GARTH COURT FLATS (LLANDUDNO) LIMITED

Register to unlock more data on OkredoRegister

GARTH COURT FLATS (LLANDUDNO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01142360

Incorporation date

30/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2017)
dot icon16/01/2026
Termination of appointment of Pauline Jordan as a director on 2026-01-16
dot icon06/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/12/2025
Termination of appointment of Dilys Evans as a director on 2025-12-03
dot icon03/12/2025
Termination of appointment of Derek James Beesley as a director on 2025-12-03
dot icon03/12/2025
Termination of appointment of Valarie Elizabeth Williams as a director on 2025-12-03
dot icon17/11/2025
Secretary's details changed for Mr Ashley Dean O'brien on 2025-11-17
dot icon17/11/2025
Registered office address changed from Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to 2a Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon26/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon20/11/2024
Appointment of Mr Kenneth Elwyn Dackevych as a director on 2024-11-19
dot icon18/11/2024
Termination of appointment of Anne Teresa Hare as a director on 2024-11-18
dot icon18/11/2024
Director's details changed for Ms Valarie Elizabeth Williams on 2024-11-18
dot icon18/11/2024
Termination of appointment of Patricia Ann Jones as a director on 2024-11-18
dot icon18/03/2024
Appointment of Ms Valarie Elizabeth Williams as a director on 2024-03-15
dot icon15/03/2024
Termination of appointment of Gillian Marfell as a director on 2024-03-15
dot icon15/03/2024
Director's details changed for Mr Ricahrd Riley on 2024-03-15
dot icon15/03/2024
Termination of appointment of Graham Williams as a director on 2024-03-15
dot icon12/03/2024
Termination of appointment of Williams Denton Cyf as a secretary on 2024-03-01
dot icon12/03/2024
Appointment of Mr Ashley Dean O'brien as a secretary on 2024-03-01
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon28/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon22/09/2023
Registered office address changed from Garth Court Abbey Road Llandudno LL30 2HF Wales to Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 2023-09-22
dot icon15/06/2023
Director's details changed for Mr Ricahrd Riley on 2023-06-14
dot icon15/06/2023
Director's details changed for Mr Ricahrd Riley on 2023-06-14
dot icon15/06/2023
Director's details changed for Ventura Dos Santos Dias on 2023-06-14
dot icon15/06/2023
Director's details changed for Ventura Dos Santos Dias on 2023-06-14
dot icon15/06/2023
Termination of appointment of Ventura Dos Santos Dias as a director on 2023-06-14
dot icon31/03/2023
Appointment of Ms Bronagh Mary Pender as a director on 2023-02-24
dot icon30/03/2023
Termination of appointment of David Gwilym Williams as a director on 2023-02-24
dot icon13/02/2023
Notice of removal of a director
dot icon12/02/2023
Director's details changed
dot icon12/02/2023
Director's details changed for Mr David Gwilym Williams on 2023-02-06
dot icon12/02/2023
Director's details changed for Ms Gillian Marfell on 2023-02-06
dot icon12/02/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-02-06
dot icon12/02/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-02-06
dot icon12/02/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-02-06
dot icon12/02/2023
Director's details changed
dot icon12/02/2023
Appointment of Mr Ricahrd Riley as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Philip Ashworth Riley as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mrs Tessa Mary Hazle as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Muriel Copeland as a director on 2023-02-09
dot icon09/02/2023
Director's details changed for Mrs Christine Lowbridge on 2023-02-06
dot icon09/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon09/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon05/02/2023
Cessation of Derek James Beesley as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Christopher Paul Clayton as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Frederick Keith Campbell as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Bruce Hamilton as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Muriel Copeland as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Anne Teresa Hare as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Lynne Jones as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Pauline Jordan as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Martin George Leah as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Christine Lowbridge as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Sydney Robert Mann as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of John Mather as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Philip Ashworth Riley as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of John Roger Roberts as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Phillip John Tremain as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Gwilym David Williams as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Mary Elizabeth Johnson as a person with significant control on 2023-02-06
dot icon05/02/2023
Cessation of Patricia Ann Jones as a person with significant control on 2023-02-06
dot icon05/02/2023
Director's details changed for Ms Gillian Marfel on 2023-02-06
dot icon05/02/2023
Director's details changed for Ms Christine Lowbridge on 2023-02-06
dot icon05/02/2023
Notification of a person with significant control statement
dot icon05/02/2023
Director's details changed for Ms Mary Elizabeth Johnson on 2023-02-06
dot icon12/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon17/09/2017
Registered office address changed from , Garth Court Garth Court, Abbey Road, Llandudno, Conwy, LL30 2HF, Wales to Garth Court Abbey Road Llandudno LL30 2HF on 2017-09-18
dot icon11/09/2017
Registered office address changed from , Garth Court Abbey Road, Llandudno, Gwynedd, LL30 2HF to Garth Court Abbey Road Llandudno LL30 2HF on 2017-09-12
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 icon+23.29 % *

* during past year

Cash in Bank

£67,255.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.76K
-
0.00
54.55K
-
2022
0
65.67K
-
0.00
67.26K
-
2022
0
65.67K
-
0.00
67.26K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.67K £Ascended26.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.26K £Ascended23.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
20/01/2012 - 15/03/2013
144
Baxter, Sylvia
Director
24/05/1998 - 31/08/2019
-
Jones, Rosina
Director
09/03/2006 - 13/04/2018
-
Copeland, Muriel
Director
05/09/2001 - 09/02/2023
-
Lowbridge, Christine
Director
07/10/2016 - Present
-

Persons with Significant Control

46
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 GARTH COURT FLATS (LLANDUDNO) LIMITED

GARTH COURT FLATS (LLANDUDNO) LIMITED is an(a) Active company incorporated on 30/10/1973 with the registered office located at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ. There are currently 17 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 GARTH COURT FLATS (LLANDUDNO) LIMITED?

toggle

GARTH COURT FLATS (LLANDUDNO) LIMITED is currently Active. It was registered on 30/10/1973 .

Where is GARTH COURT FLATS (LLANDUDNO) LIMITED located?

toggle

GARTH COURT FLATS (LLANDUDNO) LIMITED is registered at 2a Brymau Three Trading Estate, River Lane, Chester, Flintshire CH4 8RQ.

What does GARTH COURT FLATS (LLANDUDNO) LIMITED do?

toggle

GARTH COURT FLATS (LLANDUDNO) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 16/01/2026: Termination of appointment of Pauline Jordan as a director on 2026-01-16.