025
Appointment of Mr Richard Colin Davies as a director on 2025-10-03
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon27/05/2025
Termination of appointment of Mary Elizabeth Riby as a director on 2025-05-27
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/08/2024
Appointment of Mrs Myfanwy Chapman as a director on 2024-08-05
dot icon05/08/2024
Appointment of Ms Ruth May Godwin as a director on 2024-08-05
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon13/10/2022
Micro company accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon12/05/2022
Termination of appointment of Delma Williams as a director on 2022-05-12
dot icon15/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon14/07/2020
Appointment of Mrs Suzanne Mary Desmond as a director on 2020-07-14
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon22/05/2020
Termination of appointment of Eric Antonen as a director on 2020-05-22
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon15/05/2019
Director's details changed for Mary Elizabeth Hodge on 2019-05-15
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon07/01/2019
Termination of appointment of Peter Valentine Preece as a director on 2019-01-06
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon08/01/2018
Micro company accounts made up to 2017-03-31
dot icon27/07/2017
Termination of appointment of Winifred Elizabeth Venables as a director on 2017-06-30
dot icon18/06/2017
Appointment of Delma Williams as a director on 2017-06-01
dot icon18/06/2017
Appointment of Winifred Elizabeth Venables as a director on 2017-06-01
dot icon14/06/2017
Termination of appointment of David Owen Williams as a director on 2017-05-31
dot icon14/06/2017
Termination of appointment of John David Myers as a director on 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon08/03/2017
Termination of appointment of Ewan William Wilson as a director on 2017-02-14
dot icon04/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon12/05/2016
Annual return made up to 2016-05-10 no member list
dot icon12/05/2016
Termination of appointment of Maureen Rushkin as a director on 2016-05-11
dot icon04/04/2016
Termination of appointment of Corin Charman as a director on 2016-03-21
dot icon27/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/05/2015
Termination of appointment of Derek Robin Blundell as a director on 2014-05-01
dot icon11/05/2015
Annual return made up to 2015-05-10 no member list
dot icon24/04/2015
Termination of appointment of Graham Henry Talbot as a director on 2015-01-31
dot icon24/04/2015
Termination of appointment of a secretary
dot icon24/04/2015
Termination of appointment of Anne Elizabeth Cleaver as a director on 2014-09-30
dot icon13/04/2015
Appointment of Veronica Sandbrook Picton as a director on 2015-03-24
dot icon11/03/2015
Appointment of David Owen Williams as a director on 2015-02-25
dot icon04/03/2015
Appointment of Elizabeth Valerie Rees as a director on 2015-02-20
dot icon04/03/2015
Appointment of Mary Elizabeth Hodge as a director on 2015-02-20
dot icon24/11/2014
Appointment of Mrs. Mary Elizabeth Riby as a director on 2014-11-11
dot icon04/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-05-10 no member list
dot icon19/05/2014
Termination of appointment of Derek Blundell as a director
dot icon19/05/2014
Termination of appointment of Marjorie Blundell as a director
dot icon10/02/2014
Appointment of Corin Charman as a director
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of Ceri Morgan as a director
dot icon29/07/2013
Registered office address changed from , 24 Lammas Street, Carmarthen, Carmarthenshire, SA31 3AL, Wales on 2013-07-29
dot icon18/06/2013
Annual return made up to 2013-05-10 no member list
dot icon01/02/2013
Appointment of Mrs Anne Elizabeth Cleaver as a director
dot icon07/09/2012
Appointment of Mr Graham Henry Talbot as a director
dot icon20/08/2012
Appointment of Mr Peter Valentine Preece as a director
dot icon13/08/2012
Appointment of Mr Eric Antonen as a director
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Registered office address changed from , County Chambers Pentre Road, St Clears, Wales, SA33 4AA, Wales on 2012-07-17
dot icon17/07/2012
Previous accounting period shortened from 2012-05-31 to 2012-03-31
dot icon21/05/2012
Annual return made up to 2012-05-10 no member list
dot icon29/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon08/11/2011
Appointment of John David Myers as a director
dot icon08/11/2011
Appointment of Ewan William Wilson as a director
dot icon05/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
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
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
5
40.01K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riby, Mary Elizabeth
Director
11/11/2014 - 27/05/2025
3
Chapman, Myfanwy
Director
05/08/2024 - Present
-
Godwin, Ruth May
Director
05/08/2024 - Present
-
Davies, Richard Colin
Director
03/10/2025 - Present
-
Rees, Elizabeth Valerie
Director
20/02/2015 - 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 CAWDOR COURT COMPANY LIMITED

CAWDOR COURT COMPANY LIMITED is an(a) Active company incorporated on 10/05/2011 with the registered office located at Lock House, St Julians Street, Tenby, Pembrokeshire SA70 7AS. 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 CAWDOR COURT COMPANY LIMITED?

toggle

CAWDOR COURT COMPANY LIMITED is currently Active. It was registered on 10/05/2011 .

Where is CAWDOR COURT COMPANY LIMITED located?

toggle

CAWDOR COURT COMPANY LIMITED is registered at Lock House, St Julians Street, Tenby, Pembrokeshire SA70 7AS.

What does CAWDOR COURT COMPANY LIMITED do?

toggle

CAWDOR COURT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAWDOR COURT COMPANY LIMITED?

toggle

The latest filing was on 09/11/2025: Termination of appointment of Mary Elizabeth Hedge as a director on 2025-10-27.