This company is commonly known as Penrhyn New Hall Limited. The company was founded 54 years ago and was given the registration number 00958549. The firm's registered office is in LLANDUDNO. You can find them at Penrhyn New Hall, Hartsville Ave, Penrhyn Bay,, Llandudno, . This company's SIC code is 90040 - Operation of arts facilities.
Name | : | PENRHYN NEW HALL LIMITED |
---|---|---|
Company Number | : | 00958549 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penrhyn New Hall, Hartsville Ave, Penrhyn Bay,, Llandudno, LL30 3HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quatran 48 Vicarage Avenue, Llandudno, LL30 1PS | Secretary | 04 August 1998 | Active |
Greyfriars 96 Llandudno Road, Penrhyn Bay, Llandudno, LL30 3HL | Director | 18 September 2003 | Active |
Pipers Hill, Garth Road, Glan Conwy, Wales, LL28 5TD | Director | 09 February 2023 | Active |
Bryn Dulyn, Llanbedr Y Cennin, Conwy, LL32 8JB | Director | 09 November 1999 | Active |
Quatran, Vicarage Avenue, Llandudno, | Director | - | Active |
Quatran, 48 Vicarage Avenue, Llandudno, LL30 1PS | Director | 01 September 1997 | Active |
Quatran 48 Vicarage Avenue, Llandudno, LL30 1PS | Director | - | Active |
Thirty Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3NU | Secretary | 17 March 1995 | Active |
15 Trafford Park, Penrhyn Bay, Llandudno, LL30 3HD | Secretary | - | Active |
Field Croft, Bryn Pydew, Llandudno Junction, LL31 9QB | Director | 08 August 1996 | Active |
138, Deganwy Road, Llanrhos, Llandudno, United Kingdom, LL30 1NE | Director | 01 September 1997 | Active |
Thirty Penrhyn Beach East, Penrhyn Bay, Llandudno, LL30 3NU | Director | 24 November 1994 | Active |
Ty Deganwy 8 Bryn Gannock, Deganwy, Conwy, LL31 9UG | Director | 22 September 1997 | Active |
6, Godre'R Garn, Henllan, Dinbych, Wales, LL16 5BQ | Director | 22 November 2018 | Active |
3 Hall Road, Penrhyn Bay, Llandudno, LL30 3HE | Director | - | Active |
Ashcroft Penrhyn Old Road, Penrhynside, Llandudno, LL30 3DP | Director | 24 November 1994 | Active |
15 Trafford Park, Penrhyn Bay, Llandudno, LL30 3HD | Director | - | Active |
Bron-Y-Mor, Llys Helig Drive, Llandudno, LL30 2YB | Director | - | Active |
Bron-Y-Mor, Llys Helig Drive, Llandudno, LL30 2YB | Director | - | Active |
Mr John Clare Baxter | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Glyn Uchaf, Fairy Glen Road, Penmaenmawr, Wales, LL34 6YS |
Nature of control | : |
|
Miss Doreen Atkinson | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Field Croft, Bryn Pydew, Llandudno Junction, Wales, LL31 9QB |
Nature of control | : |
|
Mrs Anne Stanhope | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1940 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 48, Vicarage Avenue, Llandudno, Wales, LL30 1PS |
Nature of control | : |
|
Mr John Michael Quartermaine Stanhope | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 48, Vicarage Avenue, Llandudno, Wales, LL30 1PS |
Nature of control | : |
|
Miss Elizabeth Anne Stanhope | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 48, Vicarage Avenue, Llandudno, Wales, LL30 1PS |
Nature of control | : |
|
Mr Christopher Clinton Cater | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Greyfriars, Llandudno Road, Llandudno, Wales, LL30 3HL |
Nature of control | : |
|
Mr Francis Newman Charles Ranson | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Bryn Dulyn, Llanbedr-Y-Cennin, Conwy, Wales, LL32 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-07 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-01 | Officers | Change person director company with change date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.