Coastal Cottages Of Pembrokeshire Limited HAVERFORDWEST


Coastal Cottages Of Pembrokeshire started in year 1992 as Private Limited Company with registration number 02748097. The Coastal Cottages Of Pembrokeshire company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Haverfordwest at Coastal House. Postal code: SA61 2XG.

Currently there are 3 directors in the the company, namely Sophie E., Matthew E. and Linda J.. In addition one secretary - Sophie E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coastal Cottages Of Pembrokeshire Limited Address / Contact

Office Address Coastal House
Office Address2 Narberth Road
Town Haverfordwest
Post code SA61 2XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02748097
Date of Incorporation Thu, 17th Sep 1992
Industry Management of real estate on a fee or contract basis
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Sophie E.

Position: Secretary

Appointed: 02 November 2001

Sophie E.

Position: Director

Appointed: 11 October 2001

Matthew E.

Position: Director

Appointed: 01 June 1998

Linda J.

Position: Director

Appointed: 01 January 1994

Jacqueline E.

Position: Secretary

Appointed: 02 November 2001

Resigned: 31 December 2002

Phillip P.

Position: Director

Appointed: 12 October 2001

Resigned: 02 November 2001

Peter J.

Position: Secretary

Appointed: 12 October 2001

Resigned: 02 November 2001

Ann S.

Position: Director

Appointed: 01 January 1994

Resigned: 31 December 1996

Philip E.

Position: Director

Appointed: 12 October 1992

Resigned: 02 November 2001

Jacqueline E.

Position: Secretary

Appointed: 12 October 1992

Resigned: 02 November 2001

Jacqueline E.

Position: Director

Appointed: 12 October 1992

Resigned: 02 November 2001

Harry L.

Position: Nominee Secretary

Appointed: 17 September 1992

Resigned: 12 October 1992

Harry L.

Position: Nominee Director

Appointed: 17 September 1992

Resigned: 12 October 1992

Heather L.

Position: Nominee Director

Appointed: 17 September 1992

Resigned: 26 November 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Sophie E. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Matthew E. This PSC owns 25-50% shares.

Sophie E.

Notified on 26 November 2016
Nature of control: 25-50% shares

Matthew E.

Notified on 26 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 271 1171 714 938       
Balance Sheet
Cash Bank On Hand 904 7351 061 1001 264 261899 2381 031 5101 773 4452 661 6071 258 193
Current Assets1 154 6791 578 4231 358 2941 645 5731 492 9681 730 7712 057 8372 788 0361 530 167
Debtors385 954672 688288 715368 316566 110670 245255 262107 847254 737
Net Assets Liabilities 1 714 9391 618 3292 045 6282 287 3522 509 0652 619 8411 388 661719 622
Other Debtors 18 7587 0983 09550 683666 274148 61787 466155 897
Property Plant Equipment 97 813249 381189 576454 409454 73345 65241 46018 286
Total Inventories 1 0008 47912 99627 62029 01629 13018 58217 237
Cash Bank In Hand760 906904 735       
Net Assets Liabilities Including Pension Asset Liability1 271 1171 714 938       
Stocks Inventory7 8191 000       
Tangible Fixed Assets115 22297 813       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve1 270 7171 714 538       
Shareholder Funds1 271 1171 714 938       
Other
Accumulated Depreciation Impairment Property Plant Equipment 266 231322 347386 737450 184469 687356 541374 571189 910
Additions Other Than Through Business Combinations Property Plant Equipment  207 6834 586328 27819 828   
Amounts Owed By Related Parties 624 767273 734308 056397 779527 387   
Average Number Employees During Period 2323303232312826
Creditors 36 42330 755806 376730 169819 34616 46720 19014 288
Depreciation Expense Property Plant Equipment  56 11664 38963 44619 50323 466  
Finance Lease Liabilities Present Value Total 36 42330 75530 755  16 46720 19014 288
Fixed Assets952 278988 0361 200 9021 206 4311 524 5551 597 6402 044 28141 460 
Increase From Depreciation Charge For Year Property Plant Equipment  56 11664 39063 44619 50323 46623 50216 983
Investments Fixed Assets837 056890 223951 5221 016 8551 070 1461 142 9071 694 084  
Investments In Subsidiaries 890 223951 5221 016 8551 070 1461 142 907   
Net Current Assets Liabilities368 309767 853451 866839 197762 798911 425592 0271 367 391715 624
Other Creditors 200 185180 49389 73275 354726 4371 337 640995 918598 807
Other Inventories 1 0008 47912 99627 62029 016   
Prepayments  7 09719 83020 481135 215   
Property Plant Equipment Gross Cost 364 044571 727576 313904 592924 420402 193416 031208 196
Provisions For Liabilities Balance Sheet Subtotal 4 5283 684      
Taxation Social Security Payable 44 22147 84869 95047 68811 606   
Total Assets Less Current Liabilities1 320 5871 755 8891 652 7682 045 628 2 509 0652 636 3081 408 851733 910
Total Borrowings 36 42330 75530 755     
Trade Creditors Trade Payables 561 692672 419615 939607 12844 12227 22366 32868 023
Trade Debtors Trade Receivables 29 1637 88337 33597 1663 971106 64520 38198 840
Administrative Expenses     1 386 7131 219 613  
Bank Borrowings Overdrafts       50 000 
Cost Sales     99 94054 586  
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 9675 472201 644
Disposals Property Plant Equipment      15 9675 472209 563
Further Item Operating Income Component Total Other Operating Income     132 44860 171  
Government Grant Income      261 331  
Gross Profit Loss     1 342 471987 382  
Income From Associates Joint Ventures Participating Interests     72 76213 638  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment      -542 978  
Investment Property      304 545  
Investment Property Fair Value Model      304 545  
Investments In Group Undertakings     1 142 9071 694 084-1 714 766 
Operating Profit Loss     122 051117 995  
Other Interest Receivable Similar Income Finance Income     11 3742 719  
Other Operating Income Format1     166 293350 226  
Other Taxation Social Security Payable     48 78797 016302 497141 811
Profit Loss     221 713110 776  
Profit Loss On Ordinary Activities Before Tax     206 187134 352  
Rental Leasing Income     33 84528 724  
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -15 52623 576  
Total Additions Including From Business Combinations Property Plant Equipment      36 71819 3101 728
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment      -120 645  
Turnover Revenue     1 442 4111 041 968  
Creditors Due After One Year40 89536 423       
Creditors Due Within One Year786 370810 570       
Number Shares Allotted400400       
Par Value Share 1       
Provisions For Liabilities Charges8 5754 528       
Value Shares Allotted400400       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search

Advertisements