Background WavePink WaveYellow Wave

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED (01151527)

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED (01151527) is an active UK company. incorporated on 14 December 1973. with registered office in Conwy. The company operates in the Real Estate Activities sector, engaged in residents property management. CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED has been registered for 52 years. Current directors include BROWN, Andrea, GAINSBOROUGH, Susan.

Company Number
01151527
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 December 1973
Age
52 years
Address
26 Connaught House Benarth Road, Conwy, LL32 8UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Andrea, GAINSBOROUGH, Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED

CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 December 1973 with the registered office located in Conwy. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRANFORD COURT RHOS-ON-SEA MANAGEMENT COMPANY LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01151527

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

52 Years

Incorporated 14 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

26 Connaught House Benarth Road Conwy, LL32 8UB,

Previous Addresses

, Unit 4 Ffordd Richard Davies, St. Asaph Business Park, St. Asaph, LL17 0LJ, United Kingdom
From: 24 March 2023To: 24 August 2023
, Unit 2, Hadden Court Penrhyn Avenue, Rhos on Sea, Colwyn Bay, LL28 4NH, Wales
From: 22 March 2022To: 24 March 2023
, Simply Estates High Street, Rhuddlan, Rhyl, LL18 2TU, Wales
From: 14 January 2021To: 22 March 2022
, 177 Wellington Road, Rhyl, LL18 1LW, Wales
From: 20 March 2017To: 14 January 2021
, C/O Tiernayfedrick, 19 Trinity Square, Llandudno, LL30 2rd
From: 3 February 2011To: 20 March 2017
, Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
From: 14 December 1973To: 3 February 2011
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jan 20
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Jan 24
Owner Exit
Aug 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOMESTEAD CONSULTANCY SERVICES (CYMRU) LIMITED

Active
Benarth Road, ConwyLL32 8UB
Corporate secretary
Appointed 14 Aug 2023

BROWN, Andrea

Active
Abbey Road, Rhos On SeaLL28 4PA
Born April 1966
Director
Appointed 02 Feb 2023

GAINSBOROUGH, Susan

Active
Hadden Court, Rhos On SeaLL28 4NH
Born November 1962
Director
Appointed 20 Oct 2022

BURGE, Richard

Resigned
1c Penrhyn Road, Colwyn BayLL29 8LG
Secretary
Appointed 19 Jun 2007
Resigned 26 Oct 2009

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Secretary
Appointed N/A
Resigned 27 Oct 1995

WALBURN, Stephen Russell

Resigned
97 Tan Y Bryn Road, Colwyn BayLL28 4TU
Secretary
Appointed 27 Oct 1995
Resigned 19 Jun 2007

DAVIES, Martin Paul

Resigned
Abbey Road, Colwyn BayLL28 4PA
Born May 1960
Director
Appointed 26 Jun 2018
Resigned 24 Jan 2024

NUGENT, Ian James

Resigned
Trinity Square, LlandudnoLL30 2RD
Born March 1961
Director
Appointed 21 Dec 2009
Resigned 01 Oct 2015

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Born September 1957
Director
Appointed 09 Mar 2004
Resigned 21 Dec 2009

TANNEN, David

Resigned
Green Walk, LondonNW4 2AJ
Born October 1929
Director
Appointed N/A
Resigned 21 Dec 2009

WILLIAMS, Dewi Rhys

Resigned
Trinity Square, LlandudnoLL30 2RD
Born December 1975
Director
Appointed 21 Dec 2009
Resigned 01 Oct 2015

WILLITT, Graham Harvey

Resigned
Wellington Road, RhylLL18 1LW
Born January 1958
Director
Appointed 01 Oct 2015
Resigned 26 Jun 2018

Persons with significant control

3

0 Active
3 Ceased

Mr Alan Williams

Ceased
Abbey Road, Colwyn BayLL28 4PA
Born December 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Jun 2018
Ceased 29 Aug 2019

Mr Martin Paul Davies

Ceased
Benarth Road, ConwyLL32 8UB
Born May 1960

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 01 Aug 2024

Mr Graham Harvey Willitt

Ceased
Wellington Road, RhylLL18 1LW
Born January 1958

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 December 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 January 2010
AR01AR01
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Termination Secretary Company With Name
6 November 2009
TM02Termination of Secretary
Legacy
1 April 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
1 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2004
AAAnnual Accounts
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
10 April 1995
287Change of Registered Office
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
30 November 1994
AUDAUD
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
7 February 1992
363b363b
Legacy
13 May 1991
363aAnnual Return
Legacy
30 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1990
AAAnnual Accounts
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
8 March 1990
288288
Legacy
8 March 1990
363363
Legacy
4 October 1989
287Change of Registered Office
Legacy
8 December 1988
363363
Accounts With Made Up Date
26 April 1988
AAAnnual Accounts
Legacy
19 February 1988
287Change of Registered Office
Legacy
10 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
15 December 1986
363363
Legacy
15 December 1986
288288