Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED
Company Information for

ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED

ST CATHERINES HOUSE, 1 CASTLE HILL, TENBY, SA70 7BP,
Company Registration Number
02776419
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About St. Catherine's Management Company (tenby) Ltd
ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED was founded on 1992-12-24 and has its registered office in Tenby. The organisation's status is listed as "Active". St. Catherine's Management Company (tenby) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED
 
Legal Registered Office
ST CATHERINES HOUSE
1 CASTLE HILL
TENBY
SA70 7BP
Other companies in SA70
 
Filing Information
Company Number 02776419
Company ID Number 02776419
Date formed 1992-12-24
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 11:36:26
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 ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED

Current Directors
Officer Role Date Appointed
LUCINDA MARGARET MCGRATH
Company Secretary 2017-10-01
PAMELA BENNETT
Director 2001-11-20
PAUL BENNETT
Director 1995-07-24
ANGUS DAVID JENKINS
Director 2017-10-01
JOSEPH PETER MCGRATH
Director 2017-10-01
LUCINDA MARGARET MCGRATH
Director 2017-10-01
PENELOPE ANN THORNTON
Director 1993-12-24
REBECCA CLARE TORRANCE-JENKINS
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR THURMAN
Company Secretary 2001-11-20 2017-10-01
DAVID ARTHUR THURMAN
Director 2001-11-20 2017-10-01
MARGARET SHIRLEY THURMAN
Director 2001-11-20 2017-10-01
CHRISTINE MARGARET RIGBY
Director 1993-12-24 2004-12-01
GERALD MALCOLM RIGBY
Director 1993-12-24 2004-12-01
DAVID CLELAND JENKINS
Company Secretary 1995-07-27 2001-11-20
DENNIS HEATON
Director 1993-12-24 2001-11-20
DAVID CLELAND JENKINS
Director 1993-12-24 2001-11-20
PAULINE MARY O'HARE
Company Secretary 1993-12-24 1995-06-12
PAULINE MARY O'HARE
Director 1993-12-24 1995-06-12
INSTANT COMPANIES LIMITED
Nominated Director 1992-12-24 1993-12-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-12-24 1992-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BENNETT CHANGE OF HART LIMITED Director 1999-09-07 CURRENT 1999-09-07 Dissolved 2017-03-05
ANGUS DAVID JENKINS BAKEWELL DEVELOPMENTS LIMITED Director 2008-01-31 CURRENT 2006-02-17 Dissolved 2016-04-19
ANGUS DAVID JENKINS KIJURA (UK) LTD Director 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-08-20
ANGUS DAVID JENKINS PENELOPE THORNTON HOTELS LIMITED Director 1997-11-11 CURRENT 1997-11-11 Active
JOSEPH PETER MCGRATH LIVERPOOL IRISH FESTIVAL Director 2016-08-30 CURRENT 2003-06-17 Active
PENELOPE ANN THORNTON PENELOPE THORNTON HOTELS LIMITED Director 1997-11-11 CURRENT 1997-11-11 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
2024-01-04CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-11-22MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-22APPOINTMENT TERMINATED, DIRECTOR REBECCA CLARE TORRANCE-JENKINS
2023-08-22APPOINTMENT TERMINATED, DIRECTOR ANGUS DAVID JENKINS
2023-08-22DIRECTOR APPOINTED MR CARL BRADLEY
2023-07-15Director's details changed for Doctor Joseph Peter Mcgrath on 2023-07-15
2023-01-04CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-11-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-01-05CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-03-29AD04Register(s) moved to registered office address St Catherines House 1 Castle Hill Tenby SA70 7BP
2021-03-29AD02Register inspection address changed from St Catherine's House Castle Hill Tenby SA70 7BP Wales to 46 Mill Road Higher Bebington Wirral CH63 5PB
2021-03-29AD03Registers moved to registered inspection location of St Catherine's House Castle Hill Tenby SA70 7BP
2021-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN THORNTON
2018-01-05AD02Register inspection address changed from The Paddock Overdale Road Willaston Neston CH64 1SY England to St Catherine's House Castle Hill Tenby SA70 7BP
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-11-03PSC07CESSATION OF REBECCA CLARE TORRANCE-JENKINS AS A PSC
2017-11-03PSC07CESSATION OF MARGARET SHIRLEY THURMAN AS A PSC
2017-11-03PSC07CESSATION OF LUCINDA MARGARET MCGRATH AS A PSC
2017-11-03PSC07CESSATION OF DAVID ARTHUR THURMAN AS A PSC
2017-11-03PSC07CESSATION OF ANGUS DAVID JENKINS AS A PSC
2017-11-03PSC07CESSATION OF PAUL BENNETT AS A PSC
2017-11-03PSC07CESSATION OF PAMELA BENNETT AS A PSC
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH PETER MCGRATH
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CLARE TORRANCE-JENKINS
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS DAVID JENKINS
2017-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA MARGARET MCGRATH
2017-10-02PSC07CESSATION OF PENENLOPE ANN THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2017-10-02AP01DIRECTOR APPOINTED DOCTOR REBECCA CLARE TORRANCE-JENKINS
2017-10-02AP01DIRECTOR APPOINTED MR ANGUS DAVID JENKINS
2017-10-02AP03Appointment of Mrs Lucinda Margaret Mcgrath as company secretary on 2017-10-01
2017-10-02AP01DIRECTOR APPOINTED DOCTOR JOSEPH PETER MCGRATH
2017-10-02AP01DIRECTOR APPOINTED MRS LUCINDA MARGARET MCGRATH
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET THURMAN
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THURMAN
2017-10-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID THURMAN
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-11-23AA29/02/16 TOTAL EXEMPTION SMALL
2015-12-28AR0124/12/15 NO MEMBER LIST
2015-11-20AA28/02/15 TOTAL EXEMPTION SMALL
2014-12-27AR0124/12/14 NO MEMBER LIST
2014-12-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-12-27AD02SAIL ADDRESS CREATED
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHIRLEY THURMAN / 21/04/2014
2014-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR THURMAN / 21/04/2014
2014-12-27CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ARTHUR THURMAN / 22/04/2014
2014-11-25AA28/02/14 TOTAL EXEMPTION SMALL
2013-12-30AR0124/12/13 NO MEMBER LIST
2013-11-18AA28/02/13 TOTAL EXEMPTION FULL
2012-12-31AR0124/12/12 NO MEMBER LIST
2012-11-27AA29/02/12 TOTAL EXEMPTION FULL
2012-01-11AR0124/12/11 NO MEMBER LIST
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET SHIRLEY THURMAN / 24/12/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR THURMAN / 24/12/2011
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BENNETT / 24/12/2011
2011-11-16AA28/02/11 TOTAL EXEMPTION FULL
2011-01-10AR0124/12/10
2010-11-12AA28/02/10 TOTAL EXEMPTION FULL
2010-02-17AR0124/12/09
2009-12-16AA28/02/09 TOTAL EXEMPTION FULL
2009-01-09363aANNUAL RETURN MADE UP TO 24/12/08
2008-11-14AA29/02/08 TOTAL EXEMPTION FULL
2008-01-15363sANNUAL RETURN MADE UP TO 24/12/07
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-10363sANNUAL RETURN MADE UP TO 24/12/06
2006-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/06
2006-01-17363sANNUAL RETURN MADE UP TO 24/12/05
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-24363(288)DIRECTOR RESIGNED
2005-01-24363sANNUAL RETURN MADE UP TO 24/12/04
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-17363sANNUAL RETURN MADE UP TO 24/12/03
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-01-06363sANNUAL RETURN MADE UP TO 24/12/02
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sANNUAL RETURN MADE UP TO 24/12/01
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-11288bDIRECTOR RESIGNED
2000-12-22363sANNUAL RETURN MADE UP TO 24/12/00
2000-12-20AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-01-06363sANNUAL RETURN MADE UP TO 24/12/99
1999-12-24AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-24AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-16363sANNUAL RETURN MADE UP TO 24/12/98
1997-12-31AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-12-29363sANNUAL RETURN MADE UP TO 24/12/97
1997-02-27288aNEW DIRECTOR APPOINTED
1997-02-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-02-13363sANNUAL RETURN MADE UP TO 24/12/96
1996-12-31AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-02-11288NEW SECRETARY APPOINTED
1996-02-11363sANNUAL RETURN MADE UP TO 24/12/95
1995-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-12-10363sANNUAL RETURN MADE UP TO 24/12/94
1994-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-02-06363bANNUAL RETURN MADE UP TO 24/12/93
1993-03-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1993-01-10288SECRETARY RESIGNED
1992-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) 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 ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED

Intangible Assets
Patents
We have not found any records of ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED
Trademarks
We have not found any records of ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) 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 (55900 - Other accommodation) as ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) 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 ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) 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 ST. CATHERINE'S MANAGEMENT COMPANY (TENBY) 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.