COASTAL COTTAGES OF PEMBROKESHIRE LIMITED

Register to unlock more data on OkredoRegister

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02748097

Incorporation date

17/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coastal House, Narberth Road, Haverfordwest SA61 2XGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1992)
dot icon17/12/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Termination of appointment of Linda Jane Jenkins as a director on 2024-05-17
dot icon14/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/05/2023
Satisfaction of charge 5 in full
dot icon28/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon04/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon02/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon28/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon03/12/2008
Return made up to 26/11/08; full list of members
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon05/06/2008
Return made up to 26/11/07; full list of members
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 26/11/06; full list of members
dot icon12/09/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 26/11/05; full list of members
dot icon25/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 26/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 26/11/03; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon09/03/2003
Auditor's resignation
dot icon22/10/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon13/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/03/2002
New secretary appointed
dot icon22/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
New secretary appointed
dot icon11/01/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon03/01/2002
Return made up to 26/11/01; full list of members
dot icon07/12/2001
Director resigned
dot icon07/12/2001
Secretary resigned
dot icon07/12/2001
Director resigned
dot icon21/11/2001
Declaration of assistance for shares acquisition
dot icon15/11/2001
New secretary appointed
dot icon28/10/2001
New director appointed
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon27/10/2001
Particulars of mortgage/charge
dot icon05/01/2001
Return made up to 26/11/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon31/01/2000
Return made up to 26/11/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon25/01/1999
Full accounts made up to 1997-12-31
dot icon19/01/1999
Return made up to 26/11/98; full list of members
dot icon19/10/1998
New director appointed
dot icon15/07/1998
Particulars of contract relating to shares
dot icon15/07/1998
Ad 22/06/98--------- £ si 398@1=398 £ ic 2/400
dot icon26/01/1998
Return made up to 26/11/97; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Director resigned
dot icon11/12/1996
Return made up to 26/11/96; no change of members
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon18/12/1995
Return made up to 26/11/95; full list of members
dot icon29/09/1995
Full accounts made up to 1994-12-31
dot icon15/03/1995
Return made up to 26/11/94; no change of members
dot icon13/03/1995
New director appointed
dot icon13/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Particulars of mortgage/charge
dot icon25/11/1994
Particulars of mortgage/charge
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon11/02/1994
Particulars of mortgage/charge
dot icon05/01/1994
Return made up to 17/09/93; full list of members
dot icon24/12/1993
Return made up to 26/11/93; full list of members
dot icon09/08/1993
Memorandum and Articles of Association
dot icon23/06/1993
Certificate of change of name
dot icon11/06/1993
Accounting reference date notified as 31/12
dot icon16/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1992
Director resigned;new director appointed
dot icon09/11/1992
Nc inc already adjusted 12/10/92
dot icon09/11/1992
Resolutions
dot icon09/11/1992
Registered office changed on 09/11/92 from: carnglas chambers 95 carnglas rd tycoch swansea SA2 9DH
dot icon16/10/1992
Certificate of change of name
dot icon17/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

26
2022
change arrow icon-52.73 % *

* during past year

Cash in Bank

£1,258,193.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
1.39M
-
0.00
2.66M
-
2022
26
719.62K
-
0.00
1.26M
-
2022
26
719.62K
-
0.00
1.26M
-

Employees

2022

Employees

26 Descended-7 % *

Net Assets(GBP)

719.62K £Descended-48.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26M £Descended-52.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazarus, Harry Pierre
Nominee Director
17/09/1992 - 12/10/1992
1046
Evans, Sophie Jane Morris
Director
11/10/2001 - Present
12
Jenkins, Linda Jane
Director
01/01/1994 - 17/05/2024
7
Evans, Philip Wyn
Director
12/10/1992 - 02/11/2001
12
Lazarus, Heather Ann
Nominee Director
17/09/1992 - 26/11/1993
49

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COASTAL COTTAGES OF PEMBROKESHIRE LIMITED

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED is an(a) Active company incorporated on 17/09/1992 with the registered office located at Coastal House, Narberth Road, Haverfordwest SA61 2XG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL COTTAGES OF PEMBROKESHIRE LIMITED?

toggle

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED is currently Active. It was registered on 17/09/1992 .

Where is COASTAL COTTAGES OF PEMBROKESHIRE LIMITED located?

toggle

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED is registered at Coastal House, Narberth Road, Haverfordwest SA61 2XG.

What does COASTAL COTTAGES OF PEMBROKESHIRE LIMITED do?

toggle

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does COASTAL COTTAGES OF PEMBROKESHIRE LIMITED have?

toggle

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED had 26 employees in 2022.

What is the latest filing for COASTAL COTTAGES OF PEMBROKESHIRE LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-05 with no updates.