CONWY GARTH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CONWY GARTH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01504597

Incorporation date

27/06/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 28 Conwy Garth College Avenue, Rhos On Sea, Colwyn Bay, Conwy LL28 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon17/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/04/2026
Termination of appointment of Jennifer Fielding as a director on 2026-04-01
dot icon26/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon07/04/2025
Appointment of Mr William Victor Harrison as a director on 2025-04-05
dot icon08/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon25/08/2024
Confirmation statement made on 2024-07-29 with updates
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-29
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-07-29 with updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon19/05/2023
Director's details changed for Mr Colin James Corfield on 2023-05-19
dot icon07/09/2022
Appointment of Mr Ewan Lynn as a secretary on 2022-09-01
dot icon07/09/2022
Termination of appointment of Tabitha Louise Croucher as a secretary on 2022-08-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with updates
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon27/06/2022
Registered office address changed from Arosfa 18 Gregory Avenue Colwyn Bay Conwy LL29 7nd Wales to Flat 28 Conwy Garth College Avenue Rhos on Sea Colwyn Bay Conwy LL28 4NT on 2022-06-27
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon01/10/2021
Termination of appointment of Jill Dorcas Howard as a director on 2021-07-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with updates
dot icon22/07/2021
Appointment of Ms Jennifer Fielding as a director on 2021-05-01
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon15/02/2021
Termination of appointment of Ethne Elizabeth Chamberlain as a director on 2020-12-31
dot icon15/02/2021
Appointment of Mr Paul Jeffery Leach as a director on 2020-12-01
dot icon15/02/2021
Micro company accounts made up to 2020-08-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon05/05/2020
Termination of appointment of Ian Shaw as a director on 2020-04-30
dot icon05/05/2020
Termination of appointment of Annette Mary Sybil Fowler as a director on 2020-04-30
dot icon03/02/2020
Appointment of Mrs Jill Dorcas Howard as a director on 2020-02-01
dot icon03/02/2020
Appointment of Mrs Tabitha Louise Croucher as a secretary on 2020-02-01
dot icon03/02/2020
Registered office address changed from 19 Abingdon Close Woking Surrey GU21 3JD to Arosfa 18 Gregory Avenue Colwyn Bay Conwy LL29 7nd on 2020-02-03
dot icon03/02/2020
Termination of appointment of Derek Clifford Howard as a secretary on 2020-01-31
dot icon03/02/2020
Micro company accounts made up to 2019-08-31
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon05/03/2019
Appointment of Mr Colin James Corfield as a director on 2019-03-01
dot icon03/12/2018
Micro company accounts made up to 2018-08-31
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon25/09/2017
Micro company accounts made up to 2017-08-31
dot icon10/07/2017
Termination of appointment of Stephen Seager as a director on 2017-07-10
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon15/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon03/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon11/08/2015
Director's details changed for Mrs Annette Mary Sybil Fowler on 2015-06-10
dot icon27/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon26/02/2015
Appointment of Mr Stephen Seager as a director on 2015-02-13
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon09/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon22/10/2013
Appointment of Mrs Annette Mary Sybil Fowler as a director
dot icon22/10/2013
Termination of appointment of Frederick Wood as a director
dot icon05/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon05/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/09/2012
Director's details changed for Mr Ian Shaw on 2012-09-20
dot icon19/09/2012
Termination of appointment of Claire Corfield as a director
dot icon17/04/2012
Appointment of Mr Ian Shaw as a director
dot icon17/04/2012
Termination of appointment of James Fowler as a director
dot icon06/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon10/12/2010
Director's details changed for Ethne Elizabeth Chamberlain on 2010-11-30
dot icon10/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for Claire Corfield on 2009-12-07
dot icon08/12/2009
Director's details changed for Ethne Elizabeth Chamberlain on 2009-12-07
dot icon08/12/2009
Director's details changed for James Arthur Fowler on 2009-12-07
dot icon08/12/2009
Director's details changed for Frederick Vernon William Wood on 2009-12-07
dot icon07/12/2009
Secretary's details changed for Dr Derek Clifford Howard on 2009-12-07
dot icon25/03/2009
Appointment terminated secretary geoffrey wallwork
dot icon20/03/2009
Registered office changed on 20/03/2009 from higher town farmhouse 4 warwick close knutsford cheshire WA16 8NA
dot icon20/03/2009
Secretary appointed dr derek clifford howard
dot icon30/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon09/12/2008
Return made up to 02/12/08; full list of members
dot icon12/02/2008
Director resigned
dot icon03/01/2008
Total exemption full accounts made up to 2007-08-31
dot icon02/01/2008
New director appointed
dot icon30/12/2007
Return made up to 02/12/07; change of members
dot icon15/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/12/2006
Return made up to 02/12/06; full list of members
dot icon19/12/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon05/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon21/12/2005
Return made up to 02/12/05; change of members
dot icon21/12/2005
New director appointed
dot icon22/12/2004
New director appointed
dot icon22/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon22/12/2004
Return made up to 02/12/04; change of members
dot icon22/12/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon08/01/2004
Return made up to 02/12/03; full list of members
dot icon23/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon23/12/2003
Director resigned
dot icon23/12/2003
New director appointed
dot icon02/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/01/2003
Return made up to 02/12/02; change of members
dot icon05/04/2002
Director resigned
dot icon20/12/2001
Return made up to 02/12/01; full list of members
dot icon20/12/2001
Total exemption small company accounts made up to 2001-08-31
dot icon03/04/2001
New director appointed
dot icon23/03/2001
Full accounts made up to 2000-08-31
dot icon23/03/2001
Director resigned
dot icon23/03/2001
New director appointed
dot icon23/03/2001
New director appointed
dot icon03/01/2001
Return made up to 02/12/00; change of members
dot icon29/12/1999
Full accounts made up to 1999-08-31
dot icon29/12/1999
Return made up to 02/12/99; change of members
dot icon21/06/1999
Full accounts made up to 1998-08-31
dot icon05/01/1999
Return made up to 02/12/98; full list of members
dot icon08/01/1998
Accounts for a small company made up to 1997-08-31
dot icon02/01/1998
Return made up to 02/12/97; change of members
dot icon02/01/1998
New director appointed
dot icon02/01/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon06/12/1996
Accounts for a small company made up to 1996-08-31
dot icon06/12/1996
Return made up to 02/12/96; change of members
dot icon06/12/1996
Director resigned
dot icon05/09/1996
New director appointed
dot icon16/01/1996
Accounts for a small company made up to 1995-08-31
dot icon11/12/1995
New director appointed
dot icon11/12/1995
Return made up to 02/12/95; full list of members
dot icon29/11/1995
New director appointed
dot icon07/01/1995
Accounts for a small company made up to 1994-08-31
dot icon07/01/1995
Return made up to 24/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/01/1994
Full accounts made up to 1993-08-31
dot icon11/01/1994
Return made up to 24/12/93; change of members
dot icon12/11/1993
Registered office changed on 12/11/93 from: c/o grant thornton heron house albert square manchester M2 5HD
dot icon10/01/1993
Full accounts made up to 1992-08-31
dot icon10/01/1993
Return made up to 24/12/92; full list of members
dot icon13/01/1992
Full accounts made up to 1991-08-31
dot icon13/01/1992
Return made up to 24/12/91; change of members
dot icon17/01/1991
Full accounts made up to 1990-08-31
dot icon17/01/1991
Return made up to 24/12/90; full list of members
dot icon04/01/1991
New director appointed
dot icon18/01/1990
Full accounts made up to 1989-08-31
dot icon18/01/1990
Return made up to 26/12/89; full list of members
dot icon09/01/1989
Full accounts made up to 1988-08-31
dot icon09/01/1989
Return made up to 19/12/88; full list of members
dot icon15/12/1988
Director resigned;new director appointed
dot icon18/01/1988
Full accounts made up to 1987-08-31
dot icon18/01/1988
Return made up to 23/12/87; full list of members
dot icon12/01/1988
New director appointed
dot icon23/12/1987
Director resigned;new director appointed
dot icon14/08/1987
Director resigned
dot icon07/01/1987
Full accounts made up to 1986-08-31
dot icon07/01/1987
Return made up to 23/12/86; full list of members
dot icon15/12/1986
Director resigned;new director appointed
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
31/08/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.14K
-
0.00
-
-
2022
0
15.71K
-
0.00
-
-
2022
0
15.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.71K £Descended-44.16 % *

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
Leach, Paul Jeffery
Director
01/12/2020 - Present
-
Mrs Jennifer Fielding
Director
01/05/2021 - 01/04/2026
2
Harrison, William Victor
Director
05/04/2025 - Present
-
Corfield, Colin James
Director
01/03/2019 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONWY GARTH MANAGEMENT COMPANY LIMITED

CONWY GARTH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/06/1980 with the registered office located at Flat 28 Conwy Garth College Avenue, Rhos On Sea, Colwyn Bay, Conwy LL28 4NT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWY GARTH MANAGEMENT COMPANY LIMITED?

toggle

CONWY GARTH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/06/1980 .

Where is CONWY GARTH MANAGEMENT COMPANY LIMITED located?

toggle

CONWY GARTH MANAGEMENT COMPANY LIMITED is registered at Flat 28 Conwy Garth College Avenue, Rhos On Sea, Colwyn Bay, Conwy LL28 4NT.

What does CONWY GARTH MANAGEMENT COMPANY LIMITED do?

toggle

CONWY GARTH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CONWY GARTH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-08-31.