CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01151527

Incorporation date

14/12/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Connaught House Benarth Road, Conwy LL32 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon19/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon02/12/2024
Notification of a person with significant control statement
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/08/2024
Cessation of Martin Paul Davies as a person with significant control on 2024-08-01
dot icon30/01/2024
Termination of appointment of Martin Paul Davies as a director on 2024-01-24
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon24/08/2023
Registered office address changed from , Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, United Kingdom to 26 Connaught House Benarth Road Conwy LL32 8UB on 2023-08-24
dot icon24/08/2023
Appointment of Homestead Consultancy Services (Cymru) Limited as a secretary on 2023-08-14
dot icon24/03/2023
Registered office address changed from , Unit 2, Hadden Court Penrhyn Avenue, Rhos on Sea, Colwyn Bay, LL28 4NH, Wales to 26 Connaught House Benarth Road Conwy LL32 8UB on 2023-03-24
dot icon14/03/2023
Appointment of Ms Susan Gainsborough as a director on 2022-10-20
dot icon24/02/2023
Appointment of Mrs Andrea Brown as a director on 2023-02-02
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Micro company accounts made up to 2021-12-31
dot icon22/03/2022
Registered office address changed from , Simply Estates High Street, Rhuddlan, Rhyl, LL18 2TU, Wales to 26 Connaught House Benarth Road Conwy LL32 8UB on 2022-03-22
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon14/01/2021
Registered office address changed from , 177 Wellington Road, Rhyl, LL18 1LW, Wales to 26 Connaught House Benarth Road Conwy LL32 8UB on 2021-01-14
dot icon24/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Cessation of Alan Williams as a person with significant control on 2019-08-29
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/06/2018
Notification of Alan Williams as a person with significant control on 2018-06-26
dot icon27/06/2018
Termination of appointment of Graham Harvey Willitt as a director on 2018-06-26
dot icon27/06/2018
Appointment of Mr Martin Paul Davies as a director on 2018-06-26
dot icon27/06/2018
Cessation of Graham Harvey Willitt as a person with significant control on 2018-05-01
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/03/2017
Compulsory strike-off action has been discontinued
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon20/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon20/03/2017
Registered office address changed from , C/O Tiernayfedrick, 19 Trinity Square, Llandudno, LL30 2rd to 26 Connaught House Benarth Road Conwy LL32 8UB on 2017-03-20
dot icon27/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2015-12-31 no member list
dot icon02/03/2016
Termination of appointment of Ian James Nugent as a director on 2015-10-01
dot icon02/03/2016
Appointment of Mr Graham Harvey Willitt as a director on 2015-10-01
dot icon02/03/2016
Termination of appointment of Dewi Rhys Williams as a director on 2015-10-01
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-31 no member list
dot icon30/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2013-12-31 no member list
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-31 no member list
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2011-12-31 no member list
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-31 no member list
dot icon03/02/2011
Registered office address changed from , Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT on 2011-02-03
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2009-12-31 no member list
dot icon15/01/2010
Appointment of Dewi Rhys Williams as a director
dot icon05/01/2010
Appointment of Ian James Nugent as a director
dot icon05/01/2010
Termination of appointment of Daniel Tannen as a director
dot icon05/01/2010
Termination of appointment of David Tannen as a director
dot icon10/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2009
Termination of appointment of Richard Burge as a secretary
dot icon01/04/2009
Annual return made up to 31/12/08
dot icon11/03/2009
Registered office changed on 11/03/2009 from, 19 princes drive, colwyn bay, conwy, LL29 8HT
dot icon06/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/10/2008
Annual return made up to 31/12/07
dot icon28/10/2008
Total exemption small company accounts made up to 2006-12-31
dot icon10/07/2007
Secretary resigned
dot icon10/07/2007
New secretary appointed
dot icon23/01/2007
Annual return made up to 31/12/06
dot icon20/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/02/2006
Annual return made up to 31/12/05
dot icon18/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/01/2005
Annual return made up to 31/12/04
dot icon05/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/03/2004
New director appointed
dot icon27/01/2004
Annual return made up to 31/12/03
dot icon19/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon22/01/2003
Annual return made up to 31/12/02
dot icon29/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/01/2002
Annual return made up to 31/12/01
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Full accounts made up to 1999-12-31
dot icon21/01/2001
Annual return made up to 31/12/00
dot icon11/01/2000
Annual return made up to 31/12/99
dot icon09/06/1999
Full accounts made up to 1998-12-31
dot icon20/01/1999
Annual return made up to 31/12/98
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Full accounts made up to 1996-12-31
dot icon29/12/1997
Annual return made up to 31/12/97
dot icon23/10/1997
Full accounts made up to 1995-12-31
dot icon17/01/1997
Annual return made up to 31/12/96
dot icon21/12/1995
Annual return made up to 31/12/95
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon02/11/1995
Secretary resigned
dot icon02/11/1995
New secretary appointed
dot icon10/04/1995
Registered office changed on 10/04/95 from:\35/37 brent street, london, NW4 2EF
dot icon27/03/1995
Accounts for a small company made up to 1993-12-31
dot icon16/02/1995
Annual return made up to 31/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Auditor's resignation
dot icon04/02/1994
Annual return made up to 31/12/93
dot icon07/11/1993
Accounts for a small company made up to 1992-12-31
dot icon22/02/1993
Annual return made up to 31/12/92
dot icon16/10/1992
Full accounts made up to 1991-12-31
dot icon01/10/1992
Full accounts made up to 1990-12-31
dot icon07/02/1992
Annual return made up to 31/12/91
dot icon13/05/1991
Annual return made up to 31/12/90
dot icon30/10/1990
Registered office changed on 30/10/90 from:\sutherland house third floor, 70/78 west hendon broadway, london, NW9 7BT
dot icon23/08/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Director resigned
dot icon30/04/1990
Full accounts made up to 1988-12-31
dot icon08/03/1990
Annual return made up to 31/12/88
dot icon08/03/1990
Secretary resigned;new secretary appointed
dot icon08/03/1990
Annual return made up to 31/12/89
dot icon04/10/1989
Registered office changed on 04/10/89 from:\meares house, 194/196 finchley road, london, NW3 6BX
dot icon08/12/1988
Annual return made up to 31/12/87
dot icon26/04/1988
Accounts made up to 1987-12-31
dot icon19/02/1988
Registered office changed on 19/02/88 from:\189 191 bishopsgate, london EC2M 3UA
dot icon10/04/1987
Annual return made up to 31/12/86
dot icon22/12/1986
Full accounts made up to 1985-12-31
dot icon15/12/1986
Annual return made up to 31/12/85
dot icon15/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.53K
-
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
Tannen, Daniel Asher
Director
09/03/2004 - 21/12/2009
215
Willitt, Graham Harvey
Director
01/10/2015 - 26/06/2018
-
Davies, Martin Paul
Director
26/06/2018 - 24/01/2024
-
Williams, Dewi Rhys
Director
21/12/2009 - 01/10/2015
2
Gainsborough, Susan
Director
20/10/2022 - Present
5

Persons with Significant Control

4
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 CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/1973 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 CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED?

toggle

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/1973 .

Where is CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED located?

toggle

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED is registered at 26 Connaught House Benarth Road, Conwy LL32 8UB.

What does CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED do?

toggle

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-31 with updates.