Castle Quay Mews Limited COLWYN BAY


Founded in 2002, Castle Quay Mews, classified under reg no. 04543315 is an active company. Currently registered at Unit 2 Hadden Court Penrhyn Avenue LL28 4NH, Colwyn Bay the company has been in the business for 22 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Thu, 16th Jan 2003 Castle Quay Mews Limited is no longer carrying the name Hallco 829.

The firm has one director. Mandy C., appointed on 19 April 2023. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Quay Mews Limited Address / Contact

Office Address Unit 2 Hadden Court Penrhyn Avenue
Office Address2 Rhos On Sea
Town Colwyn Bay
Post code LL28 4NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543315
Date of Incorporation Tue, 24th Sep 2002
Industry Residents property management
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Mandy C.

Position: Director

Appointed: 19 April 2023

Peter C.

Position: Director

Appointed: 15 October 2021

Resigned: 19 April 2023

June W.

Position: Director

Appointed: 15 October 2021

Resigned: 19 April 2023

Mkdp Properties Ltd

Position: Corporate Secretary

Appointed: 29 October 2018

Resigned: 07 April 2022

Anthony H.

Position: Director

Appointed: 11 February 2018

Resigned: 04 October 2021

Janet S.

Position: Director

Appointed: 05 October 2015

Resigned: 12 February 2018

Frances J.

Position: Director

Appointed: 05 October 2015

Resigned: 22 March 2017

Peter C.

Position: Director

Appointed: 05 October 2015

Resigned: 11 February 2018

Block Property Management Limited

Position: Corporate Secretary

Appointed: 03 March 2015

Resigned: 07 February 2018

Sioned R.

Position: Director

Appointed: 12 June 2010

Resigned: 05 October 2015

Mark V.

Position: Director

Appointed: 10 April 2009

Resigned: 08 March 2010

Stephen B.

Position: Director

Appointed: 22 March 2009

Resigned: 12 June 2010

Steven J.

Position: Director

Appointed: 22 March 2008

Resigned: 22 March 2009

Jannette W.

Position: Secretary

Appointed: 29 April 2004

Resigned: 03 March 2015

George W.

Position: Director

Appointed: 29 April 2004

Resigned: 22 March 2009

Stephen B.

Position: Director

Appointed: 29 April 2004

Resigned: 01 September 2008

Douglas L.

Position: Director

Appointed: 06 December 2002

Resigned: 29 April 2004

James C.

Position: Director

Appointed: 06 December 2002

Resigned: 29 April 2004

Paul C.

Position: Secretary

Appointed: 06 December 2002

Resigned: 29 April 2004

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 06 December 2002

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 24 September 2002

Resigned: 06 December 2002

Company previous names

Hallco 829 January 16, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth5 3104 5886 2747 435       
Balance Sheet
Current Assets 6 4328 8768 6218 5539 1651 6563 6074 2615 5709 030
Net Assets Liabilities    7 0037 8758733 1713 8415 1507 772
Cash Bank In Hand6 0906 4328 7368 481       
Debtors  140140       
Net Assets Liabilities Including Pension Asset Liability5 3104 5886 2747 435       
Reserves/Capital
Called Up Share Capital32323232       
Profit Loss Account Reserve5 2784 5566 2427 403       
Shareholder Funds5 3104 5886 2747 435       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    -588-588-588-436-420-420-420
Creditors    962702195   838
Total Assets Less Current Liabilities    7 5918 4631 4613 607 5 5708 192
Creditors Due Within One Year7801 8442 6021 186       
Number Shares Allotted32323232       
Par Value Share 111       
Value Shares Allotted32323232       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 27th, September 2023
Free Download (5 pages)

Company search