This company is commonly known as 39 Abbey Road (llandudno) Management Company Limited. The company was founded 19 years ago and was given the registration number 05288932. The firm's registered office is in LLANDUDNO. You can find them at 9 Lloyd Street, Lloyd Street, Llandudno, . This company's SIC code is 98000 - Residents property management.
Name | : | 39 ABBEY ROAD (LLANDUDNO) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05288932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Lloyd Street, Lloyd Street, Llandudno, Wales, LL30 2UU |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Lloyd Street, Lloyd Street, Llandudno, Wales, LL30 2UU | Secretary | 08 October 2019 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 05 July 2012 | Active |
9 Lloyd Street, Lloyd Street, Llandudno, Wales, LL30 2UU | Director | 16 January 2023 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 05 July 2012 | Active |
9 Lloyd Street, Lloyd Street, Llandudno, Wales, LL30 2UU | Director | 14 July 2021 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 22 October 2012 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Secretary | 24 November 2004 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 17 November 2004 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 05 July 2012 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 10 July 2012 | Active |
Bronllwyn Lon Craig, Llanfair P G, LL61 5NX | Director | 24 November 2004 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 24 November 2004 | Active |
6, The Morelands, Chorley New Road, Bolton, United Kingdom, BL1 5GP | Director | 05 July 2012 | Active |
9 Lloyd Street, Lloyd Street, Llandudno, Wales, LL30 2UU | Director | 28 November 2019 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 17 November 2004 | Active |
Mr Neil Brian Howard | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mr Preston Baynham-Hughes | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13, Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mr Sion Llyr Owain Jones | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mrs Patricia Caroline Baynham-Hughes | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Rushwood Close, Walsall, United Kingdom, WS4 2HS |
Nature of control | : |
|
Mr David Williams | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mr Alan Brooks | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mrs Linda Marjorie Hughes | ||
Notified on | : | 17 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Officers | Termination director company with name termination date. | Download |
2021-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.