UKBizDB.co.uk

RHOS ABBEY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rhos Abbey Management Company Limited. The company was founded 24 years ago and was given the registration number 03871579. The firm's registered office is in COLWYN BAY. You can find them at 17 Rhos Abbey Rhos Promenade, Rhos On Sea, Colwyn Bay, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RHOS ABBEY MANAGEMENT COMPANY LIMITED
Company Number:03871579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Rhos Abbey Rhos Promenade, Rhos On Sea, Colwyn Bay, Wales, LL28 4QA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Aintree Drive, Rochdale, United Kingdom, OL11 5SH

Secretary16 February 2016Active
Rhos Abbey, Rhos Promenade, Rhos On Sea, Colwyn Bay, Wales, LL28 4QA

Director11 November 2019Active
10, Aintree Drive, Bamford, Rochdale, England, OL11 5SH

Director24 July 2015Active
Flat 10 Rhos Abbey, Colwyn Bay, Conwy, LL28 4QA

Director25 March 2002Active
Rhos Abbey, Rhos Promenade, Rhos On Sea, Colwyn Bay, Wales, LL28 4QA

Director11 November 2019Active
Rhos Abbey, Rhos Promenade, Rhos On Sea, Colwyn Bay, Wales, LL28 4QA

Director11 November 2019Active
Flat 11 Rhos Abbey, Rhos Promenade, Rhos On Sea, Colwyn Bay, LL28 4QA

Secretary25 March 2002Active
5 Rhos Abbey, The Promenade Rhos On Sea, Colwyn Bay, LL28 4QA

Secretary01 January 2008Active
10 Rhos Abbey, Rhos On Sea, Colwyn Bay, LL28 4QA

Secretary12 October 2007Active
97 Tan Y Bryn Road, Rhos On Sea, Colwyn Bay, LL28 4TU

Secretary08 December 2003Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary04 November 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary04 November 1999Active
108 High Street, Stevenage, SG1 3DW

Director04 November 1999Active
Flat 3 Rhos Abbey, Rhos On Sea, Colwyn Bay, LL28 4QA

Director23 April 2004Active
15 Rhos Abbey The Promenade, Rhos On Sea, Colwyn Bay, LL28 4QA

Director28 April 2006Active
11 Rhos Abbey, Rhos Promenade, Colwyn Bay, LL28 4QA

Director25 March 2002Active
Flat 12 Rhos Abbey, Rhos On Sea, LL28 4QA

Director25 March 2002Active
5 Rhos Abbey, Rhos On Sea, Colwyn Bay, LL28 4QA

Director25 April 2008Active
16 Glebelands Road, Knutsford, WA16 9DZ

Director25 March 2002Active
7 Rhos Abbey, Rhos Promenade, Rhos On Sea, Colwyn Bay, Wales, LL28 4QA

Director15 January 2014Active
Apt 7 Rhos Abbey, Rhos Promenade, Rhos On Sea, LL28 4QA

Director25 March 2002Active
17 Rhos Abbey, Rhos Promenade Rhos On Sea, Colwyn Bay, LL28 4QA

Director25 March 2002Active
The Vicarage, Church Hill, Glyn Ceiriog, Llangollen, United Kingdom, LL20 7EF

Director16 February 2016Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director04 November 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director04 November 1999Active

People with Significant Control

Mr Graham Hall
Notified on:04 November 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Rhos Abbey, Rhos On Sea, United Kingdom, LL28 4QA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Graham Leslie Ray
Notified on:04 November 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:United Kingdom
Address:Flat 10, Rhos Abbey, Rhos On Sea, United Kingdom, LL28 4QA
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Edna Thirkettle
Notified on:04 November 2016
Status:Active
Date of birth:February 1927
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, Rhos Abbey, Rhos On Sea, United Kingdom, LL28 4QA
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Rev Edward Yendall
Notified on:04 November 2016
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:United Kingdom
Address:The Vicarage, Church Hill, Llangollen, United Kingdom, LL20 7EF
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr David George Messom
Notified on:04 November 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:United Kingdom
Address:10, Aintree Drive, Rochdale, United Kingdom, OL11 5SH
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Keith Kent Yeabsley
Notified on:04 November 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:United Kingdom
Address:Flat 17, Rhos Abbey, Rhos On Sea, United Kingdom, LL28 4QA
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Address

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

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Address

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

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type micro entity.

Download
2017-06-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.