WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07335015

Incorporation date

03/08/2010

Size

Dormant

Contacts

Registered address

Registered address

26 Connaught House Benarth Road, Conwy LL32 8UBCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon18/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon05/08/2024
Termination of appointment of Peter Hopkin as a director on 2024-08-05
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/09/2023
Appointment of Ms Susan Elizabeth Conway as a director on 2023-09-13
dot icon10/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon23/07/2023
Registered office address changed from 10 Ashdown House Benarth Road Conwy LL32 8UB Wales to 26 Connaught House Benarth Road Conwy LL32 8UB on 2023-07-23
dot icon25/01/2023
Appointment of Mr John Cope as a director on 2023-01-23
dot icon07/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon05/08/2021
Appointment of Mr Matthew Michael Williams as a director on 2021-08-05
dot icon05/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon19/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon30/04/2020
Registered office address changed from G2 Bodnant Business Studios Tal-Y-Cafn Colwyn Bay LL28 5RW Wales to 10 Ashdown House Benarth Road Conwy LL32 8UB on 2020-04-30
dot icon27/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon16/04/2019
Notification of a person with significant control statement
dot icon16/04/2019
Director's details changed for Ms Gill Wright on 2019-04-16
dot icon16/04/2019
Appointment of Mrs Christine Harris as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of John Theodore Droog as a director on 2019-04-16
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon06/11/2017
Termination of appointment of Gary Smith as a director on 2017-11-03
dot icon06/11/2017
Cessation of Gary John Smith as a person with significant control on 2017-11-03
dot icon01/11/2017
Appointment of Mr William Hugh Evans as a director on 2017-11-01
dot icon09/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon10/05/2017
Registered office address changed from C/O Prestige Property Managaement Bodnant Business Studios Tal-Y-Cafn Studio 3 (D) Colwyn Bay Clwyd LL28 5RW Wales to G2 Bodnant Business Studios Tal-Y-Cafn Colwyn Bay LL28 5RW on 2017-05-10
dot icon21/03/2017
Micro company accounts made up to 2016-12-31
dot icon09/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon03/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon18/05/2016
Registered office address changed from , C/O Prestige Property Management (Nw) Ltd, Enterprise House Aber Park, Aber Road, Flint, Clwyd, CH6 5EX to C/O Prestige Property Managaement Bodnant Business Studios Tal-Y-Cafn Studio 3 (D) Colwyn Bay Clwyd LL28 5RW on 2016-05-18
dot icon20/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2015
Annual return made up to 2015-08-03 no member list
dot icon04/08/2015
Director's details changed for Mr Gary Smith on 2015-08-03
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/09/2014
Registered office address changed from , Charter House 63 Main Street, Frodsham, Cheshire, WA6 7DF to C/O Prestige Property Managaement Bodnant Business Studios Tal-Y-Cafn Studio 3 (D) Colwyn Bay Clwyd LL28 5RW on 2014-09-13
dot icon09/09/2014
Annual return made up to 2014-08-03 no member list
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Termination of appointment of David Hind as a secretary
dot icon02/12/2013
Termination of appointment of Steven Ratcliffe as a director
dot icon02/12/2013
Termination of appointment of David Hind as a director
dot icon02/12/2013
Termination of appointment of David Birkby as a director
dot icon02/12/2013
Termination of appointment of Joy Birkby as a director
dot icon30/10/2013
Appointment of Mrs Joy Birkby as a director
dot icon30/10/2013
Appointment of Mr David John Birkby as a director
dot icon21/10/2013
Appointment of Mr John Theodore Droog as a director
dot icon27/08/2013
Annual return made up to 2013-08-03 no member list
dot icon01/08/2013
Appointment of Ms Gill Wright as a director
dot icon01/08/2013
Appointment of Mr Gary Smith as a director
dot icon01/08/2013
Appointment of Mr Peter Hopkin as a director
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-08-03 no member list
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/04/2012
Previous accounting period shortened from 2012-08-31 to 2011-12-31
dot icon10/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon07/11/2011
Annual return made up to 2011-08-03 no member list
dot icon03/08/2010
Incorporation
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
31/12/2024
dot iconNext confirmation date
10/09/2026
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
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Matthew Michael
Director
05/08/2021 - Present
2
Cope, John
Director
23/01/2023 - Present
-
Evans, William Hugh
Director
01/11/2017 - Present
1
Wright, Gill
Director
01/08/2013 - Present
-
Harris, Christine
Director
16/04/2019 - Present
-

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 WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED

WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/08/2010 with the registered office located at 26 Connaught House Benarth Road, Conwy LL32 8UB. 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 WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED?

toggle

WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/08/2010 .

Where is WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED located?

toggle

WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED is registered at 26 Connaught House Benarth Road, Conwy LL32 8UB.

What does WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for WATER EDGE (LLANDUDNO) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/09/2025: Accounts for a dormant company made up to 2024-12-31.