14 LLANDUDNO ROAD LIMITED

Register to unlock more data on OkredoRegister

14 LLANDUDNO ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06147536

Incorporation date

08/03/2007

Size

Dormant

Contacts

Registered address

Registered address

C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2007)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/04/2025
Director's details changed for Mr Kevin John Williams on 2025-01-01
dot icon24/04/2025
Secretary's details changed for Residential Block Management Group Ltd on 2025-01-01
dot icon24/04/2025
Change of details for Mr Kevin John Williams as a person with significant control on 2025-01-01
dot icon24/04/2025
Confirmation statement made on 2025-03-13 with updates
dot icon30/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-03-13 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Cessation of Amanda Jane Jones as a person with significant control on 2022-04-22
dot icon22/03/2023
Cessation of Matthew Ford Jones as a person with significant control on 2022-04-22
dot icon22/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/04/2022
Termination of appointment of Amanda Jane Jones as a director on 2022-04-22
dot icon23/04/2022
Termination of appointment of Matthew Ford Jones as a director on 2022-04-22
dot icon23/04/2022
Confirmation statement made on 2022-03-13 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon24/03/2021
Termination of appointment of Royston Ashmore as a secretary on 2021-02-26
dot icon13/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-03-13 with updates
dot icon14/09/2020
Appointment of Residential Block Management Group Limited as a secretary on 2019-07-01
dot icon10/09/2020
Registered office address changed from 13 Trinity Square Llandudno North Wales LL30 2RB to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 2020-09-10
dot icon10/09/2020
Change of details for Mr Kevin John Williams as a person with significant control on 2020-03-13
dot icon09/03/2020
Cessation of Marian Jeruslanowski as a person with significant control on 2019-03-22
dot icon09/03/2020
Cessation of Colin Joseph Flannagan as a person with significant control on 2019-06-30
dot icon09/03/2020
Termination of appointment of Colin Joseph Flannagan as a director on 2019-06-30
dot icon25/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon22/03/2019
Termination of appointment of Marian Jeruslanowski as a director on 2016-09-09
dot icon27/06/2018
Cessation of Raymond Connolly as a person with significant control on 2017-01-03
dot icon27/06/2018
Termination of appointment of Raymond Connolly as a director on 2017-01-03
dot icon20/06/2018
Secretary's details changed for Royston Ashmore on 2018-06-20
dot icon11/04/2018
Director's details changed for Mr Colin Joseph Flannagan on 2018-04-11
dot icon11/04/2018
Director's details changed for Kevin John Williams on 2018-04-11
dot icon11/04/2018
Director's details changed for Mr Matthew Ford Jones on 2018-04-11
dot icon11/04/2018
Director's details changed for Mrs Amanda Jane Jones on 2018-04-11
dot icon11/04/2018
Director's details changed for Marian Jeruslanowski on 2018-04-11
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/02/2018
Change of details for Mr Kevin John Williams as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Mr Matthew Ford Jones as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Mrs Marian Jeruslanowski as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Mrs Amanda Jane Jones as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Mr Colin Joseph Flannagan as a person with significant control on 2018-02-26
dot icon26/02/2018
Change of details for Mr Raymond Connolly as a person with significant control on 2018-02-26
dot icon26/02/2018
Notification of Kevin John Williams as a person with significant control on 2016-04-06
dot icon26/02/2018
Notification of Matthew Ford Jones as a person with significant control on 2016-04-06
dot icon26/02/2018
Notification of Amanda Jane Jones as a person with significant control on 2016-04-06
dot icon26/02/2018
Notification of Marian Jeruslanowski as a person with significant control on 2016-04-06
dot icon26/02/2018
Notification of Colin Flannagan as a person with significant control on 2016-04-06
dot icon26/02/2018
Notification of Raymond Connolly as a person with significant control on 2016-04-06
dot icon26/02/2018
Withdrawal of a person with significant control statement on 2018-02-26
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Director's details changed for Raymond Connolly on 2016-03-01
dot icon30/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon18/03/2015
Director's details changed for Mr Colin Joseph Flannigan on 2015-03-12
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Appointment of Mr Colin Joseph Flannigan as a director on 2014-11-27
dot icon29/10/2014
Termination of appointment of William Robert Blackwell as a director on 2014-10-29
dot icon02/09/2014
Termination of appointment of Michael John Connor as a director on 2014-08-18
dot icon02/09/2014
Termination of appointment of Paula Anne Roberts as a director on 2014-08-18
dot icon18/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon08/11/2013
Amended accounts made up to 2012-03-31
dot icon05/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/04/2013
Termination of appointment of Heather Hammond-Jones as a director
dot icon02/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon30/01/2013
Registered office address changed from C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS on 2013-01-30
dot icon30/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon15/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon16/03/2010
Director's details changed for Heather Margaret Hammond-Jones on 2010-03-16
dot icon16/03/2010
Director's details changed for Amanda Jane Jones on 2010-03-16
dot icon16/03/2010
Director's details changed for Matthew Ford Jones on 2010-03-16
dot icon16/03/2010
Director's details changed for Kevin John Williams on 2010-03-16
dot icon16/03/2010
Director's details changed for Paula Anne Roberts on 2010-03-16
dot icon16/03/2010
Director's details changed for Marian Jeruslanowski on 2010-03-16
dot icon16/03/2010
Director's details changed for Michael John Connor on 2010-03-16
dot icon16/03/2010
Director's details changed for Raymond Connolly on 2010-03-16
dot icon08/07/2009
Appointment terminated director michael roberts
dot icon08/07/2009
Appointment terminated secretary frances stanley
dot icon08/07/2009
Appointment terminated director christopher lee
dot icon08/07/2009
Secretary appointed royston ashmore
dot icon08/07/2009
Director appointed william robert blackwell
dot icon08/07/2009
Director appointed raymond connolly
dot icon08/07/2009
Director appointed paula anne roberts
dot icon08/07/2009
Director appointed michael john connor
dot icon08/07/2009
Director appointed matthew ford jones
dot icon08/07/2009
Director appointed amanda jane jones
dot icon08/07/2009
Director appointed marian jeruslanowski
dot icon08/07/2009
Director appointed heather margaret hammond-jones
dot icon08/07/2009
Director appointed kevin john williams
dot icon08/07/2009
Registered office changed on 08/07/2009 from 28 wynnstay road colwyn bay conwy LL29 8NB
dot icon08/06/2009
Return made up to 08/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/09/2008
Ad 05/09/08\gbp si 3@1=3\gbp ic 16/19\
dot icon17/06/2008
Ad 13/06/08\gbp si 2@1=2\gbp ic 14/16\
dot icon14/04/2008
Return made up to 08/03/08; full list of members
dot icon07/04/2008
Ad 17/03/08\gbp si 5@1=5\gbp ic 9/14\
dot icon19/10/2007
Ad 15/10/07--------- £ si 5@1=5 £ ic 4/9
dot icon19/09/2007
Ad 14/09/07--------- £ si 1@1=1 £ ic 3/4
dot icon13/09/2007
New director appointed
dot icon17/08/2007
Ad 08/08/07--------- £ si 2@1=2 £ ic 1/3
dot icon21/03/2007
Director resigned
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Registered office changed on 21/03/07 from: 31 corsham street london N1 6DR
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New secretary appointed
dot icon08/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
19.00
-
0.00
19.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashmore, Royston
Secretary
01/07/2009 - 26/02/2021
-
Blackwell, William Robert
Director
01/07/2009 - 29/10/2014
32
L & A REGISTRARS LIMITED
Nominee Director
08/03/2007 - 08/03/2007
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
08/03/2007 - 08/03/2007
6844
RESIDENTIAL BLOCK MANAGEMENT GROUP LIMITED
Corporate Secretary
01/07/2019 - Present
108

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 LLANDUDNO ROAD LIMITED

14 LLANDUDNO ROAD LIMITED is an(a) Active company incorporated on 08/03/2007 with the registered office located at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 LLANDUDNO ROAD LIMITED?

toggle

14 LLANDUDNO ROAD LIMITED is currently Active. It was registered on 08/03/2007 .

Where is 14 LLANDUDNO ROAD LIMITED located?

toggle

14 LLANDUDNO ROAD LIMITED is registered at C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon PL4 0LP.

What does 14 LLANDUDNO ROAD LIMITED do?

toggle

14 LLANDUDNO ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 LLANDUDNO ROAD LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.