COASTAL COTTAGES OF PEMBROKESHIRE LIMITED
HAVERFORDWEST

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2XG

Company number 02748097
Status Active
Incorporation Date 17 September 1992
Company Type Private Limited Company
Address COASTAL HOUSE, NARBERTH ROAD, HAVERFORDWEST, SA61 2XG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 400 . The most likely internet sites of COASTAL COTTAGES OF PEMBROKESHIRE LIMITED are www.coastalcottagesofpembrokeshire.co.uk, and www.coastal-cottages-of-pembrokeshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.8 miles; to Clarbeston Road Rail Station is 4.4 miles; to Pembroke Dock Rail Station is 7.7 miles; to Pembroke Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coastal Cottages of Pembrokeshire Limited is a Private Limited Company. The company registration number is 02748097. Coastal Cottages of Pembrokeshire Limited has been working since 17 September 1992. The present status of the company is Active. The registered address of Coastal Cottages of Pembrokeshire Limited is Coastal House Narberth Road Haverfordwest Sa61 2xg. . EVANS, Sophie Jane Morris is a Secretary of the company. EVANS, Matthew Giles Wyn is a Director of the company. EVANS, Sophie Jane Morris is a Director of the company. JENKINS, Linda Jane is a Director of the company. Secretary EVANS, Jacqueline Jean has been resigned. Secretary EVANS, Jacqueline Jean has been resigned. Secretary JONES, Peter Edward Martin has been resigned. Nominee Secretary LAZARUS, Harry Pierre has been resigned. Director EVANS, Jacqueline Jean has been resigned. Director EVANS, Philip Wyn has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. Nominee Director LAZARUS, Heather Ann has been resigned. Director PARKER, Phillip Thomas has been resigned. Director SHUTTLEWORTH, Ann Lewis has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
EVANS, Sophie Jane Morris
Appointed Date: 02 November 2001

Director
EVANS, Matthew Giles Wyn
Appointed Date: 01 June 1998
52 years old

Director
EVANS, Sophie Jane Morris
Appointed Date: 11 October 2001
53 years old

Director
JENKINS, Linda Jane
Appointed Date: 01 January 1994
70 years old

Resigned Directors

Secretary
EVANS, Jacqueline Jean
Resigned: 31 December 2002
Appointed Date: 02 November 2001

Secretary
EVANS, Jacqueline Jean
Resigned: 02 November 2001
Appointed Date: 12 October 1992

Secretary
JONES, Peter Edward Martin
Resigned: 02 November 2001
Appointed Date: 12 October 2001

Nominee Secretary
LAZARUS, Harry Pierre
Resigned: 12 October 1992
Appointed Date: 17 September 1992

Director
EVANS, Jacqueline Jean
Resigned: 02 November 2001
Appointed Date: 12 October 1992
73 years old

Director
EVANS, Philip Wyn
Resigned: 02 November 2001
Appointed Date: 12 October 1992
76 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 12 October 1992
Appointed Date: 17 September 1992
88 years old

Nominee Director
LAZARUS, Heather Ann
Resigned: 26 November 1993
Appointed Date: 17 September 1992
87 years old

Director
PARKER, Phillip Thomas
Resigned: 02 November 2001
Appointed Date: 12 October 2001
76 years old

Director
SHUTTLEWORTH, Ann Lewis
Resigned: 31 December 1996
Appointed Date: 01 January 1994
72 years old

Persons With Significant Control

Mr Matthew Giles Wyn Evans
Notified on: 26 November 2016
12 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sophie Jane Morris Evans
Notified on: 26 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED Events

30 Nov 2016
Confirmation statement made on 26 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 400

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 400

...
... and 78 more events
09 Nov 1992
Nc inc already adjusted 12/10/92

09 Nov 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Nov 1992
Registered office changed on 09/11/92 from: carnglas chambers 95 carnglas rd tycoch swansea SA2 9DH

16 Oct 1992
Company name changed fresh consultancy LIMITED\certificate issued on 19/10/92

17 Sep 1992
Incorporation

COASTAL COTTAGES OF PEMBROKESHIRE LIMITED Charges

4 November 2005
Legal mortgage
Delivered: 25 November 2005
Status: Satisfied on 4 June 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a greens depot on the south side of narbeth…
20 October 2001
Debenture
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1994
Legal charge
Delivered: 25 November 1994
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: Number 24 st florence cottages st florence dyfed…
17 November 1994
Legal charge
Delivered: 25 November 1994
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: Number 23 st florence cottages st florence dyfed t/no…
1 February 1994
Legal charge
Delivered: 11 February 1994
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: Numbers 5 to 22 st florence cottages st florence dyfed.
3 November 1992
Legal charge
Delivered: 16 November 1992
Status: Satisfied on 13 April 2002
Persons entitled: Barclays Bank PLC
Description: All that land, workshop, storeroom and buildings at…