Background WavePink WaveYellow Wave

14 LLANDUDNO ROAD LIMITED (06147536)

14 LLANDUDNO ROAD LIMITED (06147536) is an active UK company. incorporated on 8 March 2007. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 14 LLANDUDNO ROAD LIMITED has been registered for 19 years. Current directors include WILLIAMS, Kevin John.

Company Number
06147536
Status
active
Type
ltd
Incorporated
8 March 2007
Age
19 years
Address
C/O Plymouth Block Management The Ocean Building, Plymouth, PL4 0LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILLIAMS, Kevin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

14 LLANDUDNO ROAD LIMITED

14 LLANDUDNO ROAD LIMITED is an active company incorporated on 8 March 2007 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 14 LLANDUDNO ROAD LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06147536

LTD Company

Age

19 Years

Incorporated 8 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

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

C/O Plymouth Block Management The Ocean Building Queen Anne Battery Plymouth, PL4 0LP,

Previous Addresses

13 Trinity Square Llandudno North Wales LL30 2RB
From: 30 January 2013To: 10 September 2020
C/O Pursglove & Brown Military House 24 Castle Street Chester Cheshire CH1 2DS
From: 8 March 2007To: 30 January 2013
Timeline

22 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Nov 14
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Apr 22
Director Left
Apr 22
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

RESIDENTIAL BLOCK MANAGEMENT GROUP LTD

Active
The Ocean Building, PlymouthPL4 0LP
Corporate secretary
Appointed 01 Jul 2019

WILLIAMS, Kevin John

Active
The Ocean Building, PlymouthPL4 0LP
Born July 1951
Director
Appointed 01 Jul 2009

ASHMORE, Royston

Resigned
LlandudnoLL30 2RB
Secretary
Appointed 01 Jul 2009
Resigned 26 Feb 2021

STANLEY, Frances

Resigned
3 Ffordd Tirionfa, Colwyn BayLL29 9HA
Secretary
Appointed 08 Mar 2007
Resigned 01 Jul 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Mar 2007
Resigned 08 Mar 2007

BLACKWELL, William Robert

Resigned
Garnedd Wen, ConwyLL32 8LJ
Born March 1958
Director
Appointed 01 Jul 2009
Resigned 29 Oct 2014

CONNOLLY, Raymond

Resigned
LlandudnoLL30 2RB
Born December 1964
Director
Appointed 01 Jul 2009
Resigned 03 Jan 2017

CONNOR, Michael John

Resigned
The Orchard, Colwyn BayLL28 4TR
Born February 1976
Director
Appointed 01 Jul 2009
Resigned 18 Aug 2014

FLANNAGAN, Colin Joseph

Resigned
LlandudnoLL30 2RB
Born August 1962
Director
Appointed 27 Nov 2014
Resigned 30 Jun 2019

HAMMOND-JONES, Heather Margaret

Resigned
The Orchard, Rhos On SeaLL28 4TR
Born August 1933
Director
Appointed 01 Jul 2009
Resigned 10 Apr 2013

JERUSLANOWSKI, Marian

Resigned
LlandudnoLL30 2RB
Born July 1970
Director
Appointed 01 Jul 2009
Resigned 09 Sept 2016

JONES, Amanda Jane

Resigned
LlandudnoLL30 2RB
Born May 1980
Director
Appointed 01 Jul 2009
Resigned 22 Apr 2022

JONES, Matthew Ford

Resigned
LlandudnoLL30 2RB
Born February 1973
Director
Appointed 01 Jul 2009
Resigned 22 Apr 2022

LEE, Christopher John

Resigned
43 Deganwy Quay, ConwyLL31 9DQ
Born May 1953
Director
Appointed 08 Mar 2007
Resigned 01 Jul 2009

ROBERTS, Michael Griffith

Resigned
Granary Cottage, Llandudno JunctionLL31 9JE
Born June 1955
Director
Appointed 01 Sept 2007
Resigned 01 Jul 2009

ROBERTS, Paula Anne

Resigned
The Orchard, Colwyn BayLL28 4TR
Born October 1976
Director
Appointed 01 Jul 2009
Resigned 18 Aug 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Mar 2007
Resigned 08 Mar 2007

Persons with significant control

6

1 Active
5 Ceased

Mr Matthew Ford Jones

Ceased
LlandudnoLL30 2RB
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2022

Mrs Amanda Jane Jones

Ceased
LlandudnoLL30 2RB
Born May 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Apr 2022

Mr Colin Joseph Flannagan

Ceased
LlandudnoLL30 2RB
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2019

Mrs Marian Jeruslanowski

Ceased
LlandudnoLL30 2RB
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Mar 2019

Mr Raymond Connolly

Ceased
LlandudnoLL30 2RB
Born December 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jan 2017

Mr Kevin John Williams

Active
The Ocean Building, PlymouthPL4 0LP
Born July 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2025
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
24 April 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2022
TM01Termination of Director
Confirmation Statement With Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
20 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts Amended With Made Up Date
8 November 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
287Change of Registered Office
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
363sAnnual Return (shuttle)
Legacy
7 April 2008
88(2)Return of Allotment of Shares
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 September 2007
88(2)R88(2)R
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
88(2)R88(2)R
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Incorporation Company
8 March 2007
NEWINCIncorporation