ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fishguard Bay Resort Limited

Fishguard Bay Resort Limited is an active company incorporated on 6 December 2013 with the registered office located in St. Asaph, Clwyd. Fishguard Bay Resort Limited was registered 11 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 3 months ago
Company No
08804506
Private limited company
Age
11 years
Incorporated 6 December 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 April 2025 (6 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (6 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
1st Floor 55 Ffordd William Morgan
St. Asaph Business Park
St. Asaph
Denbighshire
LL17 0JG
United Kingdom
Address changed on 12 Dec 2023 (1 year 11 months ago)
Previous address was Port Douglas Off Chapel Lane Templeton Narberth Dyfed SA67 8RT United Kingdom
Telephone
01348811415
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1974
Boutique Resorts Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Maesmawr Farm Resort Limited
Mark Anthony Whitehouse is a mutual person.
Active
Club Boutique Limited
Mark Anthony Whitehouse is a mutual person.
Active
Fishguard Bay Keepers Lodge Ltd
Mark Anthony Whitehouse is a mutual person.
Active
Boutique Holiday Parks Limited
Mark Anthony Whitehouse is a mutual person.
Active
Maesmawr Limited
Mark Anthony Whitehouse is a mutual person.
Active
Fishguard Bay Limited
Mark Anthony Whitehouse is a mutual person.
Active
Little Haven Retreat Limited
Mark Anthony Whitehouse is a mutual person.
Active
Cenarth Falls Resort Ltd
Mark Anthony Whitehouse is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£88.76K
Decreased by £79.47K (-47%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 25 (%)
Total Assets
£7.11M
Increased by £321.45K (+5%)
Total Liabilities
-£3.42M
Decreased by £234.61K (-6%)
Net Assets
£3.69M
Increased by £556.07K (+18%)
Debt Ratio (%)
48%
Decreased by 5.73% (-11%)
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 26 Jul 2025
Confirmation Submitted
3 Months Ago on 23 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 15 Jul 2025
Amended Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Full Accounts Submitted
10 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 12 Dec 2023
Mr Mark Anthony Whitehouse Details Changed
1 Year 11 Months Ago on 4 Dec 2023
Boutique Resorts Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Boutique Holiday Parks Limited (PSC) Resigned
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Fishguard Bay Resort Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 26 Jul 2025
Confirmation statement made on 29 April 2025 with updates
Submitted on 23 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Jul 2025
Amended total exemption full accounts made up to 31 December 2023
Submitted on 21 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 29 April 2024 with updates
Submitted on 29 Apr 2024
Cessation of Boutique Holiday Parks Limited as a person with significant control on 6 April 2016
Submitted on 10 Jan 2024
Notification of Boutique Resorts Limited as a person with significant control on 6 April 2016
Submitted on 10 Jan 2024
Director's details changed for Mr Mark Anthony Whitehouse on 4 December 2023
Submitted on 13 Dec 2023
Registered office address changed from Port Douglas Off Chapel Lane Templeton Narberth Dyfed SA67 8RT United Kingdom to 1st Floor 55 Ffordd William Morgan St. Asaph Business Park St. Asaph Denbighshire LL17 0JG on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year