UKBizDB.co.uk

TUDNO PROPERTIES LIMITED

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

This company is commonly known as Tudno Properties Limited. The company was founded 23 years ago and was given the registration number 04104699. The firm's registered office is in ST. ASAPH. You can find them at Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TUDNO PROPERTIES LIMITED
Company Number:04104699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Denbighshire, Wales, LL17 0JA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Kings Head, Old Road, Llandudno, LL30 2NB

Director05 July 2007Active
The Stables Colwyn Road, Llandudno, LL30 3AL

Secretary09 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 November 2000Active
The Stables Colwyn Road, Llandudno, LL30 3AL

Director09 November 2000Active
The Stables, Colwyn Road, Llandudno, LL30 3AL

Director09 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director09 November 2000Active

People with Significant Control

Joanna Lesley Dunton
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:Wales
Address:Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan Dunton
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:British
Country of residence:Wales
Address:Unit 32, Llys Edmund Prys, St. Asaph Business Park, St. Asaph, Wales, LL17 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Paul Reese
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Wales
Address:Kings Head, Old Road, Llandudno, Wales, LL30 2NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Persons with significant control

Change to a person with significant control.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Address

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

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Officers

Termination secretary company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-03-15Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.