Background WavePink WaveYellow Wave

ADMIRAL HOUSE WEST SHORE (LLANDUDNO) FREEHOLD COMPANY LIMITED (13597641)

ADMIRAL HOUSE WEST SHORE (LLANDUDNO) FREEHOLD COMPANY LIMITED (13597641) is an active UK company. incorporated on 1 September 2021. with registered office in Conwy. The company operates in the Real Estate Activities sector, engaged in residents property management. ADMIRAL HOUSE WEST SHORE (LLANDUDNO) FREEHOLD COMPANY LIMITED has been registered for 4 years. Current directors include ELLAMES, Roy, JONES, John Leslie, PACHTER, Gerald Frederick and 2 others.

Company Number
13597641
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
3 3 Connaught House, Conwy, LL32 8UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLAMES, Roy, JONES, John Leslie, PACHTER, Gerald Frederick, POSTLETHWAITE, Terence John, THOMAS, Iolo
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADMIRAL HOUSE WEST SHORE (LLANDUDNO) FREEHOLD COMPANY LIMITED

ADMIRAL HOUSE WEST SHORE (LLANDUDNO) FREEHOLD COMPANY LIMITED is an active company incorporated on 1 September 2021 with the registered office located in Conwy. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ADMIRAL HOUSE WEST SHORE (LLANDUDNO) FREEHOLD COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13597641

LTD Company

Age

4 Years

Incorporated 1 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

3 3 Connaught House Riverside Business Park Conwy, LL32 8UB,

Previous Addresses

Douglas House 117 Foregate Street Chester CH1 1HE United Kingdom
From: 1 September 2021To: 30 July 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Mar 24
Director Joined
Sept 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ELLAMES, Roy

Active
3 Connaught House, ConwyLL32 8UB
Born February 1959
Director
Appointed 05 Sept 2025

JONES, John Leslie

Active
3 Connaught House, ConwyLL32 8UB
Born November 1958
Director
Appointed 30 Sept 2022

PACHTER, Gerald Frederick

Active
3 Connaught House, ConwyLL32 8UB
Born February 1954
Director
Appointed 01 Sept 2021

POSTLETHWAITE, Terence John

Active
3 Connaught House, ConwyLL32 8UB
Born April 1940
Director
Appointed 30 Sept 2022

THOMAS, Iolo

Active
3 Connaught House, ConwyLL32 8UB
Born February 1963
Director
Appointed 30 Sept 2022

OLIVER AND CO. SECRETARIAL SERVICES LIMITED

Resigned
117 Foregate Street, ChesterCH1 1HE
Corporate secretary
Appointed 01 Sept 2021
Resigned 30 Jul 2024

POOLE, Richard Edwin

Resigned
117 Foregate Street, ChesterCH1 1HE
Born June 1955
Director
Appointed 01 Sept 2021
Resigned 24 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Gerald Frederick Pachter

Ceased
117 Foregate Street, ChesterCH1 1HE
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 01 Sept 2021

Mr Richard Edwin Poole

Ceased
117 Foregate Street, ChesterCH1 1HE
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Resolution
14 February 2022
RESOLUTIONSResolutions
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Capital Allotment Shares
7 October 2021
SH01Allotment of Shares
Incorporation Company
1 September 2021
NEWINCIncorporation