PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

Register to unlock more data on OkredoRegister

PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04653778

Incorporation date

31/01/2003

Size

Dormant

Contacts

Registered address

Registered address

C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2023)
dot icon14/04/2026
Appointment of Mrs Deborah Ann Thomas as a director on 2026-04-01
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Appointment of Mr Howard Roy Litherland as a director on 2025-06-17
dot icon01/05/2025
Director's details changed for Mr Colin Singleton on 2025-04-30
dot icon30/04/2025
Director's details changed for Mr John Patrick Tierney on 2025-04-30
dot icon30/04/2025
Registered office address changed from Paramount Estate Management Pemsec Ltd Herons Way Chester Business Park Chester CH4 9QR to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2025-04-30
dot icon30/04/2025
Termination of appointment of Colin Singleton as a director on 2025-04-30
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon11/04/2025
Registered office address changed from PO Box 4385 04653778 - Companies House Default Address Cardiff CF14 8LH to Pemsec Ltd Herons Way Chester Business Park Chester CH4 9QR on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr Colin Singleton on 2025-04-11
dot icon11/04/2025
Director's details changed for Mr John Patrick Tierney on 2025-03-01
dot icon12/02/2025
Termination of appointment of Elaine Litherland as a director on 2025-02-04
dot icon08/02/2025
Termination of appointment of Brent Patterson as a secretary on 2025-01-01
dot icon08/02/2025
Termination of appointment of Jmb Property Management Limited as a secretary on 2025-01-01
dot icon08/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon28/01/2025
Appointment of Pemsec Ltd as a secretary on 2025-01-28
dot icon22/01/2025
Registered office address changed to PO Box 4385, 04653778 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Mr John Patrick Tierney changed to 04653778 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Ms Elaine Litherland changed to 04653778 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Jmb Property Management Limited changed to 04653778 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Mr Colin Singleton changed to 04653778 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon22/01/2025
Address of officer Mr Brent Patterson changed to 04653778 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-01-22
dot icon21/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/01/2024
Appointment of Ms Elaine Litherland as a director on 2024-01-24
dot icon27/11/2023
Termination of appointment of Stuart Barry Watkins as a director on 2023-11-23
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Appointment of Jmb Property Management Limited as a secretary on 2023-05-03
dot icon19/02/2023
Termination of appointment of David Geoffrey Wilkes as a director on 2023-02-10
dot icon19/02/2023
Confirmation statement made on 2023-01-31 with no updates
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
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMSEC LTD
Corporate Secretary
28/01/2025 - Present
101
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
30/01/2003 - 05/02/2003
2304
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
30/01/2003 - 05/02/2003
2304
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
10/07/2005 - 29/10/2006
2304
Macbryde, Simon Walt
Director
05/02/2003 - 30/05/2005
25

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 PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED is an(a) Active company incorporated on 31/01/2003 with the registered office located at C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire CH4 9QR. 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 PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED?

toggle

PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED is currently Active. It was registered on 31/01/2003 .

Where is PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED located?

toggle

PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED is registered at C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester, Cheshire CH4 9QR.

What does PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED do?

toggle

PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mrs Deborah Ann Thomas as a director on 2026-04-01.