UKBizDB.co.uk

51 MADOC STREET LLANDUDNO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 51 Madoc Street Llandudno Limited. The company was founded 16 years ago and was given the registration number 06442533. The firm's registered office is in LLANDUDNO. You can find them at Flat 3, 51 Madoc Street, Llandudno, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:51 MADOC STREET LLANDUDNO LIMITED
Company Number:06442533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, 51 Madoc Street, Llandudno, Wales, LL30 2TW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bryn Morfa, Dolgarrog, Conwy, Wales, LL32 8JW

Director22 December 2020Active
3, Bryn Morfa, Dolgarrog, Conwy, Wales, LL32 8JW

Secretary24 December 2020Active
40, Winllan Avenue, Llandudno, LL30 2YB

Secretary03 December 2007Active
8, Herkomer Crescent, Llandudno, LL30 2EX

Secretary22 October 2008Active
Flat 3, 51 Madoc Street, Llandudno, Wales, LL30 2TW

Secretary07 January 2012Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary03 December 2007Active
Flat 2 51, Madoc Street, Llandudno, LL30 2TW

Director22 October 2008Active
15, Whitehall Road, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4HW

Director03 December 2007Active
40, Winllan Avenue, Llandudno, LL30 2YB

Director03 December 2007Active
8, Herkomer Crescent, Llandudno, LL30 2EX

Director22 October 2008Active
Flat 1, Madoc Street, Llandudno, Wales, LL30 2TW

Director22 October 2008Active
8, Stanley Avenue, Marple, Stockport, England, SK6 6JJ

Director12 January 2021Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director03 December 2007Active

People with Significant Control

Dr Benjamin John Dutton
Notified on:30 November 2021
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:3, 3 Bryn Morfa, Conwy, United Kingdom, LL32 8JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gareth David Bicknell
Notified on:01 December 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:Wales
Address:Flat 2, 51 Madoc Street, Llandudno, Wales, LL30 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Derek Smith
Notified on:01 December 2016
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:Wales
Address:Flat 1, Madoc Street, Llandudno, Wales, LL30 2TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Karen Ann Jones
Notified on:01 December 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:Wales
Address:8, Herkomer Crescent, Llandudno, Wales, LL30 2EX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-18Persons with significant control

Change to a person with significant control.

Download
2024-03-18Officers

Termination secretary company with name termination date.

Download
2024-03-18Dissolution

Dissolution withdrawal application strike off company.

Download
2024-03-07Dissolution

Dissolution application strike off company.

Download
2024-03-07Accounts

Accounts with accounts type micro entity.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Address

Change registered office address company with date old address new address.

Download
2020-12-24Officers

Appoint person secretary company with name date.

Download
2020-12-24Officers

Termination secretary company with name termination date.

Download
2020-12-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.