CONWY TERRACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CONWY TERRACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05581431

Incorporation date

03/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Conwy LL28 4NHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2005)
dot icon17/09/2025
Termination of appointment of Barbara Wild as a director on 2025-09-08
dot icon17/09/2025
Appointment of Mr Maurice Jack Leigh as a director on 2025-09-08
dot icon16/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/07/2025
Confirmation statement made on 2025-06-26 with updates
dot icon19/06/2025
Appointment of Mr John Valentine Fairbrother as a director on 2025-06-19
dot icon23/05/2025
Registered office address changed from Heritage Property Rental Welbeck Lodge 3 Bryn Teg Drive Rhos on Sea Conwy LL28 4AF Wales to Unit 2 Hadden Court Penrhyn Avenue Rhos on Sea Colwyn Bay Conwy LL28 4NH on 2025-05-23
dot icon23/05/2025
Secretary's details changed for Mr Ewan William Lynn on 2025-05-23
dot icon23/05/2025
Termination of appointment of Ewan William Lynn as a secretary on 2025-05-23
dot icon23/05/2025
Appointment of Mr Richard Crouch as a secretary on 2025-05-23
dot icon13/09/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon18/08/2023
Confirmation statement made on 2023-06-26 with updates
dot icon10/08/2023
Notification of a person with significant control statement
dot icon09/08/2023
Cessation of John Albiston as a person with significant control on 2022-06-27
dot icon03/08/2023
Termination of appointment of John Albiston as a director on 2019-02-01
dot icon03/08/2023
Termination of appointment of David Gareth Owen as a director on 2021-01-22
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon20/03/2023
Change of details for Mr John Albiston as a person with significant control on 2023-03-20
dot icon18/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon07/07/2022
Micro company accounts made up to 2021-10-31
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon09/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon02/03/2021
Appointment of Mr Ewan William Lynn as a secretary on 2021-02-26
dot icon15/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon26/11/2019
Termination of appointment of Carl Paul Rickerby as a director on 2019-11-18
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon06/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon06/07/2018
Registered office address changed from 4 Trem Yr Orsedd Conwy Terrace Llanrwst Conwy LL26 0ER to Heritage Property Rental Welbeck Lodge 3 Bryn Teg Drive Rhos on Sea Conwy LL28 4AF on 2018-07-06
dot icon07/08/2017
Total exemption full accounts made up to 2016-10-31
dot icon14/07/2017
Director's details changed for Mr Carl Paul Rickerby on 2017-07-14
dot icon14/07/2017
Director's details changed for Mr John Albiston on 2017-07-14
dot icon14/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon14/07/2017
Notification of John Albiston as a person with significant control on 2017-06-26
dot icon19/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon01/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon15/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon08/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Resolutions
dot icon17/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon10/11/2009
Director's details changed for Carl Paul Rickerby on 2009-10-02
dot icon10/11/2009
Director's details changed for David Wild on 2009-10-02
dot icon10/11/2009
Director's details changed for Barbara Wild on 2009-10-02
dot icon10/11/2009
Director's details changed for Mr James William Rickerby on 2009-10-02
dot icon10/11/2009
Director's details changed for Timothy John Bird on 2009-10-02
dot icon10/11/2009
Director's details changed for David Gareth Owen on 2009-10-02
dot icon10/11/2009
Director's details changed for John Albiston on 2009-10-02
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/04/2009
Return made up to 03/10/08; full list of members
dot icon15/04/2009
Director's change of particulars / carl rickerby / 01/01/2008
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon06/03/2009
Compulsory strike-off action has been discontinued
dot icon05/03/2009
Return made up to 03/10/07; full list of members
dot icon05/03/2009
Appointment terminated secretary david billings
dot icon05/03/2009
Director appointed james william rickerby
dot icon30/12/2008
Registered office changed on 30/12/2008 from, c/o sydney mitchell, apsley house 35 waterloo street, birmingham, west midlands, B2 5JT
dot icon04/11/2008
Registered office changed on 04/11/2008 from, c/o bpe solicitors, 33 bennetts hill, birmingham, B2 5SN
dot icon14/08/2008
Director appointed david gareth owen
dot icon05/04/2008
Director appointed timothy john bird
dot icon20/02/2008
New director appointed
dot icon29/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon21/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon12/12/2006
Return made up to 03/10/06; full list of members
dot icon25/10/2006
Registered office changed on 25/10/06 from: c/o bpe solicitors, 37 temple street, birmingham, west midlands B2 5DP
dot icon03/10/2005
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
31/10/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.92K
-
0.00
-
-
2022
0
213.00
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Albiston
Director
06/01/2006 - 01/02/2019
-
Fairbrother, John Valentine
Director
19/06/2025 - Present
6
Rickerby, James William
Director
14/01/2007 - Present
1
Owen, David Gareth
Director
10/01/2007 - 22/01/2021
3
Lynn, Ewan William
Secretary
26/02/2021 - 23/05/2025
-

Persons with Significant Control

2
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 CONWY TERRACE MANAGEMENT LIMITED

CONWY TERRACE MANAGEMENT LIMITED is an(a) Active company incorporated on 03/10/2005 with the registered office located at Unit 2 Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Conwy LL28 4NH. 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 CONWY TERRACE MANAGEMENT LIMITED?

toggle

CONWY TERRACE MANAGEMENT LIMITED is currently Active. It was registered on 03/10/2005 .

Where is CONWY TERRACE MANAGEMENT LIMITED located?

toggle

CONWY TERRACE MANAGEMENT LIMITED is registered at Unit 2 Hadden Court Penrhyn Avenue, Rhos On Sea, Colwyn Bay, Conwy LL28 4NH.

What does CONWY TERRACE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CONWY TERRACE MANAGEMENT LIMITED?

toggle

The latest filing was on 17/09/2025: Termination of appointment of Barbara Wild as a director on 2025-09-08.