Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PE (MOUNT CARMEL) LIMITED
Company Information for

PE (MOUNT CARMEL) LIMITED

6 LLYS CASTAN, PARC MENAI BUSINESS PARK, BANGOR, GWYNEDD, LL57 4FH,
Company Registration Number
09979441
Private Limited Company
Active

Company Overview

About Pe (mount Carmel) Ltd
PE (MOUNT CARMEL) LIMITED was founded on 2016-02-01 and has its registered office in Bangor. The organisation's status is listed as "Active". Pe (mount Carmel) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PE (MOUNT CARMEL) LIMITED
 
Legal Registered Office
6 LLYS CASTAN
PARC MENAI BUSINESS PARK
BANGOR
GWYNEDD
LL57 4FH
 
Filing Information
Company Number 09979441
Company ID Number 09979441
Date formed 2016-02-01
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/02/2024
Account next due 30/06/2025
Latest return 
Return next due 01/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 10:05:17
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PE (MOUNT CARMEL) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID ANTHONY GARDINER
Director 2016-02-01
GLYN WATKIN JONES
Director 2016-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DAVID ANTHONY GARDINER PORTCHESTER LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL DAVID ANTHONY GARDINER PORTCHESTER HOMES LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
PAUL DAVID ANTHONY GARDINER HIPFLOW LIMITED Director 2017-11-23 CURRENT 2017-11-23 Liquidation
PAUL DAVID ANTHONY GARDINER OAKSHADE MANAGEMENT COMPANY LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active
PAUL DAVID ANTHONY GARDINER 80 EPSOM MANAGEMENT COMPANY LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active
PAUL DAVID ANTHONY GARDINER PE FARNBOROUGH LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PAUL DAVID ANTHONY GARDINER DS DITTON LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
PAUL DAVID ANTHONY GARDINER ONE EFF LIMITED Director 2016-03-17 CURRENT 2016-03-11 Active
PAUL DAVID ANTHONY GARDINER PORTCHESTER BUILD LIMITED Director 2016-03-14 CURRENT 2014-04-07 Liquidation
PAUL DAVID ANTHONY GARDINER PORTCHESTER DESIGN AND BUILD LIMITED Director 2016-03-14 CURRENT 2014-04-07 Active
PAUL DAVID ANTHONY GARDINER DSPE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
PAUL DAVID ANTHONY GARDINER CPMP LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2018-01-09
PAUL DAVID ANTHONY GARDINER NICKLEBY CAPITAL FINANCE LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
PAUL DAVID ANTHONY GARDINER PE SURBITON LIMITED Director 2011-04-01 CURRENT 2009-11-23 Active
PAUL DAVID ANTHONY GARDINER HADLEIGH PINTO LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active
PAUL DAVID ANTHONY GARDINER ARRIDENTIA SOLUTIONS LIMITED Director 2006-02-07 CURRENT 2006-01-27 Active
GLYN WATKIN JONES FITZROY HOUSE MANAGEMENT LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
GLYN WATKIN JONES TOPLOCATION 5 LIMITED Director 2016-06-13 CURRENT 2016-06-13 Active
GLYN WATKIN JONES GWEL Y LLAN MANAGEMENT COMPANY LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
GLYN WATKIN JONES WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
GLYN WATKIN JONES HDCO2 LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
GLYN WATKIN JONES BANGOR STUDENT ACCOMMODATION LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
GLYN WATKIN JONES JUMBY HOLDINGS LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active - Proposal to Strike off
GLYN WATKIN JONES TOPLOCATION 3 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GLYN WATKIN JONES TOPLOCATION 2 LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
GLYN WATKIN JONES LACUNA HANWELL LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2016-12-13
GLYN WATKIN JONES SPIRITBOND ELEPHANT & CASTLE LIMITED Director 2013-04-01 CURRENT 2013-01-29 Active
GLYN WATKIN JONES TOPLOCATION LIMITED Director 2013-03-12 CURRENT 2013-03-07 Active - Proposal to Strike off
GLYN WATKIN JONES WJ STUDENT PROPERTY FINANCE LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2016-01-19
GLYN WATKIN JONES FRESHERS PBSH (GENERAL PARTNER) LIMITED Director 2011-03-01 CURRENT 2011-02-25 Dissolved 2015-07-14
GLYN WATKIN JONES PLAS Y COED LTD Director 2010-07-27 CURRENT 2010-07-27 Active - Proposal to Strike off
GLYN WATKIN JONES FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Active
GLYN WATKIN JONES WARMSHADE LIMITED Director 2010-06-22 CURRENT 2010-06-14 Dissolved 2018-01-23
GLYN WATKIN JONES SPIRITBOND FINSBURY PARK LIMITED Director 2009-11-03 CURRENT 2009-10-29 Active
GLYN WATKIN JONES CHAMBERS 51 STUDENT LIMITED Director 2009-08-27 CURRENT 2009-08-21 Active - Proposal to Strike off
GLYN WATKIN JONES NICOLSON STREET LIMITED Director 2009-08-07 CURRENT 2009-06-03 Dissolved 2014-07-04
GLYN WATKIN JONES LACUNA EDINBURGH LIMITED Director 2009-06-19 CURRENT 2009-06-03 Liquidation
GLYN WATKIN JONES W J HAFOD ELFYN LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active
GLYN WATKIN JONES GOLDCHARM LIMITED Director 2008-01-30 CURRENT 2008-01-30 Active - Proposal to Strike off
GLYN WATKIN JONES MAJORBLEND LIMITED Director 2007-09-19 CURRENT 2007-09-19 Active - Proposal to Strike off
GLYN WATKIN JONES ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED Director 2007-05-01 CURRENT 2006-03-30 Active - Proposal to Strike off
GLYN WATKIN JONES BROSNA ESTATES LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active - Proposal to Strike off
GLYN WATKIN JONES TENSELL LIMITED Director 2007-02-06 CURRENT 2006-12-14 Dissolved 2017-03-14
GLYN WATKIN JONES CHESTER STUDENT LIMITED Director 2006-09-26 CURRENT 2006-06-06 Dissolved 2016-02-16
GLYN WATKIN JONES BRISTOL STUDENT LIMITED Director 2006-07-20 CURRENT 2006-07-20 Active - Proposal to Strike off
GLYN WATKIN JONES CAMLIN DEVELOPMENTS LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active - Proposal to Strike off
GLYN WATKIN JONES WATMOR LIMITED Director 2006-07-01 CURRENT 2001-10-24 Active
GLYN WATKIN JONES CARLTON (HERITAGE PARK) LIMITED Director 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
GLYN WATKIN JONES CELTIC CENTRE CAERNARFON LIMITED Director 2006-01-03 CURRENT 2006-01-03 Active - Proposal to Strike off
GLYN WATKIN JONES NEWMARK DEVELOPMENTS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
GLYN WATKIN JONES FALMER STUDENT BRIGHTON LIMITED Director 2005-06-13 CURRENT 1993-08-25 Active
GLYN WATKIN JONES PLANEHOUSE RESIDENTIAL LIMITED Director 2005-06-06 CURRENT 2005-06-06 Active - Proposal to Strike off
GLYN WATKIN JONES CASTLE HOTEL (BANGOR) LIMITED Director 2004-07-05 CURRENT 1985-11-04 Active - Proposal to Strike off
GLYN WATKIN JONES WATKIN PROPERTY VENTURES INVESTMENTS LIMITED Director 2003-11-12 CURRENT 2003-09-15 Active
GLYN WATKIN JONES W.J. DEVELOPMENTS (GWYNEDD) LIMITED Director 2003-08-07 CURRENT 1997-09-03 Active
GLYN WATKIN JONES WATKIN DEVELOPMENTS LIMITED Director 1998-02-26 CURRENT 1998-02-25 Active
GLYN WATKIN JONES CARLTON (NORTH WALES) LIMITED Director 1991-05-07 CURRENT 1943-09-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-03CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-09-20Director's details changed for Mr Mark Watkin Jones on 2024-08-19
2024-02-29DIRECTOR APPOINTED MR JULIAN NIGEL TREGONING BROWNE
2024-02-29Appointment of Mr Julian Nigel Tregoning Browne as company secretary on 2024-02-29
2024-02-29CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-08CESSATION OF GLYN WATKIN JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CESSATION OF MARK WATKIN JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08CESSATION OF JENNIFER ANNE WATKIN JONES AS A PERSON OF SIGNIFICANT CONTROL
2024-01-08Notification of Watkin Property Ventures Residential No2 Limited as a person with significant control on 2023-12-20
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099794410001
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099794410002
2023-04-27REGISTRATION OF A CHARGE / CHARGE CODE 099794410003
2023-03-03CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2022-11-21CESSATION OF PORTCHESTER ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-30Unaudited abridged accounts made up to 2022-02-28
2022-02-14CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-20PSC05Change of details for Portchester Estates Limited as a person with significant control on 2021-09-20
2021-10-20CH01Director's details changed for Mr Glyn Watkin Jones on 2021-09-20
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom
2021-05-14DISS40Compulsory strike-off action has been discontinued
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN WATKIN JONES
2018-08-31CH01Director's details changed for Mr Paul David Anthony Gardiner on 2018-08-01
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-03-29PSC05Change of details for Portchester Estates Limited as a person with significant control on 2016-04-06
2017-07-18PSC02Notification of Portchester Estates Limited as a person with significant control on 2016-04-06
2017-07-18PSC07CESSATION OF PAUL DAVID ANTHONY GARDINER AS A PERSON OF SIGNIFICANT CONTROL
2017-05-26AP01DIRECTOR APPOINTED MR GLYN WATKIN JONES
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 099794410002
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 099794410001
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01NEWINCNew incorporation
2016-02-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PE (MOUNT CARMEL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PE (MOUNT CARMEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of PE (MOUNT CARMEL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 PE (MOUNT CARMEL) LIMITED

Intangible Assets
Patents
We have not found any records of PE (MOUNT CARMEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PE (MOUNT CARMEL) LIMITED
Trademarks
We have not found any records of PE (MOUNT CARMEL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PE (MOUNT CARMEL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PE (MOUNT CARMEL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PE (MOUNT CARMEL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PE (MOUNT CARMEL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PE (MOUNT CARMEL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.