BODLONDEB CASTLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BODLONDEB CASTLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451968

Incorporation date

13/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy LL32 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon28/02/2026
Micro company accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/05/2025
Termination of appointment of Julie Meacock as a director on 2024-05-30
dot icon12/05/2025
Termination of appointment of Kenneth Roy Meacock as a director on 2025-05-05
dot icon12/05/2025
Notification of Roger Pomlett as a person with significant control on 2024-10-26
dot icon24/03/2025
Cessation of Richard Arthur Howard Marshall as a person with significant control on 2024-10-26
dot icon24/03/2025
Termination of appointment of Richard Arthur Howard Marshall as a director on 2024-10-26
dot icon24/02/2025
Micro company accounts made up to 2024-05-31
dot icon03/12/2024
Termination of appointment of Caroline Light as a director on 2024-12-03
dot icon08/08/2024
Termination of appointment of Donald Stribling as a director on 2024-08-02
dot icon08/07/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon19/02/2024
Micro company accounts made up to 2023-05-31
dot icon20/11/2023
Appointment of Mr John Booth as a director on 2023-11-17
dot icon26/09/2023
Appointment of Mr Peter Mark Price as a director on 2023-09-01
dot icon26/09/2023
Termination of appointment of Peter Mark Price as a director on 2023-09-26
dot icon07/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon27/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon09/01/2023
Termination of appointment of Paulette Bates as a secretary on 2023-01-09
dot icon09/01/2023
Appointment of Mr Christopher Feak as a director on 2022-12-30
dot icon09/01/2023
Director's details changed for Mrs Paulette Bates on 2023-01-01
dot icon09/01/2023
Termination of appointment of Paul Campbell as a director on 2023-01-01
dot icon06/12/2022
Appointment of Mrs Carol Pilkington as a director on 2022-12-02
dot icon15/11/2022
Termination of appointment of Mared Gwawr Dafydd as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of John Anthony Profit as a director on 2022-11-15
dot icon15/11/2022
Termination of appointment of Maryfia Valerie Ann Haberfield as a director on 2022-11-15
dot icon10/10/2022
Termination of appointment of Rosalind Mary Denton as a director on 2022-10-10
dot icon20/09/2022
Appointment of Mr Peter Barry as a director on 2022-08-01
dot icon08/06/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/06/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon14/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon24/06/2020
Registered office address changed from , 3 Connaught House Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2020-06-24
dot icon29/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon18/03/2020
Registered office address changed from , C/O Sharon Smith Properties Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2020-03-18
dot icon17/03/2020
Appointment of Ms Cheryl Linda Barstow as a director on 2020-03-04
dot icon17/03/2020
Appointment of Ms Mared Gwawr Dafydd as a director on 2020-03-04
dot icon24/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon22/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/02/2019
Registered office address changed from , Menai Science Parc Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2019-02-21
dot icon21/02/2019
Registered office address changed from , 53 Madoc Street, Llandudno, Gwynedd, LL30 2TW, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2019-02-21
dot icon30/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/12/2017
Termination of appointment of Michael Thomas Ankers Pilkington as a director on 2017-11-18
dot icon06/12/2017
Termination of appointment of John Phillip Barstow as a director on 2017-11-18
dot icon05/07/2017
Notification of Richard Marshall as a person with significant control on 2017-07-01
dot icon28/06/2017
Confirmation statement made on 2017-05-13 with no updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon29/09/2016
Registered office address changed from , North Lodge Berthlwyd Hall, Llechwedd, Conwy, LL32 8DQ, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2016-09-29
dot icon21/09/2016
Registered office address changed from , 53 Madoc Street, Llandudno, Gwynedd, LL30 2TW, Wales to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2016-09-21
dot icon17/05/2016
Annual return made up to 2016-05-13 no member list
dot icon25/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon22/12/2015
Director's details changed for Mrs Julie Meacock on 2015-12-21
dot icon21/12/2015
Registered office address changed from , C/O Prestige Property Management (Nw) Ltd, Enterprise House Aber Road, Flint, Flintshire, CH6 5EX to C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy Conwy LL32 8UB on 2015-12-21
dot icon21/12/2015
Director's details changed for Mrs Julie Meacock on 2015-12-21
dot icon21/12/2015
Director's details changed for Mr Richard Arthur Howard Marshall on 2015-12-21
dot icon21/12/2015
Director's details changed for Ms Maryfia Valerie Ann Haberfield on 2015-12-21
dot icon21/12/2015
Director's details changed for Mr Paul Campbell on 2015-12-21
dot icon21/12/2015
Director's details changed for Mrs Paulette Bates on 2015-12-21
dot icon21/12/2015
Secretary's details changed for Mrs Paulette Bates on 2015-12-21
dot icon25/11/2015
Appointment of Mrs Caroline Light as a director on 2015-11-14
dot icon11/11/2015
Appointment of Mr John Phillip Barstow as a director on 2015-11-03
dot icon02/10/2015
Appointment of Mrs Maryfia Valerie Ann Haberfield as a director on 2014-04-01
dot icon20/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-13
dot icon20/05/2015
Annual return made up to 2015-05-13 no member list
dot icon20/05/2015
Appointment of Ms Rosalind Denton as a director on 2015-04-13
dot icon20/05/2015
Termination of appointment of Angela Marie Profit as a director on 2015-04-21
dot icon26/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon06/12/2014
Registered office address changed from , 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd to C/O Prestige Property Management (Nw) Ltd Enterprise House Aber Road Flint Flintshire CH6 5EX on 2014-12-06
dot icon10/06/2014
Annual return made up to 2014-05-13 no member list
dot icon21/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/06/2013
Annual return made up to 2013-05-13 no member list
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon12/06/2012
Annual return made up to 2012-05-13 no member list
dot icon16/03/2012
Appointment of Mr Richard Arthur Howard Marshall as a director
dot icon09/02/2012
Appointment of Angela Marie Profit as a director
dot icon09/02/2012
Appointment of John Anthony Profit as a director
dot icon30/01/2012
Appointment of Jennifer Trickett as a director
dot icon30/01/2012
Appointment of Roger Pomlett as a director
dot icon18/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon29/09/2011
Termination of appointment of Carol Pilkington as a director
dot icon29/09/2011
Termination of appointment of Richard Marshall as a director
dot icon07/07/2011
Appointment of Mr Kenneth Roy Meacock as a director
dot icon10/06/2011
Annual return made up to 2011-05-13 no member list
dot icon17/05/2011
Register inspection address has been changed from C/O Garth Management Garth House Sefton Terrace Deganwy Conwy Gwynedd LL31 9BU Wales
dot icon17/05/2011
Registered office address changed from , C/O Mrs P Bates, Apartment 1 Bodlondeb Castle, Church Walks, Llandudno, Gwynedd, LL30 2HG, Wales on 2011-05-17
dot icon17/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon02/08/2010
Annual return made up to 2010-05-13 no member list
dot icon30/07/2010
Termination of appointment of Carol Pilkington as a director
dot icon30/07/2010
Director's details changed for Dr Donald Stribling on 2010-05-12
dot icon30/07/2010
Director's details changed for Mr Michael Thomas Ankers Pilkington on 2010-05-12
dot icon30/07/2010
Director's details changed for Mr Paul Campbell on 2010-05-13
dot icon30/07/2010
Director's details changed for Mrs Julie Meacock on 2010-05-13
dot icon30/07/2010
Termination of appointment of Richard Marshall as a director
dot icon30/07/2010
Register inspection address has been changed
dot icon30/07/2010
Termination of appointment of Richard Marshall as a director
dot icon30/07/2010
Director's details changed for Mrs Paulette Bates on 2010-05-13
dot icon29/07/2010
Registered office address changed from , Challenge House Challenge Way, Greenbank Business Park, Blackburn, BB1 5QB on 2010-07-29
dot icon07/07/2010
Termination of appointment of Jonathan Wilkinson as a director
dot icon07/07/2010
Termination of appointment of Jonathan Wilkinson as a secretary
dot icon07/07/2010
Termination of appointment of David Thomas as a director
dot icon14/05/2010
Appointment of Mrs Paulette Bates as a secretary
dot icon15/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/01/2010
Appointment of Mr Paul Campbell as a director
dot icon04/01/2010
Appointment of Mrs Julie Meacock as a director
dot icon15/12/2009
Appointment of Mrs Paulette Bates as a director
dot icon30/11/2009
Appointment of Mr Richard Arthur Howard Marshall as a director
dot icon30/11/2009
Appointment of Mr Michael Thomas Ankers Pilkington as a director
dot icon30/11/2009
Appointment of Dr Donald Stribling as a director
dot icon21/10/2009
Appointment of Mr Jonathan Harper Wilkinson as a secretary
dot icon21/10/2009
Termination of appointment of Andrew Goodman as a secretary
dot icon21/10/2009
Appointment of Richard Arthur Howard Marshall as a director
dot icon21/10/2009
Appointment of Carol Ann Pilkington as a director
dot icon22/05/2009
Annual return made up to 13/05/09
dot icon22/05/2009
Registered office changed on 22/05/2009 from, beck developments LIMITED, challenge house challenge, way greenmount bus park, blackburn, BB1 5QB
dot icon03/04/2009
Accounts for a dormant company made up to 2008-05-31
dot icon16/02/2009
Secretary appointed mr andrew david goodman
dot icon16/02/2009
Appointment terminated secretary margaret roper
dot icon02/12/2008
Appointment terminated director steven worrall
dot icon15/07/2008
Annual return made up to 13/05/08
dot icon08/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon15/06/2007
Annual return made up to 13/05/07
dot icon17/04/2007
New director appointed
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director resigned
dot icon11/03/2007
Memorandum and Articles of Association
dot icon01/03/2007
Resolutions
dot icon15/12/2006
Accounts for a dormant company made up to 2006-05-31
dot icon28/06/2006
Annual return made up to 13/05/06
dot icon02/07/2005
Director resigned
dot icon02/07/2005
Secretary resigned;director resigned
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New director appointed
dot icon02/07/2005
New secretary appointed
dot icon29/06/2005
Registered office changed on 29/06/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon13/05/2005
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
31/05/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Peter
Director
01/08/2022 - Present
1
Mr Roger Pomlett
Director
17/12/2011 - Present
1
Stribling, Donald, Dr
Director
23/09/2009 - 02/08/2024
3
Trickett, Jenny
Director
17/12/2011 - Present
3
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
13/05/2005 - 13/05/2005
12710

Persons with Significant Control

3
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 BODLONDEB CASTLE MANAGEMENT LIMITED

BODLONDEB CASTLE MANAGEMENT LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at C/O Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy LL32 8UB. There are currently 8 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 BODLONDEB CASTLE MANAGEMENT LIMITED?

toggle

BODLONDEB CASTLE MANAGEMENT LIMITED is currently Active. It was registered on 13/05/2005 .

Where is BODLONDEB CASTLE MANAGEMENT LIMITED located?

toggle

BODLONDEB CASTLE MANAGEMENT LIMITED is registered at C/O Sharon Smith Properties Ltd 3 Connaught House, Riverside Business Park, Conwy, Conwy LL32 8UB.

What does BODLONDEB CASTLE MANAGEMENT LIMITED do?

toggle

BODLONDEB CASTLE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BODLONDEB CASTLE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-05-31.