78 CHURCH WALKS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

78 CHURCH WALKS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05316762

Incorporation date

20/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3, 78 Church Walks, Llandudno LL30 2HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon24/03/2026
Notification of a person with significant control statement
dot icon20/02/2026
Cessation of Rachel Joan Chapman as a person with significant control on 2026-02-20
dot icon20/02/2026
Cessation of Paul Wyn Jones as a person with significant control on 2026-02-20
dot icon02/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Micro company accounts made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon08/08/2024
Termination of appointment of Susan Anita Thickpenny as a director on 2024-07-26
dot icon07/08/2024
Registered office address changed from , Flat 2 78 Church Walks, Llandudno, LL30 2HD, Wales to Flat 3, 78 Church Walks Llandudno LL30 2HD on 2024-08-07
dot icon07/08/2024
Cessation of Susan Anita Thickpenny as a person with significant control on 2024-07-08
dot icon07/08/2024
Appointment of Mrs Katherine Margaret Baddeley as a secretary on 2024-07-26
dot icon07/08/2024
Registered office address changed from , Flat 3, 78 Church Walks Flat 3, 78 Church Walks, Llandudno, Conwy, LL30 2HD, Wales to Flat 3, 78 Church Walks Llandudno LL30 2HD on 2024-08-07
dot icon02/11/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2021-12-30
dot icon26/09/2022
Registered office address changed from , Flat 2, 78 Church Walks Flat 2, 78Church Walks, Llandudno, LL30 2HD, Wales to Flat 3, 78 Church Walks Llandudno LL30 2HD on 2022-09-26
dot icon01/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon31/12/2021
Notification of Susan Anita Thickpenny as a person with significant control on 2021-12-01
dot icon16/12/2021
Appointment of Mrs Katherine Margaret Baddeley as a director on 2021-12-08
dot icon16/12/2021
Appointment of Mr David Keith Baddeley as a director on 2021-12-08
dot icon16/12/2021
Termination of appointment of Alison Jane Foxall as a director on 2021-12-10
dot icon16/12/2021
Termination of appointment of Alison Jane Foxall as a secretary on 2021-12-10
dot icon16/12/2021
Registered office address changed from , Flat 3, 78 Church Walks, Llandudno, Conwy, LL30 2HD to Flat 3, 78 Church Walks Llandudno LL30 2HD on 2021-12-16
dot icon10/12/2021
Cessation of Alison Jane Foxall as a person with significant control on 2021-12-10
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon31/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/05/2019
Appointment of Mrs Susan Anita Thickpenny as a director on 2019-05-15
dot icon17/05/2019
Appointment of Mr David Thickpenny as a director on 2019-05-15
dot icon17/05/2019
Termination of appointment of Vivienne Anne Brookes as a director on 2019-04-24
dot icon17/05/2019
Cessation of Vivienne Anne Brookes as a person with significant control on 2019-04-24
dot icon31/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon25/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Appointment of Ms Rachel Joan Chapman as a director on 2018-06-15
dot icon20/06/2018
Appointment of Mr Paul Wyn Jones as a director on 2018-06-15
dot icon20/06/2018
Notification of Rachel Joan Chapman as a person with significant control on 2018-06-15
dot icon20/06/2018
Notification of Paul Wyn Jones as a person with significant control on 2018-06-15
dot icon01/05/2018
Termination of appointment of Marilyn Hackney as a director on 2018-04-30
dot icon01/05/2018
Cessation of Marilyn Hackney as a person with significant control on 2018-04-30
dot icon13/03/2018
Notification of Alison Jane Foxall as a person with significant control on 2018-01-16
dot icon15/01/2018
Appointment of Mrs Alison Jane Foxall as a secretary on 2018-01-15
dot icon15/01/2018
Appointment of Mrs Alison Jane Foxall as a director on 2018-01-15
dot icon27/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon26/12/2017
Termination of appointment of Sandra Newell-Jeffery as a director on 2017-12-14
dot icon26/12/2017
Termination of appointment of Sandra Newell-Jeffery as a secretary on 2017-12-14
dot icon26/12/2017
Cessation of Sandra Newell-Jeffery as a person with significant control on 2017-12-15
dot icon03/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/09/2017
Notification of Vivienne Anne Brookes as a person with significant control on 2017-03-31
dot icon03/09/2017
Cessation of Catherine Mary Naylor as a person with significant control on 2017-03-31
dot icon05/04/2017
Appointment of Ms Vivienne Anne Brookes as a director on 2017-04-05
dot icon05/04/2017
Termination of appointment of Catherine Mary Naylor as a director on 2017-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon05/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/12/2015
Annual return made up to 2015-12-20 no member list
dot icon29/12/2015
Director's details changed for Ms. Catherine Mary Naylor on 2015-06-10
dot icon02/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-12-20 no member list
dot icon03/01/2015
Director's details changed for Ms. Catherine Mary Naylor on 2012-09-01
dot icon03/01/2015
Director's details changed for Mrs. Marilyn Hackney on 2014-01-31
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-20 no member list
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-20 no member list
dot icon07/09/2012
Secretary's details changed for Mrs. Sandra Newell on 2012-09-07
dot icon07/09/2012
Director's details changed for Mrs. Sandra Newell on 2012-09-07
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-20 no member list
dot icon21/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/12/2010
Annual return made up to 2010-12-20 no member list
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-20 no member list
dot icon05/01/2010
Director's details changed for Marilyn Hackney on 2009-12-20
dot icon05/01/2010
Director's details changed for Mrs. Sandra Newell on 2009-12-20
dot icon05/01/2010
Director's details changed for Catherine Mary Naylor on 2009-12-20
dot icon05/01/2010
Secretary's details changed for Sandra Newell on 2009-12-20
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/12/2008
Annual return made up to 20/12/08
dot icon14/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/12/2007
Annual return made up to 20/12/07
dot icon27/12/2007
Secretary's particulars changed;director's particulars changed
dot icon27/12/2007
Director's particulars changed
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/08/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon04/01/2007
Annual return made up to 20/12/06
dot icon31/10/2006
Secretary resigned
dot icon31/10/2006
New secretary appointed
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon14/06/2006
Registered office changed on 14/06/06 from:\40 ty mawr road, conwy, LL31 9UB
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
Director resigned
dot icon10/04/2006
Annual return made up to 20/12/05
dot icon23/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon13/01/2005
New director appointed
dot icon13/01/2005
New secretary appointed
dot icon13/01/2005
Secretary resigned
dot icon13/01/2005
Director resigned
dot icon20/12/2004
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
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
256.90K
-
0.00
256.90K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
20/12/2004 - 20/12/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
20/12/2004 - 20/12/2004
4035
Mrs Catherine Mary Naylor
Director
10/03/2006 - 31/03/2017
-
Mr Paul Wyn Jones
Director
15/06/2018 - Present
-
Baddeley, Katherine Margaret
Secretary
26/07/2024 - Present
-

Persons with Significant Control

11
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 78 CHURCH WALKS MANAGEMENT COMPANY LIMITED

78 CHURCH WALKS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 20/12/2004 with the registered office located at Flat 3, 78 Church Walks, Llandudno LL30 2HD. There are currently 6 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 78 CHURCH WALKS MANAGEMENT COMPANY LIMITED?

toggle

78 CHURCH WALKS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 20/12/2004 .

Where is 78 CHURCH WALKS MANAGEMENT COMPANY LIMITED located?

toggle

78 CHURCH WALKS MANAGEMENT COMPANY LIMITED is registered at Flat 3, 78 Church Walks, Llandudno LL30 2HD.

What does 78 CHURCH WALKS MANAGEMENT COMPANY LIMITED do?

toggle

78 CHURCH WALKS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 78 CHURCH WALKS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Notification of a person with significant control statement.