CASTLE QUAY MEWS LIMITED

Register to unlock more data on OkredoRegister

CASTLE QUAY MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04543315

Incorporation date

24/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay LL28 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2002)
dot icon26/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon06/09/2025
Compulsory strike-off action has been discontinued
dot icon05/09/2025
Micro company accounts made up to 2024-09-30
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon13/07/2023
Appointment of Mrs Mandy Jane Crouch as a director on 2023-04-19
dot icon09/05/2023
Termination of appointment of Peter William Crossley as a director on 2023-04-19
dot icon09/05/2023
Termination of appointment of June Whitehead as a director on 2023-04-19
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon14/07/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-09-30
dot icon07/04/2022
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to Unit 2 Hadden Court Penrhyn Avenue Rhos on Sea Colwyn Bay LL28 4NH on 2022-04-07
dot icon07/04/2022
Termination of appointment of Mkdp Properties as a secretary on 2022-04-07
dot icon15/10/2021
Appointment of Mrs June Whitehead as a director on 2021-10-15
dot icon15/10/2021
Appointment of Mr Peter William Crossley as a director on 2021-10-15
dot icon04/10/2021
Termination of appointment of Anthony Harris as a director on 2021-10-04
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon11/05/2021
Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF England to 168 Lee Lane Horwich Bolton BL6 7AF on 2021-05-11
dot icon11/05/2021
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to 168 Lee Lane Horwich Bolton BL6 7AF on 2021-05-11
dot icon05/05/2021
Micro company accounts made up to 2020-09-30
dot icon13/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon17/03/2020
Micro company accounts made up to 2019-09-30
dot icon29/05/2019
Registered office address changed from 120 Bark Street Bolton BL1 2AX England to 67 Chorley Old Road Bolton BL1 3AJ on 2019-05-29
dot icon24/05/2019
Micro company accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon29/10/2018
Appointment of Mkdp Properties as a secretary on 2018-10-29
dot icon25/06/2018
Micro company accounts made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon16/05/2018
Appointment of Mr Anthony Harris as a director on 2018-02-11
dot icon16/05/2018
Termination of appointment of Peter Crossley as a director on 2018-02-11
dot icon16/05/2018
Termination of appointment of Janet Stevens as a director on 2018-02-12
dot icon07/02/2018
Termination of appointment of Block Property Management Limited as a secretary on 2018-02-07
dot icon16/01/2018
Registered office address changed from Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to 120 Bark Street Bolton BL1 2AX on 2018-01-16
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon22/03/2017
Termination of appointment of Frances Jones as a director on 2017-03-22
dot icon28/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon24/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/10/2015
Appointment of Mrs Frances Jones as a director on 2015-10-05
dot icon23/10/2015
Appointment of Mrs Janet Stevens as a director on 2015-10-05
dot icon23/10/2015
Appointment of Mr Peter Crossley as a director on 2015-10-05
dot icon23/10/2015
Termination of appointment of Sioned Rees as a director on 2015-10-05
dot icon08/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/03/2015
Appointment of Block Property Management Limited as a secretary on 2015-03-03
dot icon03/03/2015
Termination of appointment of Jannette Walsh as a secretary on 2015-03-03
dot icon19/11/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon19/11/2014
Registered office address changed from , Atrium House 574 Manchester Road, Bury, Lancashire, BL9 9SW, England to Atrium House 574 Manchester Road Bury Lancashire BL9 9SW on 2014-11-19
dot icon19/11/2014
Registered office address changed from , Cil Y Mur Castle Quay Mews, Berry Street, Conwy, LL32 8DF to Atrium House 574 Manchester Road Bury Lancashire BL9 9SW on 2014-11-19
dot icon19/11/2014
Register inspection address has been changed from 3 Castle Quay Mews Berry Street Conwy LL32 8DF to Atrium House 574 Manchester Road Bury Lancashire BL9 9SW
dot icon23/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon16/10/2012
Secretary's details changed for Dr Jannette Walsh on 2012-10-03
dot icon16/10/2012
Director's details changed for Ms Sioned Rees on 2012-03-03
dot icon31/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Termination of appointment of Stephen Brady as a director
dot icon28/10/2010
Appointment of Ms Sioned Rees as a director
dot icon19/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon19/10/2010
Director's details changed for Stephen Brady on 2010-09-24
dot icon15/04/2010
Termination of appointment of Mark Vickers as a director
dot icon15/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon26/01/2010
Appointment of Mark Spencer Vickers as a director
dot icon02/01/2010
Termination of appointment of George Williams as a director
dot icon02/01/2010
Termination of appointment of Steven Jones as a director
dot icon05/12/2009
Annual return made up to 2009-10-22
dot icon05/12/2009
Register inspection address has been changed
dot icon14/11/2009
Appointment of Stephen Brady as a director
dot icon05/10/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/09/2009
Appointment terminated director stephen brady
dot icon11/09/2009
Registered office changed on 11/09/2009 from, 4 plas yn green, mold road, denbigh, denbighshire, LL16 4BH
dot icon17/10/2008
Return made up to 24/09/08; full list of members
dot icon17/10/2008
Registered office changed on 17/10/2008 from, 4 cysgod y graig, denbigh, denbighshire, LL16 3TD
dot icon14/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon24/04/2008
Director appointed steven llystyn jones
dot icon27/11/2007
Return made up to 24/09/07; no change of members
dot icon27/10/2006
Total exemption full accounts made up to 2006-09-30
dot icon24/10/2006
Return made up to 24/09/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/11/2005
Return made up to 24/09/05; full list of members
dot icon01/09/2005
Total exemption full accounts made up to 2004-09-30
dot icon01/09/2005
Total exemption full accounts made up to 2003-09-30
dot icon28/04/2005
Registered office changed on 28/04/05 from: parkside house, 14 hockerill street, bishops stortford, CM23 2DW
dot icon16/11/2004
Return made up to 24/09/04; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: parkside house, 14 hockerill street, bishops stortford, hertfordshire CM23 2DW
dot icon08/05/2004
New director appointed
dot icon08/05/2004
New secretary appointed
dot icon08/05/2004
Director resigned
dot icon08/05/2004
Secretary resigned
dot icon08/05/2004
Director resigned
dot icon08/05/2004
New director appointed
dot icon10/03/2004
Return made up to 24/09/03; full list of members
dot icon04/03/2004
Ad 24/02/04--------- £ si 30@1=30 £ ic 2/32
dot icon12/05/2003
Resolutions
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Secretary resigned
dot icon21/01/2003
Registered office changed on 21/01/03 from: st james court brown street manchester greater manchester M2 2JF
dot icon16/01/2003
Certificate of change of name
dot icon24/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.15K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MKDP PROPERTIES LTD
Corporate Secretary
29/10/2018 - 07/04/2022
21
BLOCK PROPERTY MANAGEMENT LIMITED
Corporate Secretary
03/03/2015 - 07/02/2018
18
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
24/09/2002 - 06/12/2002
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
24/09/2002 - 06/12/2002
564
Carter, James Foreshaw
Director
06/12/2002 - 29/04/2004
11

Persons with Significant Control

1
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 CASTLE QUAY MEWS LIMITED

CASTLE QUAY MEWS LIMITED is an(a) Active company incorporated on 24/09/2002 with the registered office located at Unit 2 Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay LL28 4NH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASTLE QUAY MEWS LIMITED?

toggle

CASTLE QUAY MEWS LIMITED is currently Active. It was registered on 24/09/2002 .

Where is CASTLE QUAY MEWS LIMITED located?

toggle

CASTLE QUAY MEWS LIMITED is registered at Unit 2 Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay LL28 4NH.

What does CASTLE QUAY MEWS LIMITED do?

toggle

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

What is the latest filing for CASTLE QUAY MEWS LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-13 with no updates.