About

Registered Number: 05316762
Date of Incorporation: 20/12/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Flat 3, 78 Church Walks, Llandudno, Conwy, LL30 2HD

 

Established in 2004, 78 Church Walks Management Company Ltd has its registered office in Llandudno in Conwy, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The current directors of the business are listed as Foxall, Alison Jane, Chapman, Rachel Joan, Foxall, Alison Jane, Jones, Paul Wyn, Thickpenny, David, Thickpenny, Susan Anita, Hardman, Fredrick William, Brookes, Vivienne Anne, Hackney, Marilyn, Naylor, Catherine Mary, Newell-jeffery, Sandra, O`leary, Patrick Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Rachel Joan 15 June 2018 - 1
FOXALL, Alison Jane 15 January 2018 - 1
JONES, Paul Wyn 15 June 2018 - 1
THICKPENNY, David 15 May 2019 - 1
THICKPENNY, Susan Anita 15 May 2019 - 1
BROOKES, Vivienne Anne 05 April 2017 24 April 2019 1
HACKNEY, Marilyn 19 August 2007 30 April 2018 1
NAYLOR, Catherine Mary 10 March 2006 31 March 2017 1
NEWELL-JEFFERY, Sandra 10 March 2006 14 December 2017 1
O`LEARY, Patrick Mary 10 March 2006 01 July 2007 1
Secretary Name Appointed Resigned Total Appointments
FOXALL, Alison Jane 15 January 2018 - 1
HARDMAN, Fredrick William 20 December 2004 15 March 2006 1

Filing History

Document Type Date
CS01 - N/A 01 January 2020
AA - Annual Accounts 31 August 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
TM01 - Termination of appointment of director 17 May 2019
PSC07 - N/A 17 May 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 25 September 2018
AP01 - Appointment of director 20 June 2018
AP01 - Appointment of director 20 June 2018
PSC01 - N/A 20 June 2018
PSC01 - N/A 20 June 2018
TM01 - Termination of appointment of director 01 May 2018
PSC07 - N/A 01 May 2018
PSC01 - N/A 13 March 2018
AP03 - Appointment of secretary 15 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 27 December 2017
TM01 - Termination of appointment of director 26 December 2017
TM02 - Termination of appointment of secretary 26 December 2017
PSC07 - N/A 26 December 2017
AA - Annual Accounts 03 September 2017
PSC01 - N/A 03 September 2017
PSC07 - N/A 03 September 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 29 December 2015
CH01 - Change of particulars for director 29 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 03 January 2015
CH01 - Change of particulars for director 03 January 2015
CH01 - Change of particulars for director 03 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 January 2013
CH03 - Change of particulars for secretary 07 September 2012
CH01 - Change of particulars for director 07 September 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 14 October 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
363s - Annual Return 04 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 10 October 2006
287 - Change in situation or address of Registered Office 14 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.