About

Registered Number: 02506957
Date of Incorporation: 31/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Rhos Gwyn (Estate Office), 493 Abergele Road, Old Colwyn Colwyn Bay, Conwy, LL29 9AE

 

Having been setup in 1990, Rhos Gwyn Management Ltd has its registered office in Old Colwyn Colwyn Bay in Conwy, it's status at Companies House is "Active". We don't currently know the number of employees at Rhos Gwyn Management Ltd. Thompson, Lesley Diane, Thompson, Lesley Diane, Williams, Arwel, Hensey, Lewis Marc, Oswin, John Barry, Taylor, Christopher, Briscoe, Frank, Carmichael, Steven, Coleman, Kevin Stanley, Haken, Nita, Hayes, Norman James, Hughes-jones, Blodwyn, Jones, Caradog Hughes, Long, Debra Jane, Maloney, Patrick, Morris, Brian, Norton, Christopher James, Owen, Hugh Thomas, Palmer, Ronald Frederick, Parkinson, Leonard Frank, Taylor, Elizabeth Ann, Tomkins, Carol Ann, Usher, John William, Williams, Dennis Oscar are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Lesley Diane 01 June 2016 - 1
WILLIAMS, Arwel 31 October 2019 - 1
BRISCOE, Frank N/A 22 November 1994 1
CARMICHAEL, Steven 28 September 1994 16 February 2000 1
COLEMAN, Kevin Stanley 06 June 1997 20 September 2001 1
HAKEN, Nita 22 November 2002 22 October 2004 1
HAYES, Norman James 20 September 2001 20 December 2002 1
HUGHES-JONES, Blodwyn 31 May 1991 31 May 1992 1
JONES, Caradog Hughes 13 June 1994 31 March 1999 1
LONG, Debra Jane 01 July 2017 31 October 2019 1
MALONEY, Patrick 24 November 1992 28 February 2002 1
MORRIS, Brian 20 September 2001 18 January 2016 1
NORTON, Christopher James 01 November 2015 18 January 2016 1
OWEN, Hugh Thomas 12 September 2002 31 October 2014 1
PALMER, Ronald Frederick N/A 31 May 1993 1
PARKINSON, Leonard Frank N/A 22 November 1994 1
TAYLOR, Elizabeth Ann 01 February 2015 31 May 2016 1
TOMKINS, Carol Ann 01 February 2016 30 June 2017 1
USHER, John William 01 March 2000 31 January 2005 1
WILLIAMS, Dennis Oscar 24 November 1992 22 November 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Lesley Diane 01 June 2016 - 1
HENSEY, Lewis Marc 01 April 2016 31 May 2016 1
OSWIN, John Barry N/A 30 November 1995 1
TAYLOR, Christopher 01 February 2015 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 11 June 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 17 January 2020
CH01 - Change of particulars for director 31 October 2019
PSC01 - N/A 31 October 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 31 October 2019
PSC07 - N/A 31 October 2019
PSC01 - N/A 17 June 2019
PSC07 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 15 June 2016
AP03 - Appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 01 June 2016
TM02 - Termination of appointment of secretary 01 June 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AP01 - Appointment of director 02 February 2016
TM01 - Termination of appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 09 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 08 June 2015
AP03 - Appointment of secretary 08 June 2015
TM02 - Termination of appointment of secretary 08 June 2015
AP01 - Appointment of director 02 March 2015
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 26 August 2008
363s - Annual Return 24 June 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 25 August 2006
363s - Annual Return 20 June 2006
AA - Annual Accounts 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 31 October 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 28 July 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 04 November 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 28 June 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 07 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
288b - Notice of resignation of directors or secretaries 03 October 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 23 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363s - Annual Return 01 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 28 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
AA - Annual Accounts 03 April 1997
363s - Annual Return 25 June 1996
AA - Annual Accounts 03 April 1996
287 - Change in situation or address of Registered Office 25 February 1996
288 - N/A 20 December 1995
363s - Annual Return 17 August 1995
288 - N/A 12 May 1995
AA - Annual Accounts 06 April 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 06 October 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 31 March 1994
DISS40 - Notice of striking-off action discontinued 31 January 1994
AA - Annual Accounts 31 January 1994
363b - Annual Return 31 January 1994
363a - Annual Return 31 January 1994
363a - Annual Return 31 January 1994
GAZ1 - First notification of strike-off action in London Gazette 19 October 1993
288 - N/A 10 August 1993
AA - Annual Accounts 06 July 1992
NEWINC - New incorporation documents 31 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.