Background WavePink WaveYellow Wave

INNISFREE COMPLEX LTD (05887305)

INNISFREE COMPLEX LTD (05887305) is an active UK company. incorporated on 26 July 2006. with registered office in Carmarthen. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. INNISFREE COMPLEX LTD has been registered for 19 years. Current directors include MEEK, Paul, POWER, Sally Anne Ruth, Doctor, VAUGHAN, James Ronald.

Company Number
05887305
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
6 6 Innisfree Cottages, Carmarthen, SA33 5LW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MEEK, Paul, POWER, Sally Anne Ruth, Doctor, VAUGHAN, James Ronald
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNISFREE COMPLEX LTD

INNISFREE COMPLEX LTD is an active company incorporated on 26 July 2006 with the registered office located in Carmarthen. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. INNISFREE COMPLEX LTD was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05887305

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

6 6 Innisfree Cottages Llansteffan Carmarthen, SA33 5LW,

Previous Addresses

6 Llansteffan Carmarthen SA33 5LW Wales
From: 5 March 2024To: 10 November 2025
7 Edward Close Penyard Merthyr Tydfil CF47 0LA Wales
From: 13 October 2019To: 5 March 2024
6 Innisfree, Llansteffan Carmarthen SA33 5LW Wales
From: 17 October 2017To: 13 October 2019
56 Theynes Croft Long Ashton Bristol BS41 9NA England
From: 27 September 2016To: 17 October 2017
Perverell Starr Lane All Stretton Church Stretton Shropshire SY6 6HS
From: 21 May 2015To: 27 September 2016
7 Edwards Close Penyard Merthyr Tydfil South Wales CF47 0LA
From: 8 October 2010To: 21 May 2015
Woodside Glasllwch Lane Newport South Wales NP20 3PU
From: 26 July 2006To: 8 October 2010
Timeline

16 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 15
Director Joined
May 15
Director Left
Sept 16
Director Joined
Sept 16
Owner Exit
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MEEK, Paul

Active
Edward Close, Merthyr TydfilCF47 0LA
Born March 1959
Director
Appointed 01 Aug 2024

POWER, Sally Anne Ruth, Doctor

Active
Innisfree Cottages, CarmarthenSA33 5LW
Born February 1957
Director
Appointed 29 Feb 2024

VAUGHAN, James Ronald

Active
Princes Avenue, CardiffCF24 3SN
Born August 1953
Director
Appointed 01 Aug 2024

CONOLLY, Carolyn Anne

Resigned
Theynes Croft, BristolBS41 9NA
Secretary
Appointed 19 Sept 2016
Resigned 14 Oct 2017

GANCZARSKI, Clive

Resigned
Telyn Cttage, HoltonOX33 1PS
Secretary
Appointed 29 Feb 2024
Resigned 31 Jul 2024

JENKINS, Nicola Francis

Resigned
Glasllwch Lane, NewportNP20 3PU
Secretary
Appointed 29 Mar 2015
Resigned 16 Sept 2016

JENKINS, Nicola Frances

Resigned
Woodside, NewportNP20 3PU
Secretary
Appointed 16 Sept 2007
Resigned 07 Apr 2011

JENKINS, Tess Rhiannon

Resigned
Glasllwch Lane, NewportNP20 3PU
Secretary
Appointed 07 Apr 2011
Resigned 21 May 2015

SPAWFORTH, Penny Jane

Resigned
Innisfree, CarmarthenSA33 5LW
Secretary
Appointed 26 Jul 2006
Resigned 16 Jul 2007

VAUGHAN, James Ronald

Resigned
Princes Avenue, CardiffCF24 3SN
Secretary
Appointed 14 Oct 2017
Resigned 29 Feb 2024

CONOLLY, Clive Andrew

Resigned
Theynes Croft, BristolBS41 9NA
Born February 1960
Director
Appointed 10 Sept 2016
Resigned 14 Oct 2017

DAVIES, Elizabeth Valerie

Resigned
9 Cilonnen Road, SwanseaSA4 3PH
Born June 1955
Director
Appointed 16 Sept 2007
Resigned 04 Sept 2008

DEELEY, Jane Lena

Resigned
Llansteffan, CarmarthenSA33 5LW
Born October 1948
Director
Appointed 14 Oct 2017
Resigned 16 Jul 2019

DEELEY, Jane Lena

Resigned
Starr Lane, Church StrettonSY6 6HS
Born October 1948
Director
Appointed 20 May 2015
Resigned 10 Sept 2016

HACK, Stephen Joseph

Resigned
Gweithdy Innisfree, CarmarthenSA33 5LW
Born March 1958
Director
Appointed 26 Jul 2006
Resigned 16 Sept 2007

JENKINS, Nicola Frances

Resigned
Woodside, NewportNP20 3PU
Born December 1964
Director
Appointed 11 Sept 2008
Resigned 25 Sept 2010

MEEK, Paul

Resigned
Edward Close, Merthyr TydfilCF47 0LA
Born March 1959
Director
Appointed 13 Jul 2019
Resigned 29 Feb 2024

MEEK, Paul

Resigned
Starr Lane, Church StrettonSY6 6HS
Born March 1959
Director
Appointed 09 Oct 2010
Resigned 21 May 2015

Persons with significant control

1

0 Active
1 Ceased

Mr. Steven Joseph Hack

Ceased
Pentre-Cwrt, LlandysulSA44 5BD
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Aug 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Resolution
14 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 June 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
20 July 2009
287Change of Registered Office
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Memorandum Articles
13 February 2007
MEM/ARTSMEM/ARTS
Resolution
24 January 2007
RESOLUTIONSResolutions
Incorporation Company
26 July 2006
NEWINCIncorporation