Active
Company Information for PE (MOUNT CARMEL) LIMITED
6 LLYS CASTAN, PARC MENAI BUSINESS PARK, BANGOR, GWYNEDD, LL57 4FH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PE (MOUNT CARMEL) LIMITED | |
Legal Registered Office | |
6 LLYS CASTAN PARC MENAI BUSINESS PARK BANGOR GWYNEDD LL57 4FH | |
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 |
Companies House |
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 |
---|---|---|
PAUL DAVID ANTHONY GARDINER |
||
GLYN WATKIN JONES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTCHESTER LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
PORTCHESTER HOMES LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
HIPFLOW LIMITED | Director | 2017-11-23 | CURRENT | 2017-11-23 | Liquidation | |
OAKSHADE MANAGEMENT COMPANY LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active | |
80 EPSOM MANAGEMENT COMPANY LIMITED | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active | |
PE FARNBOROUGH LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
DS DITTON LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
ONE EFF LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-11 | Active | |
PORTCHESTER BUILD LIMITED | Director | 2016-03-14 | CURRENT | 2014-04-07 | Liquidation | |
PORTCHESTER DESIGN AND BUILD LIMITED | Director | 2016-03-14 | CURRENT | 2014-04-07 | Active | |
DSPE LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Liquidation | |
CPMP LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Dissolved 2018-01-09 | |
NICKLEBY CAPITAL FINANCE LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active - Proposal to Strike off | |
PE SURBITON LIMITED | Director | 2011-04-01 | CURRENT | 2009-11-23 | Active | |
HADLEIGH PINTO LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active | |
ARRIDENTIA SOLUTIONS LIMITED | Director | 2006-02-07 | CURRENT | 2006-01-27 | Active | |
FITZROY HOUSE MANAGEMENT LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
TOPLOCATION 5 LIMITED | Director | 2016-06-13 | CURRENT | 2016-06-13 | Active | |
GWEL Y LLAN MANAGEMENT COMPANY LIMITED | Director | 2016-06-02 | CURRENT | 2016-06-02 | Active | |
WATKIN PROPERTY VENTURES DEVELOPMENTS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
HDCO2 LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
BANGOR STUDENT ACCOMMODATION LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
JUMBY HOLDINGS LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
TOPLOCATION 3 LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
TOPLOCATION 2 LIMITED | Director | 2014-01-17 | CURRENT | 2014-01-17 | Active - Proposal to Strike off | |
LACUNA HANWELL LIMITED | Director | 2013-06-28 | CURRENT | 2013-06-28 | Dissolved 2016-12-13 | |
SPIRITBOND ELEPHANT & CASTLE LIMITED | Director | 2013-04-01 | CURRENT | 2013-01-29 | Active | |
TOPLOCATION LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-07 | Active - Proposal to Strike off | |
WJ STUDENT PROPERTY FINANCE LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Dissolved 2016-01-19 | |
FRESHERS PBSH (GENERAL PARTNER) LIMITED | Director | 2011-03-01 | CURRENT | 2011-02-25 | Dissolved 2015-07-14 | |
PLAS Y COED LTD | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active - Proposal to Strike off | |
FRESHERS PBSH CHESTER (GENERAL PARTNER) LIMITED | Director | 2010-07-23 | CURRENT | 2010-07-23 | Active | |
WARMSHADE LIMITED | Director | 2010-06-22 | CURRENT | 2010-06-14 | Dissolved 2018-01-23 | |
SPIRITBOND FINSBURY PARK LIMITED | Director | 2009-11-03 | CURRENT | 2009-10-29 | Active | |
CHAMBERS 51 STUDENT LIMITED | Director | 2009-08-27 | CURRENT | 2009-08-21 | Active - Proposal to Strike off | |
NICOLSON STREET LIMITED | Director | 2009-08-07 | CURRENT | 2009-06-03 | Dissolved 2014-07-04 | |
LACUNA EDINBURGH LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-03 | Liquidation | |
W J HAFOD ELFYN LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Active | |
GOLDCHARM LIMITED | Director | 2008-01-30 | CURRENT | 2008-01-30 | Active - Proposal to Strike off | |
MAJORBLEND LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
ROCKINGHAM HOUSE STUDENT ACCOMMODATION LIMITED | Director | 2007-05-01 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
BROSNA ESTATES LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-27 | Active - Proposal to Strike off | |
TENSELL LIMITED | Director | 2007-02-06 | CURRENT | 2006-12-14 | Dissolved 2017-03-14 | |
CHESTER STUDENT LIMITED | Director | 2006-09-26 | CURRENT | 2006-06-06 | Dissolved 2016-02-16 | |
BRISTOL STUDENT LIMITED | Director | 2006-07-20 | CURRENT | 2006-07-20 | Active - Proposal to Strike off | |
CAMLIN DEVELOPMENTS LIMITED | Director | 2006-07-17 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
WATMOR LIMITED | Director | 2006-07-01 | CURRENT | 2001-10-24 | Active | |
CARLTON (HERITAGE PARK) LIMITED | Director | 2006-01-09 | CURRENT | 2006-01-09 | Active - Proposal to Strike off | |
CELTIC CENTRE CAERNARFON LIMITED | Director | 2006-01-03 | CURRENT | 2006-01-03 | Active - Proposal to Strike off | |
NEWMARK DEVELOPMENTS LIMITED | Director | 2005-11-07 | CURRENT | 2005-11-07 | Active | |
FALMER STUDENT BRIGHTON LIMITED | Director | 2005-06-13 | CURRENT | 1993-08-25 | Active | |
PLANEHOUSE RESIDENTIAL LIMITED | Director | 2005-06-06 | CURRENT | 2005-06-06 | Active - Proposal to Strike off | |
CASTLE HOTEL (BANGOR) LIMITED | Director | 2004-07-05 | CURRENT | 1985-11-04 | Active - Proposal to Strike off | |
WATKIN PROPERTY VENTURES INVESTMENTS LIMITED | Director | 2003-11-12 | CURRENT | 2003-09-15 | Active | |
W.J. DEVELOPMENTS (GWYNEDD) LIMITED | Director | 2003-08-07 | CURRENT | 1997-09-03 | Active | |
WATKIN DEVELOPMENTS LIMITED | Director | 1998-02-26 | CURRENT | 1998-02-25 | Active | |
CARLTON (NORTH WALES) LIMITED | Director | 1991-05-07 | CURRENT | 1943-09-29 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES | ||
Director's details changed for Mr Mark Watkin Jones on 2024-08-19 | ||
DIRECTOR APPOINTED MR JULIAN NIGEL TREGONING BROWNE | ||
Appointment of Mr Julian Nigel Tregoning Browne as company secretary on 2024-02-29 | ||
CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES | ||
CESSATION OF GLYN WATKIN JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK WATKIN JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JENNIFER ANNE WATKIN JONES AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Watkin Property Ventures Residential No2 Limited as a person with significant control on 2023-12-20 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099794410001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099794410002 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 099794410003 | ||
CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES | ||
CESSATION OF PORTCHESTER ESTATES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2022-02-28 | ||
CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
PSC05 | Change of details for Portchester Estates Limited as a person with significant control on 2021-09-20 | |
CH01 | Director's details changed for Mr Glyn Watkin Jones on 2021-09-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/21 FROM Salisbury House 20 Queens Road Weybridge Surrey KT13 9XE United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLYN WATKIN JONES | |
CH01 | Director's details changed for Mr Paul David Anthony Gardiner on 2018-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
PSC05 | Change of details for Portchester Estates Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Portchester Estates Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF PAUL DAVID ANTHONY GARDINER AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR GLYN WATKIN JONES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099794410002 | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099794410001 | |
LATEST SOC | 01/02/16 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PE (MOUNT CARMEL) 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. |