UKBizDB.co.uk

BODLONDEB CASTLE MANAGEMENT LIMITED

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

This company is commonly known as Bodlondeb Castle Management Limited. The company was founded 18 years ago and was given the registration number 05451968. The firm's registered office is in CONWY. You can find them at C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BODLONDEB CASTLE MANAGEMENT LIMITED
Company Number:05451968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy, United Kingdom, LL32 8UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director01 August 2022Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director04 March 2020Active
6, Williams Lane, London, England, SW14 7AZ

Director02 September 2009Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director17 November 2023Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director30 December 2022Active
22, Lees Road, Bramhall, Stockport, England, SK7 1BT

Director14 November 2015Active
53, Madoc Street, Llandudno, Wales, LL30 2TW

Director12 May 2010Active
Apartment 2, Bodlondeb Castle, Church Walks, Llandudno, LL30 2HG

Director10 August 2009Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director23 June 2011Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director02 December 2022Active
Appt 5 Bodlondeb Castle, Church Walks, Llandudno, Wales, LL30 2HH

Director17 December 2011Active
Aldersley Fold, London Road, Prestbury, Macclesfield, SK10 4EA

Director23 September 2009Active
Appt 5 Bodlondeb Castle, Church Walks, Llandudno, Wales, LL30 2HH

Director17 December 2011Active
6, Williams Lane, London, England, SW14 7AZ

Secretary02 September 2009Active
6 Lomax Close, Great Harwood, Blackburn, BB6 7TA

Secretary16 February 2009Active
Rose Cottage Hurstwood Village, Worsthorne, Burnley, BB10 3LQ

Secretary13 May 2005Active
Challenge House, Challenge Way, Greenbank Business Park, Blackburn, BB1 5QB

Secretary09 October 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary13 May 2005Active
Apt 4, Bodlondeb Castle, Church Walks, Llandudno, Wales, LL30 2HG

Director03 November 2015Active
Froth Hall Top Ot'H Heights, Mellor Lane Mellor, Blackburn, BB2 7EG

Director13 May 2005Active
8, The Bryceway, Liverpool, L12 3HJ

Director30 August 2009Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director04 March 2020Active
Wren Nest Farm, Ripponden, Sowerby Bridge, England, HX6 4LT

Director13 April 2015Active
Auron Cottage, Llwynon Gardens, Llandudno, Wales, LL30 2HP

Director01 April 2014Active
2, Kendall Close, Blackburn, BB2 4FB

Director30 September 2009Active
2, Kendall Close, Blackburn, BB2 4FB

Director30 September 2009Active
2, Kendall Close, Blackburn, BB2 4FB

Director26 August 2009Active
Fern Bank, Audlem Road, Woore, CW3 9RL

Director30 September 2009Active
Fernbank, Audlem Road, Woore, CW3 9RL

Director30 September 2009Active
Fern Bank, Audlem Road, Woore, Crewe, CW3 9RL

Director20 August 2009Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director01 September 2023Active
Enterprise House, Aber Road, Flint, Wales, CH6 5EX

Director05 September 2011Active
C/O Sharon Smith Properties Ltd, 3 Connaught House, Riverside Business Park, Conwy, United Kingdom, LL32 8UB

Director05 September 2011Active
309 Blackburn Road, Higher Wheelton, Chorley, PR6 8HL

Director05 April 2007Active
Montford Hall Cuckstool Lane, Fence, Burnley, BB12 9NZ

Director05 April 2007Active

People with Significant Control

Mr Richard Arthur Howard Marshall
Notified on:01 July 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:C/O Sharon Smith Properties Ltd, 3 Connaught House, Conwy, United Kingdom, LL32 8UB
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2020-06-24Address

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

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Address

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

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.