Background WavePink WaveYellow Wave

BODLONDEB CASTLE MANAGEMENT LIMITED (05451968)

BODLONDEB CASTLE MANAGEMENT LIMITED (05451968) is an active UK company. incorporated on 13 May 2005. with registered office in Conwy. The company operates in the Real Estate Activities sector, engaged in residents property management. BODLONDEB CASTLE MANAGEMENT LIMITED has been registered for 20 years. Current directors include BARRY, Peter, BARSTOW, Cheryl Linda, BATES, Pauline and 5 others.

Company Number
05451968
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2005
Age
20 years
Address
C/O Sharon Smith Properties Ltd 3 Connaught House, Conwy, LL32 8UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRY, Peter, BARSTOW, Cheryl Linda, BATES, Pauline, BOOTH, John, FEAK, Christopher, PILKINGTON, Carol, POMLETT, Roger, TRICKETT, Jenny
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODLONDEB CASTLE MANAGEMENT LIMITED

BODLONDEB CASTLE MANAGEMENT LIMITED is an active company incorporated on 13 May 2005 with the registered office located in Conwy. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BODLONDEB CASTLE MANAGEMENT LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05451968

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

C/O Sharon Smith Properties Ltd 3 Connaught House Riverside Business Park Conwy, LL32 8UB,

Previous Addresses

, 3 Connaught House Riverside Business Park, Benarth Road, Conwy, LL32 8UB, Wales
From: 18 March 2020To: 24 June 2020
, C/O Sharon Smith Properties Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales
From: 21 February 2019To: 18 March 2020
, Menai Science Parc Parc Gwyddoniaeth Menai, Gaerwen, LL60 6AG, Wales
From: 21 February 2019To: 21 February 2019
, 53 Madoc Street, Llandudno, Gwynedd, LL30 2TW, Wales
From: 29 September 2016To: 21 February 2019
, North Lodge Berthlwyd Hall, Llechwedd, Conwy, LL32 8DQ, Wales
From: 21 September 2016To: 29 September 2016
, 53 Madoc Street, Llandudno, Gwynedd, LL30 2TW, Wales
From: 21 December 2015To: 21 September 2016
, C/O Prestige Property Management (Nw) Ltd, Enterprise House Aber Road, Flint, Flintshire, CH6 5EX
From: 6 December 2014To: 21 December 2015
, 19 Trinity Square, Llandudno, Gwynedd, LL30 2rd
From: 17 May 2011To: 6 December 2014
, C/O Mrs P Bates, Apartment 1 Bodlondeb Castle, Church Walks, Llandudno, Gwynedd, LL30 2HG, Wales
From: 29 July 2010To: 17 May 2011
, Challenge House Challenge Way, Greenbank Business Park, Blackburn, BB1 5QB
From: 13 May 2005To: 29 July 2010
Timeline

50 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Sept 22
Director Left
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Dec 24
Director Left
Mar 25
Owner Exit
Mar 25
New Owner
May 25
Director Left
May 25
Director Left
May 25
0
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BARRY, Peter

Active
3 Connaught House, ConwyLL32 8UB
Born August 1953
Director
Appointed 01 Aug 2022

BARSTOW, Cheryl Linda

Active
3 Connaught House, ConwyLL32 8UB
Born November 1952
Director
Appointed 04 Mar 2020

BATES, Pauline

Active
Williams Lane, LondonSW14 7AZ
Born September 1940
Director
Appointed 02 Sept 2009

BOOTH, John

Active
3 Connaught House, ConwyLL32 8UB
Born August 1980
Director
Appointed 17 Nov 2023

FEAK, Christopher

Active
3 Connaught House, ConwyLL32 8UB
Born December 1942
Director
Appointed 30 Dec 2022

PILKINGTON, Carol

Active
3 Connaught House, ConwyLL32 8UB
Born July 1967
Director
Appointed 02 Dec 2022

POMLETT, Roger

Active
Church Walks, LlandudnoLL30 2HH
Born March 1946
Director
Appointed 17 Dec 2011

TRICKETT, Jenny

Active
Church Walks, LlandudnoLL30 2HH
Born September 1949
Director
Appointed 17 Dec 2011

BATES, Paulette

Resigned
Williams Lane, LondonSW14 7AZ
Secretary
Appointed 02 Sept 2009
Resigned 09 Jan 2023

GOODMAN, Andrew David

Resigned
6 Lomax Close, BlackburnBB6 7TA
Secretary
Appointed 16 Feb 2009
Resigned 09 Oct 2009

ROPER, Margaret

Resigned
Rose Cottage Hurstwood Village, BurnleyBB10 3LQ
Secretary
Appointed 13 May 2005
Resigned 16 Feb 2009

WILKINSON, Jonathan Harper

Resigned
Challenge Way, BlackburnBB1 5QB
Secretary
Appointed 09 Oct 2009
Resigned 09 Oct 2009

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 May 2005
Resigned 13 May 2005

BARSTOW, John Phillip

Resigned
Church Walks, LlandudnoLL30 2HG
Born October 1950
Director
Appointed 03 Nov 2015
Resigned 18 Nov 2017

BLACKBURN, Adrian John

Resigned
Froth Hall Top Ot'H Heights, BlackburnBB2 7EG
Born March 1964
Director
Appointed 13 May 2005
Resigned 05 Apr 2007

CAMPBELL, Paul

Resigned
The Bryceway, LiverpoolL12 3HJ
Born October 1950
Director
Appointed 30 Aug 2009
Resigned 01 Jan 2023

DAFYDD, Mared Gwawr

Resigned
3 Connaught House, ConwyLL32 8UB
Born April 1987
Director
Appointed 04 Mar 2020
Resigned 15 Nov 2022

DENTON, Rosalind Mary

Resigned
Ripponden, Sowerby BridgeHX6 4LT
Born May 1974
Director
Appointed 13 Apr 2015
Resigned 10 Oct 2022

HABERFIELD, Maryfia Valerie Ann

Resigned
Llwynon Gardens, LlandudnoLL30 2HP
Born September 1941
Director
Appointed 01 Apr 2014
Resigned 15 Nov 2022

LIGHT, Caroline

Resigned
Lees Road, StockportSK7 1BT
Born August 1963
Director
Appointed 14 Nov 2015
Resigned 03 Dec 2024

MARSHALL, Richard Arthur Howard

Resigned
Madoc Street, LlandudnoLL30 2TW
Born April 1966
Director
Appointed 12 May 2010
Resigned 26 Oct 2024

MARSHALL, Richard Arthur Howard

Resigned
Kendall Close, BlackburnBB2 4FB
Born April 1966
Director
Appointed 30 Sept 2009
Resigned 12 May 2010

MARSHALL, Richard Arthur Howard

Resigned
Kendall Close, BlackburnBB2 4FB
Born April 1966
Director
Appointed 30 Sept 2009
Resigned 12 May 2010

MARSHALL, Richard Arthur Howard

Resigned
Kendall Close, BlackburnBB2 4FB
Born April 1966
Director
Appointed 26 Aug 2009
Resigned 12 May 2010

MEACOCK, Julie

Resigned
Bodlondeb Castle, LlandudnoLL30 2HG
Born June 1952
Director
Appointed 10 Aug 2009
Resigned 30 May 2024

MEACOCK, Kenneth Roy

Resigned
3 Connaught House, ConwyLL32 8UB
Born May 1949
Director
Appointed 23 Jun 2011
Resigned 05 May 2025

PILKINGTON, Carol Ann

Resigned
Audlem Road, WooreCW3 9RL
Born July 1967
Director
Appointed 30 Sept 2009
Resigned 12 May 2010

PILKINGTON, Carol Ann

Resigned
Audlem Road, WooreCW3 9RL
Born July 1967
Director
Appointed 30 Sept 2009
Resigned 12 May 2010

PILKINGTON, Michael Thomas Ankers

Resigned
Audlem Road, CreweCW3 9RL
Born July 1962
Director
Appointed 20 Aug 2009
Resigned 18 Nov 2017

PRICE, Peter Mark

Resigned
3 Connaught House, ConwyLL32 8UB
Born December 1960
Director
Appointed 01 Sept 2023
Resigned 26 Sept 2023

PROFIT, Angela Marie

Resigned
Aber Road, FlintCH6 5EX
Born September 1943
Director
Appointed 05 Sept 2011
Resigned 21 Apr 2015

PROFIT, John Anthony

Resigned
3 Connaught House, ConwyLL32 8UB
Born October 1942
Director
Appointed 05 Sept 2011
Resigned 15 Nov 2022

STRIBLING, Donald, Dr

Resigned
London Road, MacclesfieldSK10 4EA
Born November 1948
Director
Appointed 23 Sept 2009
Resigned 02 Aug 2024

THOMAS, David Colin

Resigned
309 Blackburn Road, ChorleyPR6 8HL
Born March 1966
Director
Appointed 05 Apr 2007
Resigned 01 Oct 2009

WILKINSON, Jonathan Harper

Resigned
Montford Hall Cuckstool Lane, BurnleyBB12 9NZ
Born August 1952
Director
Appointed 05 Apr 2007
Resigned 01 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Roger Pomlett

Active
3 Connaught House, ConwyLL32 8UB
Born March 1946

Nature of Control

Significant influence or control
Notified 26 Oct 2024

Mr Richard Arthur Howard Marshall

Ceased
3 Connaught House, ConwyLL32 8UB
Born April 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 26 Oct 2024
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 July 2015
RP04RP04
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Change Sail Address Company With Old Address
17 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Sail Address Company
30 July 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Termination Secretary Company With Name
7 July 2010
TM02Termination of Secretary
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Resolution
1 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288bResignation of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
287Change of Registered Office
Incorporation Company
13 May 2005
NEWINCIncorporation