Background WavePink WaveYellow Wave

CLYNNOG FARM MAINTENANCE LTD (05722470)

CLYNNOG FARM MAINTENANCE LTD (05722470) is an active UK company. incorporated on 27 February 2006. with registered office in Llanfairpwllgwyngyll. The company operates in the Real Estate Activities sector, engaged in residents property management. CLYNNOG FARM MAINTENANCE LTD has been registered for 20 years. Current directors include BARLOW, Rebecca, BETTS-HOLLINRAKE, David Darren, CROWE, Martin David and 7 others.

Company Number
05722470
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
4 Clynnog Farm, Llanfairpwllgwyngyll, LL61 6RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARLOW, Rebecca, BETTS-HOLLINRAKE, David Darren, CROWE, Martin David, EVANS, Katharine, FELTON, Andrew, JOHNSON, Ian Arrol, KENT, Kevin Ashley, LAWS, David William, MILLS, Geraldine, PRIESTLEY, Roderick Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYNNOG FARM MAINTENANCE LTD

CLYNNOG FARM MAINTENANCE LTD is an active company incorporated on 27 February 2006 with the registered office located in Llanfairpwllgwyngyll. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLYNNOG FARM MAINTENANCE LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05722470

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

4 Clynnog Farm Dwyran Llanfairpwllgwyngyll, LL61 6RR,

Previous Addresses

Regent House 17 Church Street Beaumaris Anglesey LL58 8AB
From: 3 November 2011To: 25 April 2012
Austerlands, Telford Road Menai Bridge Gwynedd LL59 5DR
From: 27 February 2006To: 3 November 2011
Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
May 11
Funding Round
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
May 21
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

11 Active
19 Resigned

EVANS, Russell

Active
Clynnog Farm, LlanfairpwllgwyngyllLL61 6RR
Secretary
Appointed 22 Nov 2024

BARLOW, Rebecca

Active
Dwyran, LlanfairpwllgwyngyllLL61 6RR
Born May 1970
Director
Appointed 22 Aug 2023

BETTS-HOLLINRAKE, David Darren

Active
Lon Capel, LlanfairpwllgwyngyllLL61 6YZ
Born June 1973
Director
Appointed 08 Feb 2016

CROWE, Martin David

Active
Welsh Row, NantwichCW5 5HA
Born July 1959
Director
Appointed 16 Jan 2012

EVANS, Katharine

Active
Clynnog Farm, LlanfairpwllgwyngyllLL61 6RR
Born October 1976
Director
Appointed 22 Nov 2024

FELTON, Andrew

Active
Floor Millbank Tower, LondonSW1P 4QP
Born March 1971
Director
Appointed 16 Jan 2012

JOHNSON, Ian Arrol

Active
Rudyard, LeekST13 8PN
Born May 1971
Director
Appointed 22 Nov 2024

KENT, Kevin Ashley

Active
Stad Clynnog, Llanfair PgLL61 6RR
Born February 1956
Director
Appointed 17 Jan 2026

LAWS, David William

Active
Park Road, AltrinchamWA14 5AU
Born March 1984
Director
Appointed 23 May 2021

MILLS, Geraldine

Active
Hob Hey Lane, WarringtonWA3 4NQ
Born February 1961
Director
Appointed 20 Sept 2012

PRIESTLEY, Roderick Charles

Active
1 Deansgate, ManchesterM3 1AZ
Born October 1971
Director
Appointed 16 Jan 2012

BERRY, Julie

Resigned
Claremont Road, WarringtonWA3 4NT
Secretary
Appointed 16 Jan 2012
Resigned 16 Jan 2012

BERRY, Julie Ann

Resigned
Claremont Road, WarringtonWA3 4NT
Secretary
Appointed 05 Dec 2011
Resigned 05 Jan 2012

CROWE, Martin

Resigned
Clynnog Farm, LlanfairpwllgwyngyllLL61 6RR
Secretary
Appointed 16 Jan 2012
Resigned 22 Nov 2024

HUGHES, Mark Adrian

Resigned
Crosswinds, Menai BridgeLL59 5NA
Secretary
Appointed 07 Mar 2007
Resigned 31 Mar 2010

JONES, Huw Morus

Resigned
C/O R Gordon Roberts Laurie & Co, BeaumarisLL58 8AB
Secretary
Appointed 27 Feb 2006
Resigned 31 Mar 2010

OWEN, William Glynne

Resigned
Glanhwfa Road, LlangefniLL77 7EN
Secretary
Appointed 01 Apr 2010
Resigned 25 Jul 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 27 Feb 2006
Resigned 18 Jan 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 27 Feb 2006

ALEXANDER, Beth

Resigned
Glan Aber Park, ChesterCH4 8LF
Born June 1973
Director
Appointed 16 Jan 2012
Resigned 01 Oct 2016

ASHTON, David

Resigned
Chester Road, WarringtonWA4 6AR
Born August 1964
Director
Appointed 08 Jan 2018
Resigned 22 Nov 2024

BASKEYFIELD, Graham Frank

Resigned
Cock Hall Lane, MacclesfieldSK11 0DE
Born March 1947
Director
Appointed 17 Oct 2017
Resigned 19 Aug 2023

BERRY, Julie

Resigned
Clifton Avenue, WarringtonWA3 4PD
Born April 1961
Director
Appointed 16 Jan 2012
Resigned 19 Aug 2023

BRADSHAW, Jonathan

Resigned
Beech Hall Drive, MacclesfieldSK10 2EF
Born December 1969
Director
Appointed 16 Jan 2012
Resigned 14 Feb 2016

GRIFFITHS, John Ewan

Resigned
The Walled Garden, Grange Park Drive, Stoke-On-TrentST8 7TA
Born January 1945
Director
Appointed 16 Jan 2012
Resigned 04 Aug 2017

JACKSON, Katharine Diana

Resigned
Clynnog Farm, AngleseyLL61 6RR
Born February 1958
Director
Appointed 20 Mar 2016
Resigned 26 Oct 2025

JONES, Huw Morus

Resigned
Tany Graig Hall, AngleseyLL75 8YG
Born December 1951
Director
Appointed 27 Feb 2006
Resigned 16 Jan 2012

MACLEAN, Susana Carolina

Resigned
Gwel Y Mynydd, LlanfairpwllgwyngyllLL61 6RR
Born September 1976
Director
Appointed 16 Jan 2012
Resigned 20 Sept 2012

PUGH, David James

Resigned
Lochinvar, LlandegfanLL59 5YD
Born November 1956
Director
Appointed 27 Feb 2006
Resigned 10 May 2011

YALCRAFT EQUESTRIAN LTD

Resigned
Chester Road, WarringtonWA4 6AR
Corporate director
Appointed 16 Jan 2012
Resigned 08 Jan 2018

Persons with significant control

1

Mr Martin David Crowe

Active
Clynnog Farm, LlanfairpwllgwyngyllLL61 6RR
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Confirmation Statement With Updates
4 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Termination Secretary Company With Name
17 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
17 January 2012
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date
3 May 2011
AR01AR01
Termination Secretary Company With Name
13 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Legacy
10 October 2007
287Change of Registered Office
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Resolution
6 March 2006
RESOLUTIONSResolutions
Legacy
6 March 2006
288bResignation of Director or Secretary
Incorporation Company
27 February 2006
NEWINCIncorporation