Background WavePink WaveYellow Wave

GREYMARE FARM LIMITED (10703677)

GREYMARE FARM LIMITED (10703677) is an active UK company. incorporated on 3 April 2017. with registered office in Truro. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. GREYMARE FARM LIMITED has been registered for 8 years. Current directors include STRELZYN-CLARKE, Francis Henry, STRELZYN-CLARKE, Natasha Charlotte Amelia.

Company Number
10703677
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
Tanglewood Penelewey, Truro, TR3 6QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STRELZYN-CLARKE, Francis Henry, STRELZYN-CLARKE, Natasha Charlotte Amelia
SIC Codes
68209, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREYMARE FARM LIMITED

GREYMARE FARM LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Truro. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. GREYMARE FARM LIMITED was registered 8 years ago.(SIC: 68209, 75000)

Status

active

Active since 8 years ago

Company No

10703677

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Tanglewood Penelewey Feock Truro, TR3 6QU,

Previous Addresses

Greymare Farm Lostwithiel Cornwall PL22 0LW United Kingdom
From: 3 April 2017To: 30 December 2025
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
May 17
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Dec 25
New Owner
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STRELZYN-CLARKE, Francis Henry

Active
LostwithielPL22 0LW
Born April 1985
Director
Appointed 03 Apr 2017

STRELZYN-CLARKE, Natasha Charlotte Amelia

Active
Penelewey, TruroTR3 6QU
Born March 1988
Director
Appointed 20 Mar 2025

CLARKE, George William

Resigned
LostwithielPL22 0LW
Born August 1988
Director
Appointed 03 Apr 2017
Resigned 20 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Natasha Charlotte Amelia Strelzyn-Clarke

Active
Unit 18, 23 Melville Building East, PlymouthPL1 3GW
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2025

Mr George William Clarke

Ceased
LostwithielPL22 0LW
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Ceased 20 Jan 2025

Mr Francis Henry Strelzyn-Clarke

Active
LostwithielPL22 0LW
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Incorporation Company
3 April 2017
NEWINCIncorporation