Company number 06442533
Status Active
Incorporation Date 3 December 2007
Company Type Private Limited Company
Address 5 FFORDD YR WYDDFA, COLWYN BAY, CLWYD, LL29 6EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 3
. The most likely internet sites of 51 MADOC STREET LLANDUDNO LIMITED are www.51madocstreetllandudno.co.uk, and www.51-madoc-street-llandudno.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Glan Conwy Rail Station is 3 miles; to Llandudno Junction Rail Station is 3.1 miles; to Conwy Rail Station is 4 miles; to Tal-y-Cafn Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.51 Madoc Street Llandudno Limited is a Private Limited Company.
The company registration number is 06442533. 51 Madoc Street Llandudno Limited has been working since 03 December 2007.
The present status of the company is Active. The registered address of 51 Madoc Street Llandudno Limited is 5 Ffordd Yr Wyddfa Colwyn Bay Clwyd Ll29 6eb. . SMITH, James Derek is a Secretary of the company. BICKNELL, Gareth David is a Director of the company. JONES, Karen Ann is a Director of the company. SMITH, James Derek is a Director of the company. Secretary JONES, Elfyn Lewis has been resigned. Secretary JONES, Karen Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HALL, Richard Fraser has been resigned. Director JONES, Elfyn Lewis has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 03 December 2007
Appointed Date: 03 December 2007
Director
JONES, Elfyn Lewis
Resigned: 22 October 2008
Appointed Date: 03 December 2007
55 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 03 December 2007
Appointed Date: 03 December 2007
Persons With Significant Control
Mr James Derek Smith
Notified on: 1 December 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Karen Ann Jones
Notified on: 1 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gareth David Bicknell
Notified on: 1 December 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
51 MADOC STREET LLANDUDNO LIMITED Events
11 Dec 2016
Confirmation statement made on 3 December 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
02 Apr 2015
Total exemption small company accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
...
... and 31 more events
28 Dec 2007
New director appointed
28 Dec 2007
New secretary appointed
28 Dec 2007
Registered office changed on 28/12/07 from: 31 corsham street london N1 6DR
28 Dec 2007
New director appointed
03 Dec 2007
Incorporation