PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED - PEMBROKE


Company Profile Company Filings

Overview

PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PEMBROKE and has the status: Active.
PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED was incorporated 19 years ago on 27/08/2004 and has the registered number: 05216985. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/09/2024.

PEMBROKE 21C COMMUNITY ASSOCIATION LIMITED - PEMBROKE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 12 31/12/2022 29/09/2024

Registered Office

FOUNDRY HOUSE COMMUNITY CENTRE ORANGE WAY
PEMBROKE
PEMBROKESHIRE
SA71 4DR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/08/2023 10/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RHIAN COWEN Jun 1971 British Director 2023-12-12 CURRENT
MR PETER RICHARD COLEMAN Mar 1953 British Director 2020-01-29 CURRENT
MR JAMES ANGUS RAMAGE Apr 1951 British Director 2022-10-25 CURRENT
MRS ANN ELIZABETH MORTENSON Apr 1957 British Director 2020-01-29 CURRENT
MRS VALERIE HAZEL MCINALLY Nov 1938 British Director 2020-01-29 CURRENT
MR JOHN HAYES Sep 1954 British Director 2004-08-27 CURRENT
CHRISTINE GWYTHER Aug 1959 British Director 2022-10-25 CURRENT
MARY KATHERINE KATIE MURPHY Nov 1954 American Irish Director 2007-06-06 UNTIL 2013-06-12 RESIGNED
MARY SIGLEY May 1952 Director 2004-08-27 UNTIL 2006-06-07 RESIGNED
MS ROSEY CAROLINE MITCHELL May 1948 British Director 2004-08-27 UNTIL 2010-06-09 RESIGNED
MRS VALERIE HAZEL MCINALLY Nov 1938 British Director 2007-12-10 UNTIL 2008-09-15 RESIGNED
MRS JOAN MARSH Feb 1955 British Director 2020-01-29 UNTIL 2021-10-12 RESIGNED
MRS JANE MARGUERITA MAJOR Oct 1948 British Director 2008-03-05 UNTIL 2010-06-09 RESIGNED
ANNE FLEUR LEWIS May 1960 British Director 2005-12-06 UNTIL 2008-08-12 RESIGNED
MRS VALERIE LUCARDA JONES Jul 1937 British Director 2012-06-13 UNTIL 2013-06-12 RESIGNED
MR KENVYN CORRIS JONES Nov 1942 British Director 2006-09-14 UNTIL 2022-10-25 RESIGNED
MR LESLIE HERBERT MORETON May 1943 British Director 2020-01-29 UNTIL 2022-10-25 RESIGNED
OWEN JOHN VAUGHAN Secretary 2004-08-27 UNTIL 2004-09-01 RESIGNED
MARY SIGLEY May 1952 Secretary 2004-09-27 UNTIL 2006-06-07 RESIGNED
MS ROSEY CAROLINE MITCHELL May 1948 British Secretary 2007-09-06 UNTIL 2010-06-09 RESIGNED
MRS VALERIE HAZEL MCINALLY Secretary 2020-01-29 UNTIL 2020-02-18 RESIGNED
MR KENWYN CERRYS JONES Secretary 2010-06-09 UNTIL 2020-01-29 RESIGNED
MR KENVYN CORRIS JONES Secretary 2020-02-18 UNTIL 2022-10-25 RESIGNED
JOHN MARTIN ALLEN Mar 1946 British Secretary 2006-12-04 UNTIL 2007-07-01 RESIGNED
ANDREW GARRY THOMAS Jun 1967 British Secretary 2006-06-07 UNTIL 2006-12-06 RESIGNED
MRS JENNIFER MARY WHYTE Jul 1943 British Director 2009-12-09 UNTIL 2021-12-09 RESIGNED
ROSE BLACKBURN Jul 1944 British Director 2007-12-10 UNTIL 2012-06-13 RESIGNED
MRS JANET WINIFRED AMY GIGLER Aug 1954 Welsh Director 2015-06-10 UNTIL 2016-08-30 RESIGNED
MR BARRY JOHN GAIT May 1978 British Director 2012-09-13 UNTIL 2013-06-12 RESIGNED
MR DENNIS EVANS Dec 1943 British Director 2013-02-06 UNTIL 2015-06-10 RESIGNED
MR HYWEL GLYN EDWARDS Apr 1958 British Director 2011-06-01 UNTIL 2018-06-26 RESIGNED
DILLWYN MORGAN DAVIES Nov 1926 British Director 2004-08-27 UNTIL 2005-12-06 RESIGNED
MR KENNETH HOMFRAY Oct 1938 British Director 2010-10-08 UNTIL 2012-06-13 RESIGNED
MR AARON LEIGH CAREY Mar 1984 British Director 2014-06-11 UNTIL 2015-06-10 RESIGNED
ANGELA BARBARA ANDERSON Dec 1947 British Director 2004-08-27 UNTIL 2005-12-06 RESIGNED
JOHN MARTIN ALLEN Mar 1946 British Director 2004-08-27 UNTIL 2007-07-01 RESIGNED
PIERCE MARIAN MURPHY Apr 1954 British Director 2007-06-06 UNTIL 2014-06-11 RESIGNED
JANET MARY HUGHES Aug 1943 British Director 2005-06-20 UNTIL 2007-03-06 RESIGNED
MR BARRY JOHN GAIT May 1978 British Director 2012-06-13 UNTIL 2012-06-13 RESIGNED
GARETH HUW JONES Sep 1969 Welsh Director 2005-12-06 UNTIL 2020-01-29 RESIGNED
MR STEPHEN THOMAS Sep 1964 British Director 2014-06-11 UNTIL 2015-06-10 RESIGNED
PETER MILES THOMAS Mar 1952 British Director 2004-08-27 UNTIL 2007-03-13 RESIGNED
ANDREW GARRY THOMAS Jun 1967 British Director 2004-08-27 UNTIL 2006-12-06 RESIGNED
ALAN BRIAN GRIFFITHS Oct 1935 British Director 2004-08-27 UNTIL 2011-02-28 RESIGNED
KEITH NEVILLE NICHOLAS Jun 1960 British Director 2004-08-27 UNTIL 2005-05-13 RESIGNED
DENISE EVELYN DAWN JAMES Jun 1943 British Director 2005-12-06 UNTIL 2007-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Richard Coleman 2020-01-29 3/1953 Pembroke   Significant influence or control
Mr Gareth Huw Jones 2016-08-26 - 2020-01-29 9/1969 Pembroke   Pembrokeshire Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEMBROKESHIRE BUSINESS INITIATIVE PEMBROKE DOCK Dissolved... SMALL 70229 - Management consultancy activities other than financial management
PEMBROKESHIRE LOCAL ACTION NETWORK FOR ENTERPRISE & DEVELOPMENT LIMITED NARBERTH. Active FULL 41100 - Development of building projects
IAITH CYF NEWCASTLE EMLYN WALES Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PEMBROKESHIRE ASSOCIATION OF VOLUNTARY SERVICES PEMBROKESHIRE Active SMALL 63990 - Other information service activities n.e.c.
THE WILDLIFE TRUST OF SOUTH AND WEST WALES LIMITED BRIDGEND Active GROUP 74990 - Non-trading company
PEMBROKE CASTLE SHOP LIMITED PEMBROKE WALES Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
TANYARD YOUTH PROJECT LIMITED PEMBROKE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PEMBROKE 21C COMMUNITY INTEREST COMPANY PEMBROKE Dissolved... TOTAL EXEMPTION FULL 99000 - Activities of extraterritorial organizations and bodies
PEMBROKESHIRE CITIZENS ADVICE BUREAU PEMBROKE DOCK WALES Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Pembroke 21C Community Association Ltd - Charities report - 21.2 2021-09-25 31-12-2020 £19,031 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEMBROKESHIRE BUILT HERITAGE COMMUNITY INTEREST COMPANY PEMBROKE WALES Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.