Company Information for SOUTHBEACH COURT (TENBY) LIMITED
BIRT & CO LOCK HOUSE, ST JULIAN STREET, TENBY, PEMBROKESHIRE, SA70 7AS,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
SOUTHBEACH COURT (TENBY) LIMITED | |
Legal Registered Office | |
BIRT & CO LOCK HOUSE ST JULIAN STREET TENBY PEMBROKESHIRE SA70 7AS Other companies in SA70 | |
Company Number | 05598693 | |
---|---|---|
Company ID Number | 05598693 | |
Date formed | 2005-10-20 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:50:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GAIL REES |
||
JEANETTE CAMPBELL |
||
LESLIE JOHN KERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL RODERICK TIPTON PHILLIPS |
Director | ||
MARC ALISTAIR STEWART |
Director | ||
JULIA WEBB |
Company Secretary | ||
NICOLA JANE LOUISE REES |
Company Secretary | ||
DORIS GWENDOLINE JAMES |
Director | ||
WILLIAM GEORGE VINCENT JAMES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLAMINGLE LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
WELL POLISHED (FRANCHISING) LIMITED | Director | 2015-08-31 | CURRENT | 2007-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR STEPHEN ARTHUR LLOYD | ||
DIRECTOR APPOINTED MRS RACHEL CANTER | ||
DIRECTOR APPOINTED MR MICHAEL DEWAR | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 22/03/23 FROM Lock House St Julians Street Tenby Pembrokeshire SA70 7AS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE CAMPBELL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RODERICK TIPTON PHILLIPS | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC ALISTAIR STEWART | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Ms Gail Rees as company secretary | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JULIA WEBB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | Appointment of Julia Webb as company secretary | |
AP01 | DIRECTOR APPOINTED MARC ALISTAIR STEWART | |
AP01 | DIRECTOR APPOINTED PAUL RODERICK TIPTON PHILLIPS | |
AP01 | DIRECTOR APPOINTED LESLIE JOHN KERRY | |
AP01 | DIRECTOR APPOINTED JEANETTE CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICOLA REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DORIS JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES | |
AR01 | 20/10/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE VINCENT JAMES / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DORIS GWENDOLINE JAMES / 02/11/2009 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 20/10/08 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | ANNUAL RETURN MADE UP TO 20/10/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 20/10/06 | |
ELRES | S386 DISP APP AUDS 20/10/05 | |
ELRES | S366A DISP HOLDING AGM 20/10/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2013-12-31 | £ 14,367 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 26,846 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTHBEACH COURT (TENBY) LIMITED
Debtors | 2013-12-31 | £ 14,367 |
---|---|---|
Debtors | 2012-12-31 | £ 26,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SOUTHBEACH COURT (TENBY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |