COEDMOR MANSION MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

COEDMOR MANSION MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02197457

Incorporation date

23/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

The River House Coedmor Mansion, Llangoedmor, Cardigan, Ceredigion SA43 2LQCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1987)
dot icon12/03/2026
Micro company accounts made up to 2025-12-31
dot icon10/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-12-31
dot icon23/08/2024
Micro company accounts made up to 2023-12-31
dot icon04/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon04/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon12/04/2023
Confirmation statement made on 2022-07-20 with updates
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon12/04/2023
Micro company accounts made up to 2022-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon16/05/2022
Appointment of Ms Michelle Greaves as a director on 2022-05-06
dot icon16/05/2022
Termination of appointment of John Andrew Dilwyn Davies as a director on 2022-05-06
dot icon16/05/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon09/06/2021
Termination of appointment of Susan Joan Baker as a director on 2020-08-02
dot icon11/01/2021
Micro company accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Mr William Richard Mcvoy as a director on 2020-08-02
dot icon17/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon11/06/2019
Micro company accounts made up to 2018-12-31
dot icon08/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon12/04/2018
Termination of appointment of Michael Lawrance Robertson as a director on 2018-03-25
dot icon12/04/2018
Appointment of Mr John Andrew Dilwyn Davies as a director on 2018-03-25
dot icon12/04/2018
Micro company accounts made up to 2017-12-31
dot icon06/06/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-01 with updates
dot icon08/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon09/05/2016
Termination of appointment of Ian James Whittaker as a director on 2016-03-21
dot icon09/05/2016
Appointment of Mr Charles Grant as a director on 2016-02-26
dot icon30/04/2016
Appointment of Mrs Laura Holder as a secretary on 2016-03-20
dot icon30/04/2016
Termination of appointment of Claire Marie Flood-Page as a secretary on 2016-04-01
dot icon28/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon21/05/2013
Appointment of Mr Ian James Whittaker as a director
dot icon21/05/2013
Termination of appointment of Tamsin Wright as a director
dot icon24/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon25/04/2012
Termination of appointment of Laura Holder as a director
dot icon25/04/2012
Appointment of Mrs Claire Marie Flood-Page as a secretary
dot icon25/04/2012
Termination of appointment of Laura Holder as a secretary
dot icon14/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon25/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon25/05/2010
Appointment of Ms Tamsin Louise Wright as a director
dot icon25/05/2010
Director's details changed for Susan Joan Baker on 2010-05-01
dot icon25/05/2010
Director's details changed for Laura Anne Holder on 2010-05-01
dot icon12/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 01/05/09; full list of members
dot icon27/05/2009
Appointment terminated director charles grant
dot icon18/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon27/02/2008
Director appointed michael lawrance robertson
dot icon27/02/2008
Director and secretary appointed laura anne holder
dot icon13/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Secretary resigned;director resigned
dot icon23/05/2007
Return made up to 01/05/07; full list of members
dot icon06/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/05/2006
Return made up to 01/05/06; full list of members
dot icon17/10/2005
New director appointed
dot icon07/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon04/02/2005
Director resigned
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon13/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon03/10/2003
New director appointed
dot icon24/06/2003
Director resigned
dot icon09/05/2003
Return made up to 01/05/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon08/05/2002
Return made up to 01/05/02; full list of members
dot icon07/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon10/05/2001
Secretary resigned;director resigned
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Return made up to 01/05/01; full list of members
dot icon25/04/2001
New secretary appointed
dot icon19/03/2001
Full accounts made up to 2000-12-31
dot icon04/09/2000
New director appointed
dot icon15/08/2000
Director resigned
dot icon05/05/2000
Return made up to 01/05/00; full list of members
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon14/05/1999
Return made up to 01/05/99; full list of members
dot icon18/02/1999
Full accounts made up to 1998-12-31
dot icon29/09/1998
New secretary appointed;new director appointed
dot icon29/09/1998
Secretary resigned
dot icon30/04/1998
Return made up to 01/05/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-12-31
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon09/07/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned
dot icon08/07/1997
Registered office changed on 08/07/97 from: river house coldmor mansion llechryd cardigan SA4 4LG
dot icon08/07/1997
New secretary appointed
dot icon04/07/1997
Return made up to 01/05/97; change of members
dot icon18/12/1996
Full accounts made up to 1995-12-31
dot icon12/05/1996
Return made up to 01/05/96; full list of members
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 01/05/95; no change of members
dot icon10/10/1994
Full accounts made up to 1993-12-31
dot icon18/05/1994
Return made up to 01/05/94; full list of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon20/05/1993
Return made up to 01/05/93; no change of members
dot icon21/12/1992
Return made up to 01/05/92; no change of members
dot icon09/12/1992
Full accounts made up to 1991-12-31
dot icon30/11/1992
Registered office changed on 30/11/92 from: tyeponds queenborough lane braintree green braintree essex CM7 8TE
dot icon30/11/1992
Director's particulars changed
dot icon10/04/1992
Director's particulars changed
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon12/07/1991
Return made up to 01/05/91; full list of members
dot icon03/06/1991
Return made up to 01/05/90; no change of members
dot icon18/02/1991
Full accounts made up to 1989-12-31
dot icon18/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon09/03/1990
New secretary appointed;new director appointed
dot icon09/03/1990
Return made up to 01/05/89; full list of members
dot icon06/02/1990
Registered office changed on 06/02/90 from: 53 king st carmarthen dyded SA31 1BD
dot icon27/04/1989
Wd 18/04/89 ad 31/12/87-19/01/89 £ si 8@1=8 £ ic 2/10
dot icon29/02/1988
Director resigned;new director appointed
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon23/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.57K
-
0.00
-
-
2022
0
7.18K
-
0.00
-
-
2022
0
7.18K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.18K £Ascended28.79 % *

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
Greaves, Michelle
Director
06/05/2022 - Present
-
Grant, Charles
Director
26/02/2016 - Present
-
Mcvoy, William Richard
Director
02/08/2020 - 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 COEDMOR MANSION MANAGEMENT COMPANY LIMITED

COEDMOR MANSION MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/11/1987 with the registered office located at The River House Coedmor Mansion, Llangoedmor, Cardigan, Ceredigion SA43 2LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COEDMOR MANSION MANAGEMENT COMPANY LIMITED?

toggle

COEDMOR MANSION MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/11/1987 .

Where is COEDMOR MANSION MANAGEMENT COMPANY LIMITED located?

toggle

COEDMOR MANSION MANAGEMENT COMPANY LIMITED is registered at The River House Coedmor Mansion, Llangoedmor, Cardigan, Ceredigion SA43 2LQ.

What does COEDMOR MANSION MANAGEMENT COMPANY LIMITED do?

toggle

COEDMOR MANSION MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for COEDMOR MANSION MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/03/2026: Micro company accounts made up to 2025-12-31.