CONWAY COURT (LLANDUDNO) LIMITED - CONWY
Company Profile | Company Filings |
Overview
CONWAY COURT (LLANDUDNO) LIMITED is a Private Limited Company from CONWY WALES and has the status: Active.
CONWAY COURT (LLANDUDNO) LIMITED was incorporated 34 years ago on 20/10/1989 and has the registered number: 02434324. The accounts status is DORMANT and accounts are next due on 24/09/2024.
CONWAY COURT (LLANDUDNO) LIMITED was incorporated 34 years ago on 20/10/1989 and has the registered number: 02434324. The accounts status is DORMANT and accounts are next due on 24/09/2024.
CONWAY COURT (LLANDUDNO) LIMITED - CONWY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
24 / 12 | 24/12/2022 | 24/09/2024 |
Registered Office
26 CONNAUGHT HOUSE
CONWY
LL32 8UB
WALES
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
WALES
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRESTIGE PROPERTY MANAGEMENT (NW) LTD | Corporate Secretary | 2022-01-01 | CURRENT | ||
MR MARK THEOPHANOUS | Jan 1965 | British | Director | 2021-10-06 | CURRENT |
MR IAN JENNINGS | Feb 1947 | British | Director | 2018-09-20 | CURRENT |
TONY GIBSON | British | Secretary | 2003-09-25 UNTIL 2015-01-01 | RESIGNED | |
MR ANDREW GILPIN | Secretary | 2015-01-01 UNTIL 2017-09-03 | RESIGNED | ||
MR PETER OATES | Secretary | 2020-02-22 UNTIL 2021-04-30 | RESIGNED | ||
WILLIAM HAMPSON | Feb 1939 | British | Secretary | 1994-10-07 UNTIL 2002-08-16 | RESIGNED |
MRS ANNE GWENDOLINE ROBINSON | Feb 1922 | British | Secretary | RESIGNED | |
ANDREW JOSEPH THOMAS | Mar 1977 | British | Director | 2003-02-13 UNTIL 2007-01-01 | RESIGNED |
MR NEIL ROBINSON | Feb 1952 | British | Director | 1993-09-23 UNTIL 1994-10-07 | RESIGNED |
WILLIAM HAMPSON | Feb 1939 | British | Director | 1994-10-07 UNTIL 2002-08-16 | RESIGNED |
DONALD GEOFFREY ROBINSON | Apr 1921 | British | Director | RESIGNED | |
MRS ANNE GWENDOLINE ROBINSON | Feb 1922 | British | Director | 1993-09-10 UNTIL 1994-10-07 | RESIGNED |
JOHN GEORGE REANEY | Jun 1965 | British | Director | 2003-02-13 UNTIL 2007-01-26 | RESIGNED |
MR GRAHAM JOHN HOYLAND | Aug 1947 | British | Director | 2007-01-26 UNTIL 2017-09-03 | RESIGNED |
MR TONY GIBSON | Jan 1958 | British | Director | 2002-08-16 UNTIL 2008-02-01 | RESIGNED |
MR SCOTT GRIFFITHS | Jun 1974 | British | Director | 2008-02-01 UNTIL 2018-09-20 | RESIGNED |
MR SCOTT GRIFFITHS | Jun 1974 | British | Director | 2020-02-22 UNTIL 2021-10-06 | RESIGNED |
MR COLIN JOSEPH FLANNIGAN | Aug 1962 | British | Director | 1994-10-07 UNTIL 2003-01-06 | RESIGNED |
BARBARA CARTWRIGHT | Sep 1949 | British | Director | 2007-01-26 UNTIL 2008-02-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Conway Court (Llandudno) Limited | 2023-09-16 | 24-12-2022 | |
Micro-entity Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2022-08-19 | 24-12-2021 | |
Micro-entity Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2021-09-15 | 24-12-2020 | £100 equity |
Micro-entity Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2020-12-15 | 24-12-2019 | £12,078 equity |
Micro-entity Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2019-09-24 | 24-12-2018 | £7,350 equity |
Micro-entity Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2018-09-29 | 24-12-2017 | £10,350 equity |
Abbreviated Company Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2017-09-05 | 24-12-2016 | £4,227 Cash £100 equity |
Abbreviated Company Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2016-09-07 | 24-12-2015 | £9,768 Cash £100 equity |
Abbreviated Company Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2015-09-24 | 24-12-2014 | £7,350 Cash £100 equity |
Abbreviated Company Accounts - CONWAY COURT (LLANDUDNO) LIMITED | 2014-09-17 | 24-12-2013 | £3,385 Cash £100 equity |