Rhos Abbey Management Company Limited COLWYN BAY


Founded in 1999, Rhos Abbey Management Company, classified under reg no. 03871579 is an active company. Currently registered at Rhos Abbey Rhos Promenade LL28 4QA, Colwyn Bay the company has been in the business for 25 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Colin S., Joan D. and Margaret S. and others. In addition one secretary - David M. - is with the company. At the moment 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.

Rhos Abbey Management Company Limited Address / Contact

Office Address Rhos Abbey Rhos Promenade
Office Address2 Rhos On Sea
Town Colwyn Bay
Post code LL28 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871579
Date of Incorporation Thu, 4th Nov 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Colin S.

Position: Director

Appointed: 11 November 2019

Joan D.

Position: Director

Appointed: 11 November 2019

Margaret S.

Position: Director

Appointed: 11 November 2019

David M.

Position: Secretary

Appointed: 16 February 2016

David M.

Position: Director

Appointed: 24 July 2015

Graham R.

Position: Director

Appointed: 25 March 2002

Edward Y.

Position: Director

Appointed: 16 February 2016

Resigned: 01 April 2017

Edna T.

Position: Director

Appointed: 15 January 2014

Resigned: 11 November 2019

Stanley O.

Position: Director

Appointed: 25 April 2008

Resigned: 09 November 2014

Julie O.

Position: Secretary

Appointed: 01 January 2008

Resigned: 09 November 2014

Graham R.

Position: Secretary

Appointed: 12 October 2007

Resigned: 01 January 2008

Barbara J.

Position: Director

Appointed: 28 April 2006

Resigned: 27 March 2009

Graham H.

Position: Director

Appointed: 23 April 2004

Resigned: 11 November 2019

Stephen W.

Position: Secretary

Appointed: 08 December 2003

Resigned: 26 February 2007

Susan L.

Position: Secretary

Appointed: 25 March 2002

Resigned: 08 December 2003

Dennis R.

Position: Director

Appointed: 25 March 2002

Resigned: 15 February 2016

Keith Y.

Position: Director

Appointed: 25 March 2002

Resigned: 14 November 2023

John L.

Position: Director

Appointed: 25 March 2002

Resigned: 08 December 2003

Frederick L.

Position: Director

Appointed: 25 March 2002

Resigned: 25 April 2008

Harry T.

Position: Director

Appointed: 25 March 2002

Resigned: 23 March 2013

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 04 November 1999

Resigned: 25 March 2002

Corporate Property Management Limited

Position: Corporate Director

Appointed: 04 November 1999

Resigned: 25 March 2002

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 04 November 1999

Resigned: 04 November 1999

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 04 November 1999

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 1999

Resigned: 25 March 2002

People with significant control

The list of PSCs who own or control the company consists of 6 names. As BizStats identified, there is David M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Graham R. This PSC has significiant influence or control over the company,. The third one is Edna T., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David M.

Notified on 4 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Graham R.

Notified on 4 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Edna T.

Notified on 4 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Edward Y.

Notified on 4 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Keith Y.

Notified on 4 November 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Graham H.

Notified on 4 November 2016
Ceased on 11 November 2019
Nature of control: significiant influence or control
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11      
Balance Sheet
Current Assets 1111111
Net Assets Liabilities 1111111
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Shareholder Funds11      
Other
Net Current Assets Liabilities 1111111
Total Assets Less Current Liabilities11111111
Fixed Assets11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 1st, November 2023
Free Download (3 pages)

Company search