Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED
Company Information for

PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

JMB PROPERTY MANAGEMENT LTD SUITE 117, IMPERIAL HOUSE, 79-81 HORNBY STREET, BURY, BL9 5BN,
Company Registration Number
04653778
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pure Blue Management Company (llandudno) Ltd
PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED was founded on 2003-01-31 and has its registered office in Bury. The organisation's status is listed as "Active". Pure Blue Management Company (llandudno) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED
 
Legal Registered Office
JMB PROPERTY MANAGEMENT LTD SUITE 117, IMPERIAL HOUSE
79-81 HORNBY STREET
BURY
BL9 5BN
Other companies in LS1
 
Filing Information
Company Number 04653778
Company ID Number 04653778
Date formed 2003-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 15:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH HARRIET PRICE
Company Secretary 2017-11-10
MEGAN JONES
Director 2006-10-30
ANNE LANE
Director 2005-05-31
COLIN SINGLETON
Director 2011-10-31
JOHN PATRICK TIERNEY
Director 2016-12-01
STUART BARRY WATKINS
Director 2016-12-08
DAVID GEOFFREY WILKES
Director 2007-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND CARHART
Director 2016-10-19 2018-02-15
DANIELLE CLARE MCCARTHY
Company Secretary 2014-09-02 2017-11-09
DEREK HEWITT WALKER
Director 2013-11-15 2016-06-01
JOHN JOSEPH MORRIS
Director 2006-10-30 2015-05-29
PAUL JAMES BRADBURY
Director 2005-05-31 2015-05-19
HELENA MURPHY
Company Secretary 2012-01-13 2014-09-01
DAVID NIGEL HUGHES
Director 2005-05-31 2014-04-06
ALEXANDRA FAY HEALD
Company Secretary 2010-11-19 2012-01-13
STEPHEN KENNETH FAY
Director 2008-12-02 2011-08-15
SERVICES 4 APARTMENTS LIMITED
Company Secretary 2010-05-10 2010-11-19
ANTHONY ROBERT MORAN
Company Secretary 2009-01-14 2010-05-13
ANNE LANE
Company Secretary 2006-10-30 2008-09-01
NORMAN LOUIS DENTITH
Director 2005-05-31 2008-04-30
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-07-11 2006-10-30
ANN MARMION
Director 2005-05-31 2006-05-17
GWYNFOR WILLIAMS
Director 2005-05-31 2005-12-18
KEVIN WYN WILLIAMS
Company Secretary 2003-02-06 2005-05-31
SIMON WALT MACBRYDE
Director 2003-02-06 2005-05-31
KEVIN WYN WILLIAMS
Director 2003-02-06 2005-05-31
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-31 2003-02-06
CORPORATE PROPERTY MANAGEMENT LIMITED
Director 2003-01-31 2003-02-06
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Director 2003-01-31 2003-02-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2024-01-29DIRECTOR APPOINTED MS ELAINE LITHERLAND
2023-11-27APPOINTMENT TERMINATED, DIRECTOR STUART BARRY WATKINS
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03Appointment of Jmb Property Management Limited as company secretary on 2023-05-03
2023-02-20APPOINTMENT TERMINATED, DIRECTOR DAVID GEOFFREY WILKES
2023-02-20CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-09-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROSE LAURITZEN
2022-02-07CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Jmb Property Management Ltd Atrium House 574 Manchester Road Bury BL9 9SW United Kingdom
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-08AP03Appointment of Mr Brent Patterson as company secretary on 2020-12-08
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN JONES
2020-06-17TM02Termination of appointment of Elizabeth Harriet Price on 2020-06-03
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANNE LANE
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-13AP01DIRECTOR APPOINTED MRS MARGARET ROSE LAURITZEN
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARHART
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-11-23AP03Appointment of Miss Elizabeth Harriet Price as company secretary on 2017-11-10
2017-11-23TM02Termination of appointment of Danielle Clare Mccarthy on 2017-11-09
2017-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-08AP01DIRECTOR APPOINTED MR STUART BARRY WATKINS
2016-12-01AP01DIRECTOR APPOINTED MR JOHN PATRICK TIERNEY
2016-10-19AP01DIRECTOR APPOINTED MR RAYMOND CARHART
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-29CH03SECRETARY'S DETAILS CHNAGED FOR MISS DANIELLE CLAIR MCCARTHY on 2016-09-27
2016-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/16 FROM C/O C/O Eddisons Toronto Square Toronto Street Leeds LS1 2HJ
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HEWITT WALKER
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSEPH MORRIS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES BRADBURY
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2014-09-02AP03Appointment of Miss Danielle Clair Mccarthy as company secretary on 2014-09-02
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY
2014-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2014-02-03AR0131/01/14 NO MEMBER LIST
2013-11-15AP01DIRECTOR APPOINTED MR DEREK HEWITT WALKER
2013-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS LS1 5RN UNITED KINGDOM
2013-01-31AR0131/01/13 NO MEMBER LIST
2012-05-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-03AR0131/01/12 NO MEMBER LIST
2012-01-16TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD
2012-01-16AP03SECRETARY APPOINTED HELENA MURPHY
2011-11-10AP01DIRECTOR APPOINTED MR COLIN SINGLETON
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAY
2011-03-17AR0131/01/11 NO MEMBER LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM LIBRARY CHAMBERS 48 UNION STREET HYDE CHESHIRE SK14 1ND
2010-11-19AP03SECRETARY APPOINTED MRS ALEXANDRA FAY HEALD
2010-11-19TM02APPOINTMENT TERMINATED, SECRETARY SERVICES 4 APARTMENTS LIMITED
2010-06-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-13AP04CORPORATE SECRETARY APPOINTED SERVICES 4 APARTMENTS LIMITED
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY MORAN
2010-02-08AR0131/01/10 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEOFFREY WILKES / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH MORRIS / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE LANE / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN JONES / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL HUGHES / 31/01/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH FAY / 31/01/2010
2009-10-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-02288aDIRECTOR APPOINTED STEPHEN KENNETH FAY
2009-02-20363aANNUAL RETURN MADE UP TO 31/01/09
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2009-01-20288aSECRETARY APPOINTED ANTHONY ROBERT MORAN
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR NORMAN DENTITH
2008-09-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY ANNE LANE
2008-08-27RES01ALTER ARTICLES 30/10/2007
2008-02-01363aANNUAL RETURN MADE UP TO 31/01/08
2007-12-07288aNEW DIRECTOR APPOINTED
2007-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-08363aANNUAL RETURN MADE UP TO 31/01/07
2006-11-10288aNEW SECRETARY APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: CPM NORTHERN CPM HOUSE WINNINGTON BUSINESS PARK WINNINGTON AVNEUE NORTHWICH CHESHIRE CW8 3FT
2006-11-09288bSECRETARY RESIGNED
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-31363sANNUAL RETURN MADE UP TO 31/01/06
2006-08-09225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-05-25288bDIRECTOR RESIGNED
2006-03-01AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-12-28288bDIRECTOR RESIGNED
2005-07-27288aNEW SECRETARY APPOINTED
2005-07-23288bDIRECTOR RESIGNED
2005-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-22288bDIRECTOR RESIGNED
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: UNIT 28 ST ASAPH BUSINESS PARK GLASCOED ROAD ST ASAPH DENBIGHSHIRE LL17 0JL
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED
Trademarks
We have not found any records of PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE BLUE MANAGEMENT COMPANY (LLANDUDNO) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3