UKBizDB.co.uk

PLAS MARIANDIR RESIDENTS ESTATE COMPANY LIMITED

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

This company is commonly known as Plas Mariandir Residents Estate Company Limited. The company was founded 33 years ago and was given the registration number 02586167. The firm's registered office is in CONWY. You can find them at 10 Ashdown House Riverside Business Park, Benarth Road, Conwy, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PLAS MARIANDIR RESIDENTS ESTATE COMPANY LIMITED
Company Number:02586167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Ashdown House Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29 St Annes Road West, Lytham St Annes, England, FY8 1SB

Corporate Secretary01 January 2022Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director16 October 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director11 December 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director10 November 2023Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director17 April 2023Active
15 Marlborough Road, Idle, Bradford, BD10 9SY

Secretary17 July 2009Active
Flat 30,, Plas Mariandir Deganwy Road, Llanrhos, Llandudno, United Kingdom, LL30 1NB

Secretary16 December 2008Active
30 Plas Mariandir, Deganwy Road, Llanrhos, Llandudno, Wales, LL30 1NB

Secretary01 July 2015Active
2, Tunbridge Close, Wistaston, England, CW2 6SH

Secretary01 August 2013Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary27 February 1991Active
Flat 29 Plas Mariandir, Deganwy Road, Llanrhos, Llandudno, LL30 1NB

Secretary07 June 2000Active
Flat 11, Plas Mariandir Deganwy Road, Llanrhos, Llandudno, LL30 1NB

Secretary26 February 2007Active
31 Plas Mariandir Deganwy Road, Llandudno, LL30 1NB

Secretary27 February 1991Active
50, Wood Street, Lytham St. Annes, England, FY8 1QG

Corporate Secretary01 January 2017Active
2, Tunbridge Close, Wistaston, Great Britain, CW2 6SH

Corporate Secretary18 September 2014Active
Kingswood House, 80 Richardshaw Lane, Stanningley, Pudsey, England, LS28 6BN

Corporate Secretary30 March 2011Active
10 Ashdown House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

Corporate Secretary24 February 2021Active
2 Plas Mariandir Deganwy Road, Llandudno, LL30 1NB

Director27 February 1991Active
Plas Mariander Deganwy Road, Llandudno, LL30 1NB

Director06 October 1992Active
50, Wood Street, Lytham St. Annes, England, FY8 1QG

Director04 November 2014Active
Apt 25, Plas Mariandir, Deganwy Road, Llanrhos, Great Britain, LL30 1NB

Director08 May 2013Active
Flat 3, Plas Mariandir Deganwy Road, Llanrhos, Llandudno, LL30 1NB

Director28 February 2007Active
10 Ashdown House, Riverside Business Park, Benarth Road, Conwy, Wales, LL32 8UB

Director09 May 2019Active
C/O Prestige Property Management (Nw) Ltd, G2 Bodnant Business Studios, Ffordd Penrhyd, Tal Y Cafn, Colwyn Bay, Wales, LL28 5RW

Director28 March 2018Active
Lindum House, 44 Wellington Road, Nantwich, England, CW5 7BX

Director08 May 2013Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director16 February 2021Active
C/O Sharon Smith Properties, Parc Gwyddoniaeth Menai, Gaerwen, Wales, LL60 6AG

Director28 March 2018Active
29 St Annes Road West, Lytham St Annes, United Kingdom, FY8 1SB

Director27 March 2017Active
2, Tunbridge Close, Wistaston, England, CW2 6SH

Director26 November 2014Active
2, Tunbridge Close, Wistaston, England, CW2 6SH

Director11 March 2014Active
Flat 30,, Plas Mariandir Deganwy Road, Llanrhos, Llandudno, United Kingdom, LL30 1NB

Director27 November 2007Active
Lindum House, 44 Wellington Road, Nantwich, England, CW5 7BX

Director06 June 2012Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director27 February 1991Active
50, Wood Street, Lytham St. Annes, England, FY8 1QG

Director26 November 2014Active
Apt 14, Plas Mariandir, Deganwy Road Llanrhos, Llandudno, United Kingdom, LL30 1NB

Director18 April 2011Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.