BODLONDEB CASTLE MANAGEMENT LIMITED
LLANDUDNO

Hellopages » Conwy » Conwy » LL30 2TW

Company number 05451968
Status Active
Incorporation Date 13 May 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 53 MADOC STREET, LLANDUDNO, GWYNEDD, WALES, LL30 2TW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Registered office address changed from North Lodge Berthlwyd Hall Llechwedd Conwy LL32 8DQ Wales to 53 Madoc Street Llandudno Gwynedd LL30 2TW on 29 September 2016; Registered office address changed from 53 Madoc Street Llandudno Gwynedd LL30 2TW Wales to North Lodge Berthlwyd Hall Llechwedd Conwy LL32 8DQ on 21 September 2016. The most likely internet sites of BODLONDEB CASTLE MANAGEMENT LIMITED are www.bodlondebcastlemanagement.co.uk, and www.bodlondeb-castle-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Conwy Rail Station is 2.9 miles; to Glan Conwy Rail Station is 4 miles; to Colwyn Bay Rail Station is 4.7 miles; to Tal-y-Cafn Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bodlondeb Castle Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05451968. Bodlondeb Castle Management Limited has been working since 13 May 2005. The present status of the company is Active. The registered address of Bodlondeb Castle Management Limited is 53 Madoc Street Llandudno Gwynedd Wales Ll30 2tw. . BATES, Paulette is a Secretary of the company. BARSTOW, John Phillip is a Director of the company. BATES, Paulette is a Director of the company. CAMPBELL, Paul is a Director of the company. DENTON, Rosalind Mary is a Director of the company. HABERFIELD, Maryfia Valerie Ann is a Director of the company. LIGHT, Caroline is a Director of the company. MARSHALL, Richard Arthur Howard is a Director of the company. MEACOCK, Julie is a Director of the company. MEACOCK, Kenneth Roy is a Director of the company. PILKINGTON, Michael Thomas Ankers is a Director of the company. POMLETT, Roger is a Director of the company. PROFIT, John Anthony is a Director of the company. STRIBLING, Donald, Dr is a Director of the company. TRICKETT, Jenny is a Director of the company. Secretary GOODMAN, Andrew David has been resigned. Secretary ROPER, Margaret has been resigned. Secretary WILKINSON, Jonathan Harper has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLACKBURN, Adrian John has been resigned. Director MARSHALL, Richard Arthur Howard has been resigned. Director MARSHALL, Richard Arthur Howard has been resigned. Director MARSHALL, Richard Arthur Howard has been resigned. Director PILKINGTON, Carol Ann has been resigned. Director PILKINGTON, Carol Ann has been resigned. Director PROFIT, Angela Marie has been resigned. Director THOMAS, David Colin has been resigned. Director WILKINSON, Jonathan Harper has been resigned. Director WORRALL, Steven Leslie has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BATES, Paulette
Appointed Date: 02 September 2009

Director
BARSTOW, John Phillip
Appointed Date: 03 November 2015
74 years old

Director
BATES, Paulette
Appointed Date: 02 September 2009
85 years old

Director
CAMPBELL, Paul
Appointed Date: 30 August 2009
74 years old

Director
DENTON, Rosalind Mary
Appointed Date: 13 April 2015
51 years old

Director
HABERFIELD, Maryfia Valerie Ann
Appointed Date: 01 April 2014
84 years old

Director
LIGHT, Caroline
Appointed Date: 14 November 2015
62 years old

Director
MARSHALL, Richard Arthur Howard
Appointed Date: 12 May 2010
59 years old

Director
MEACOCK, Julie
Appointed Date: 10 August 2009
73 years old

Director
MEACOCK, Kenneth Roy
Appointed Date: 23 June 2011
76 years old

Director
PILKINGTON, Michael Thomas Ankers
Appointed Date: 20 August 2009
63 years old

Director
POMLETT, Roger
Appointed Date: 17 December 2011
79 years old

Director
PROFIT, John Anthony
Appointed Date: 05 September 2011
82 years old

Director
STRIBLING, Donald, Dr
Appointed Date: 23 September 2009
76 years old

Director
TRICKETT, Jenny
Appointed Date: 17 December 2011
76 years old

Resigned Directors

Secretary
GOODMAN, Andrew David
Resigned: 09 October 2009
Appointed Date: 16 February 2009

Secretary
ROPER, Margaret
Resigned: 16 February 2009
Appointed Date: 13 May 2005

Secretary
WILKINSON, Jonathan Harper
Resigned: 09 October 2009
Appointed Date: 09 October 2009

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Director
BLACKBURN, Adrian John
Resigned: 05 April 2007
Appointed Date: 13 May 2005
61 years old

Director
MARSHALL, Richard Arthur Howard
Resigned: 12 May 2010
Appointed Date: 30 September 2009
59 years old

Director
MARSHALL, Richard Arthur Howard
Resigned: 12 May 2010
Appointed Date: 30 September 2009
59 years old

Director
MARSHALL, Richard Arthur Howard
Resigned: 12 May 2010
Appointed Date: 26 August 2009
59 years old

Director
PILKINGTON, Carol Ann
Resigned: 12 May 2010
Appointed Date: 30 September 2009
58 years old

Director
PILKINGTON, Carol Ann
Resigned: 12 May 2010
Appointed Date: 30 September 2009
58 years old

Director
PROFIT, Angela Marie
Resigned: 21 April 2015
Appointed Date: 05 September 2011
82 years old

Director
THOMAS, David Colin
Resigned: 01 October 2009
Appointed Date: 05 April 2007
59 years old

Director
WILKINSON, Jonathan Harper
Resigned: 01 October 2009
Appointed Date: 05 April 2007
73 years old

Director
WORRALL, Steven Leslie
Resigned: 28 November 2008
Appointed Date: 13 May 2005
54 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 May 2005
Appointed Date: 13 May 2005

BODLONDEB CASTLE MANAGEMENT LIMITED Events

15 Feb 2017
Accounts for a dormant company made up to 31 May 2016
29 Sep 2016
Registered office address changed from North Lodge Berthlwyd Hall Llechwedd Conwy LL32 8DQ Wales to 53 Madoc Street Llandudno Gwynedd LL30 2TW on 29 September 2016
21 Sep 2016
Registered office address changed from 53 Madoc Street Llandudno Gwynedd LL30 2TW Wales to North Lodge Berthlwyd Hall Llechwedd Conwy LL32 8DQ on 21 September 2016
17 May 2016
Annual return made up to 13 May 2016 no member list
25 Feb 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 80 more events
02 Jul 2005
New director appointed
02 Jul 2005
New secretary appointed
29 Jun 2005
Registered office changed on 29/06/05 from: 12 york place, leeds, west yorkshire, LS1 2DS
29 Jun 2005
Registered office changed on 29/06/05 from: 12 york place leeds west yorkshire LS1 2DS
13 May 2005
Incorporation