UKBizDB.co.uk

THE RESERVE CONWY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Reserve Conwy Ltd. The company was founded 5 years ago and was given the registration number 11519502. The firm's registered office is in COLWYN BAY. You can find them at 8 The Reserve Llanrwst Road, Glan Conwy, Colwyn Bay, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THE RESERVE CONWY LTD
Company Number:11519502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:8 The Reserve Llanrwst Road, Glan Conwy, Colwyn Bay, Wales, LL28 5SR
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Reserve, Llanrwst Road, Glan Conwy, Wales, LL28 5SX

Director01 October 2022Active
7, The Reserve, Llanrwst Road, Glan Conwy, Wales, LL28 5SX

Director01 October 2022Active
Fish Tenement Barn, Grane Road, Haslingden, Rossendale, England, BB4 4PD

Director01 October 2022Active
8 The Reserve, Llanrwst Road, Glan Conwy, Colwyn Bay, Wales, LL28 5SX

Director30 August 2019Active
Home Farm House, Chapel Lane, Thornborough, United Kingdom, MK18 2DJ

Director01 October 2022Active
Flat 2, 279 Waldegrave Road, Twickenham, United Kingdom, TW1 4SW

Director01 October 2022Active
6 The Reserve, Llanrwst Road, Glan Conwy, United Kingdom, LL28 5SX

Director01 November 2022Active
2, The Reserve, Llanrwst Road, Glan Conwy, Wales, LL28 5SX

Director01 October 2022Active
"Westpoint", 19, Deganwy Road, Deganwy, Conwy, Wales, LL31 9DL

Director15 August 2018Active

People with Significant Control

Mr Stephen Henry Evans
Notified on:01 October 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:Fish Tenement Barn, Off Grane Road, Rossendale, England, BB4 4PD
Nature of control:
  • Significant influence or control
Mrs Joan Strange Pritchard
Notified on:30 August 2019
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:Wales
Address:8, Llanrwst Road, Colwyn Bay, Wales, LL28 5SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan Waldron
Notified on:15 August 2018
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:Wales
Address:"Westpoint", 19, Deganwy Road, Conwy, Wales, LL31 9DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Accounts

Accounts with accounts type dormant.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-03-07Officers

Change person director company with change date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-12-01Gazette

Gazette notice voluntary.

Download
2020-11-27Accounts

Accounts with accounts type dormant.

Download
2020-11-26Dissolution

Dissolution withdrawal application strike off company.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Dissolution

Dissolution application strike off company.

Download

Copyright © 2024. All rights reserved.