CONWAY COURT (LLANDUDNO) LIMITED

Register to unlock more data on OkredoRegister

CONWAY COURT (LLANDUDNO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02434324

Incorporation date

20/10/1989

Size

Dormant

Contacts

Registered address

Registered address

26 Connaught House Benarth Road, Conwy LL32 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1989)
dot icon17/11/2025
Confirmation statement made on 2025-11-16 with updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon12/02/2024
Appointment of Mrs Sharon Thomas as a director on 2024-02-12
dot icon30/11/2023
Termination of appointment of Ian Jennings as a director on 2023-11-01
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon15/09/2023
Accounts for a dormant company made up to 2022-12-24
dot icon24/04/2023
Registered office address changed from 10 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB Wales to 26 Connaught House Benarth Road Conwy LL32 8UB on 2023-04-24
dot icon24/04/2023
Secretary's details changed for Prestige Property Management (Nw) Ltd on 2023-04-24
dot icon16/11/2022
Appointment of Prestige Property Management (Nw) Ltd as a secretary on 2022-01-01
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/08/2022
Micro company accounts made up to 2021-12-24
dot icon30/03/2022
Registered office address changed from 1 Conway Court 19 Vaughan Street Llandudno LL30 1AH Wales to 10 Ashdown House Riverside Business Park Benarth Road Conwy LL32 8UB on 2022-03-30
dot icon18/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon06/10/2021
Termination of appointment of Scott Griffiths as a director on 2021-10-06
dot icon06/10/2021
Appointment of Mr Mark Theophanous as a director on 2021-10-06
dot icon14/09/2021
Termination of appointment of Peter Oates as a secretary on 2021-04-30
dot icon14/09/2021
Micro company accounts made up to 2020-12-24
dot icon14/12/2020
Micro company accounts made up to 2019-12-24
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon22/02/2020
Registered office address changed from C/O Sharon Smith Properties Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to 1 Conway Court 19 Vaughan Street Llandudno LL30 1AH on 2020-02-22
dot icon22/02/2020
Appointment of Mr Peter Oates as a secretary on 2020-02-22
dot icon22/02/2020
Appointment of Mr Scott Griffiths as a director on 2020-02-22
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-24
dot icon21/02/2019
Registered office address changed from 53 Madoc Street Llandudno LL30 2TW Wales to C/O Sharon Smith Properties Parc Gwyddoniaeth Menai Gaerwen LL60 6AG on 2019-02-21
dot icon05/12/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-24
dot icon28/09/2018
Termination of appointment of Scott Griffiths as a director on 2018-09-20
dot icon28/09/2018
Appointment of Reverend Ian Jennings as a director on 2018-09-20
dot icon28/09/2018
Registered office address changed from C/O Scott Griffiths the Haven Flat 1 Conway Court 19 Vaughan Street Llandudno Conway LL30 1AH to 53 Madoc Street Llandudno LL30 2TW on 2018-09-28
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon04/09/2017
Termination of appointment of Graham John Hoyland as a director on 2017-09-03
dot icon04/09/2017
Termination of appointment of Andrew Gilpin as a secretary on 2017-09-03
dot icon04/09/2017
Total exemption small company accounts made up to 2016-12-24
dot icon01/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-24
dot icon18/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon16/11/2015
Appointment of Mr Andrew Gilpin as a secretary on 2015-01-01
dot icon16/11/2015
Termination of appointment of Tony Gibson as a secretary on 2015-01-01
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-24
dot icon20/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-24
dot icon15/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2012-12-24
dot icon10/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon16/08/2012
Total exemption small company accounts made up to 2011-12-24
dot icon01/11/2011
Registered office address changed from Conway Court 19 Vaughan Street Llandudno Conway LL30 1AH Wales on 2011-11-01
dot icon31/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Scott Griffiths on 2011-10-31
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-24
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-24
dot icon29/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon03/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/11/2009
Director's details changed for Graham John Hoyland on 2009-10-20
dot icon03/11/2009
Director's details changed for Mr Scott Griffiths on 2009-10-20
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-24
dot icon31/10/2008
Return made up to 20/10/08; full list of members
dot icon30/10/2008
Location of debenture register
dot icon30/10/2008
Registered office changed on 30/10/2008 from the haven 1 conway court 19 vaughan street llandudno conway LL30 1AH wales
dot icon30/10/2008
Location of register of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-12-24
dot icon03/03/2008
Registered office changed on 03/03/2008 from 19 princes drive colwyn bay conwy LL29 8HT
dot icon03/03/2008
Director appointed mr scott griffiths
dot icon03/03/2008
Appointment terminated director barbara cartwright
dot icon03/03/2008
Appointment terminated director tony gibson
dot icon18/12/2007
Return made up to 20/10/07; no change of members
dot icon18/12/2007
Director resigned
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-24
dot icon12/04/2007
New director appointed
dot icon23/02/2007
New director appointed
dot icon08/02/2007
Director resigned
dot icon30/11/2006
Return made up to 20/10/06; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-24
dot icon14/11/2005
Return made up to 20/10/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-24
dot icon09/12/2004
Return made up to 20/10/04; full list of members
dot icon01/11/2004
New secretary appointed
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-24
dot icon17/12/2003
Return made up to 20/10/03; full list of members
dot icon26/06/2003
Total exemption full accounts made up to 2002-12-24
dot icon22/03/2003
Registered office changed on 22/03/03 from: 17 coed pella road colwyn bay clwyd LL29 7BA
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
Director resigned
dot icon29/10/2002
Return made up to 20/10/02; full list of members
dot icon18/10/2002
Total exemption full accounts made up to 2001-12-24
dot icon17/10/2002
New director appointed
dot icon17/10/2002
Secretary resigned;director resigned
dot icon16/11/2001
Return made up to 20/10/01; full list of members
dot icon28/09/2001
Total exemption full accounts made up to 2000-12-24
dot icon09/11/2000
Return made up to 20/10/00; full list of members
dot icon13/10/2000
Full accounts made up to 1999-12-24
dot icon11/08/2000
Registered office changed on 11/08/00 from: 17 holyrood avenue old colwyn colwyn bay clwyd LL29 8BA
dot icon23/11/1999
Return made up to 20/10/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-24
dot icon30/12/1998
Return made up to 20/10/98; no change of members
dot icon08/09/1998
Full accounts made up to 1997-12-24
dot icon05/12/1997
Registered office changed on 05/12/97 from: commercial house 12 wynnstay road colwyn bay clwyd LL29 8NB
dot icon24/11/1997
Return made up to 20/10/97; full list of members
dot icon02/06/1997
Full accounts made up to 1996-12-24
dot icon02/01/1997
Return made up to 20/10/96; no change of members
dot icon18/02/1996
Accounts for a small company made up to 1995-12-24
dot icon15/11/1995
Return made up to 20/10/95; full list of members
dot icon15/02/1995
Accounts for a small company made up to 1994-12-24
dot icon08/02/1995
Ad 30/09/94-03/02/95 £ si 8@10
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Ad 30/09/94--------- £ si 4@10
dot icon19/10/1994
Registered office changed on 19/10/94 from: commercial house 9 wynnstay road colwyn bay clwyd LL29 8NB
dot icon19/10/1994
Director resigned;new director appointed
dot icon19/10/1994
New secretary appointed;director resigned;new director appointed
dot icon19/10/1994
Secretary resigned;director resigned
dot icon19/10/1994
Return made up to 20/10/94; full list of members
dot icon22/07/1994
Registered office changed on 22/07/94 from: delamere bryn gosol road llandudno gwynedd LL30 1NT
dot icon14/06/1994
Accounts for a small company made up to 1993-12-24
dot icon27/10/1993
Return made up to 20/10/93; no change of members
dot icon05/10/1993
Accounts for a small company made up to 1992-12-24
dot icon01/10/1993
New director appointed
dot icon01/10/1993
New director appointed
dot icon23/10/1992
Return made up to 20/10/92; full list of members
dot icon27/07/1992
Full accounts made up to 1991-12-24
dot icon07/11/1991
Return made up to 20/10/91; no change of members
dot icon24/09/1991
Accounts for a dormant company made up to 1990-12-24
dot icon24/09/1991
Resolutions
dot icon24/09/1991
Return made up to 24/12/90; full list of members
dot icon08/12/1989
Accounting reference date notified as 24/12
dot icon20/10/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRESTIGE PROPERTY MANAGEMENT (NW) LTD
Corporate Secretary
01/01/2022 - Present
20
Jennings, Ian, Reverend
Director
20/09/2018 - 01/11/2023
1
Theophanous, Mark
Director
06/10/2021 - Present
1
Thomas, Sharon
Director
12/02/2024 - Present
-

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 CONWAY COURT (LLANDUDNO) LIMITED

CONWAY COURT (LLANDUDNO) LIMITED is an(a) Active company incorporated on 20/10/1989 with the registered office located at 26 Connaught House Benarth Road, Conwy LL32 8UB. There are currently 3 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 CONWAY COURT (LLANDUDNO) LIMITED?

toggle

CONWAY COURT (LLANDUDNO) LIMITED is currently Active. It was registered on 20/10/1989 .

Where is CONWAY COURT (LLANDUDNO) LIMITED located?

toggle

CONWAY COURT (LLANDUDNO) LIMITED is registered at 26 Connaught House Benarth Road, Conwy LL32 8UB.

What does CONWAY COURT (LLANDUDNO) LIMITED do?

toggle

CONWAY COURT (LLANDUDNO) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CONWAY COURT (LLANDUDNO) LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-16 with updates.