Craig-y-don Management Co. Limited LLANDUDNO


Founded in 1983, Craig-y-don Management, classified under reg no. 01704885 is an active company. Currently registered at 19 Trinity Square LL30 2RD, Llandudno the company has been in the business for 41 years. Its financial year was closed on November 30 and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has 3 directors, namely Andrew C., Mair J. and Peter R.. Of them, Peter R. has been with the company the longest, being appointed on 22 March 2005 and Andrew C. has been with the company for the least time - from 24 September 2020. 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.

Craig-y-don Management Co. Limited Address / Contact

Office Address 19 Trinity Square
Town Llandudno
Post code LL30 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01704885
Date of Incorporation Tue, 8th Mar 1983
Industry Residents property management
End of financial Year 30th November
Company age 41 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Andrew C.

Position: Director

Appointed: 24 September 2020

Mair J.

Position: Director

Appointed: 13 January 2020

Peter R.

Position: Director

Appointed: 22 March 2005

Andrew C.

Position: Secretary

Appointed: 03 September 2020

Resigned: 21 January 2021

Malcolm H.

Position: Secretary

Appointed: 30 November 2019

Resigned: 19 August 2020

Malcolm H.

Position: Director

Appointed: 14 June 2011

Resigned: 13 January 2020

Joan T.

Position: Director

Appointed: 11 March 2003

Resigned: 22 March 2005

Margaret J.

Position: Director

Appointed: 01 December 2001

Resigned: 21 January 2021

Joan T.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 November 2019

Wendy R.

Position: Secretary

Appointed: 01 June 1997

Resigned: 01 December 2001

Tom J.

Position: Director

Appointed: 01 June 1997

Resigned: 14 June 2011

Dorothy A.

Position: Secretary

Appointed: 20 May 1996

Resigned: 31 May 1997

Stephen W.

Position: Secretary

Appointed: 01 January 1995

Resigned: 20 May 1996

Dilys O.

Position: Director

Appointed: 10 February 1994

Resigned: 31 May 1997

Eric R.

Position: Director

Appointed: 10 February 1994

Resigned: 01 December 2001

Joan T.

Position: Director

Appointed: 22 January 1992

Resigned: 10 February 1994

Dorothy A.

Position: Director

Appointed: 22 January 1992

Resigned: 10 February 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2 7243 087        
Balance Sheet
Cash Bank In Hand1 8752 348        
Current Assets3 0543 3863 1683 3803 0043 0362 9143 3143 7222 082
Debtors1 1791 038        
Reserves/Capital
Profit Loss Account Reserve2 7243 087        
Shareholder Funds2 7243 087        
Other
Creditors  312330390390391390391390
Creditors Due Within One Year330299        
Net Current Assets Liabilities2 7243 0872 8563 0502 6142 6462 5232 9243 3311 692
Total Assets Less Current Liabilities2 7243 0872 8563 0502 6142 6462 5232 9243 3311 692

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Thu, 30th Nov 2023
filed on: 18th, March 2024
Free Download (6 pages)

Company search

Advertisements