PUFFIN HOUSE MANAGEMENT LIMITED
WHITLAND CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA34 0AW

Company number 04075202
Status Active
Incorporation Date 15 September 2000
Company Type Private Limited Company
Address YELVERTON HOUSE, ST JOHN STREET, WHITLAND CARMARTHEN, CARMARTHENSHIRE, SA34 0AW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PUFFIN HOUSE MANAGEMENT LIMITED are www.puffinhousemanagement.co.uk, and www.puffin-house-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Narberth Rail Station is 5 miles; to Clunderwen Rail Station is 5.3 miles; to Kilgetty Rail Station is 7.4 miles; to Saundersfoot Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Puffin House Management Limited is a Private Limited Company. The company registration number is 04075202. Puffin House Management Limited has been working since 15 September 2000. The present status of the company is Active. The registered address of Puffin House Management Limited is Yelverton House St John Street Whitland Carmarthen Carmarthenshire Sa34 0aw. The company`s financial liabilities are £9.36k. It is £1.86k against last year. The cash in hand is £10.65k. It is £2.15k against last year. . TIPLADY, Richard Francis is a Secretary of the company. CARTER, Gillian is a Director of the company. PATEL, Rashmikant Chhotabhai is a Director of the company. TIPLADY, Richard Francis is a Director of the company. WILSON, Helen is a Director of the company. Secretary GRIFFITHS, Hannah Kathleen has been resigned. Secretary POPE, Andrew has been resigned. Secretary VAUGHAN, Marian Wyn has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AYRE, Maureen has been resigned. Director BAILEY, Gail has been resigned. Director BAKER, Matthew Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GRIFFITHS, Hannah Kathleen has been resigned. Director GRIFFITHS, Leslie Norman has been resigned. Director GRIFFITHS, Neil Andrew has been resigned. Director HUNTER, David Grant has been resigned. Director JOHNSON, John Arthur has been resigned. Director NICHOLAS, Rodney Peter has been resigned. Director POPE, Andrew has been resigned. Director ROBERSON, Jeremy Michael has been resigned. Director SYKES WILKS, Darren Paul has been resigned. Director VAUGHAN, Marian Wyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


puffin house management Key Finiance

LIABILITIES £9.36k
+24%
CASH £10.65k
+25%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TIPLADY, Richard Francis
Appointed Date: 14 September 2011

Director
CARTER, Gillian
Appointed Date: 06 September 2011
85 years old

Director
PATEL, Rashmikant Chhotabhai
Appointed Date: 01 September 2005
76 years old

Director
TIPLADY, Richard Francis
Appointed Date: 17 November 2006
59 years old

Director
WILSON, Helen
Appointed Date: 31 January 2015
76 years old

Resigned Directors

Secretary
GRIFFITHS, Hannah Kathleen
Resigned: 30 October 2003
Appointed Date: 15 September 2000

Secretary
POPE, Andrew
Resigned: 05 September 2011
Appointed Date: 16 September 2006

Secretary
VAUGHAN, Marian Wyn
Resigned: 16 September 2006
Appointed Date: 30 October 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

Director
AYRE, Maureen
Resigned: 01 January 2005
Appointed Date: 30 October 2003
81 years old

Director
BAILEY, Gail
Resigned: 08 December 2006
Appointed Date: 30 October 2003
66 years old

Director
BAKER, Matthew Paul
Resigned: 24 May 2005
Appointed Date: 01 January 2005
50 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000
35 years old

Director
GRIFFITHS, Hannah Kathleen
Resigned: 30 October 2003
Appointed Date: 15 September 2000
79 years old

Director
GRIFFITHS, Leslie Norman
Resigned: 16 August 2001
Appointed Date: 15 September 2000
81 years old

Director
GRIFFITHS, Neil Andrew
Resigned: 30 October 2003
Appointed Date: 10 September 2001
59 years old

Director
HUNTER, David Grant
Resigned: 18 February 2014
Appointed Date: 04 December 2009
65 years old

Director
JOHNSON, John Arthur
Resigned: 31 January 2005
Appointed Date: 30 October 2003
87 years old

Director
NICHOLAS, Rodney Peter
Resigned: 04 December 2009
Appointed Date: 30 October 2003
82 years old

Director
POPE, Andrew
Resigned: 05 September 2011
Appointed Date: 20 May 2005
56 years old

Director
ROBERSON, Jeremy Michael
Resigned: 10 September 2015
Appointed Date: 30 October 2003
71 years old

Director
SYKES WILKS, Darren Paul
Resigned: 30 June 2014
Appointed Date: 08 December 2006
54 years old

Director
VAUGHAN, Marian Wyn
Resigned: 17 November 2006
Appointed Date: 30 October 2003
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 15 September 2000
Appointed Date: 15 September 2000

PUFFIN HOUSE MANAGEMENT LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 15 September 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 6

06 Oct 2015
Appointment of Miss Helen Wilson as a director on 31 January 2015
...
... and 67 more events
25 Sep 2000
New director appointed
25 Sep 2000
Registered office changed on 25/09/00 from: 33 crwys road cardiff south glamorgan CF24 4YF
25 Sep 2000
Director resigned
25 Sep 2000
Secretary resigned;director resigned
15 Sep 2000
Incorporation