Background WavePink WaveYellow Wave

THE RESERVE CONWY LTD (11519502)

THE RESERVE CONWY LTD (11519502) is an active UK company. incorporated on 15 August 2018. with registered office in Colwyn Bay. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE RESERVE CONWY LTD has been registered for 7 years. Current directors include BAINES, John Christopher, Professor, CLOONAN, Marie Bernadette, EVANS, Stephen Henry and 5 others.

Company Number
11519502
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
4 The Reserve Llanrwst Road, Colwyn Bay, LL28 5SX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAINES, John Christopher, Professor, CLOONAN, Marie Bernadette, EVANS, Stephen Henry, HOGAN, Anthony Michael, RINGLAND, Michelle Lorraine, ROBERTS, John Edward, THOMAS, Neil Anthony, WICKHAM, Michael Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RESERVE CONWY LTD

THE RESERVE CONWY LTD is an active company incorporated on 15 August 2018 with the registered office located in Colwyn Bay. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE RESERVE CONWY LTD was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11519502

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

4 The Reserve Llanrwst Road Glan Conwy Colwyn Bay, LL28 5SX,

Previous Addresses

8 the Reserve Llanrwst Road Glan Conwy Colwyn Bay LL28 5SR Wales
From: 3 September 2019To: 14 February 2023
308 London Road Hazel Grove Stockport SK7 4RF United Kingdom
From: 15 August 2018To: 3 September 2019
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
New Owner
Oct 22
Funding Round
Dec 22
Director Joined
Dec 22
New Owner
Feb 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

BAINES, John Christopher, Professor

Active
The Reserve, Glan ConwyLL28 5SX
Born May 1947
Director
Appointed 01 Oct 2022

CLOONAN, Marie Bernadette

Active
The Reserve, Glan ConwyLL28 5SX
Born February 1950
Director
Appointed 01 Oct 2022

EVANS, Stephen Henry

Active
Grane Road, RossendaleBB4 4PD
Born April 1968
Director
Appointed 01 Oct 2022

HOGAN, Anthony Michael

Active
Llanrwst Road, Colwyn BayLL28 5SX
Born March 1951
Director
Appointed 01 Sept 2025

RINGLAND, Michelle Lorraine

Active
Newchurch Road, RossendaleBB4 7TN
Born January 1963
Director
Appointed 19 Feb 2025

ROBERTS, John Edward

Active
Chapel Lane, ThornboroughMK18 2DJ
Born February 1963
Director
Appointed 01 Oct 2022

THOMAS, Neil Anthony

Active
279 Waldegrave Road, TwickenhamTW1 4SW
Born September 1967
Director
Appointed 01 Oct 2022

WICKHAM, Michael Martin

Active
The Reserve, Glan ConwyLL28 5SX
Born September 1959
Director
Appointed 01 Oct 2022

PRITCHARD, Joan Strange

Resigned
Llanrwst Road, Colwyn BayLL28 5SX
Born December 1946
Director
Appointed 30 Aug 2019
Resigned 01 Sept 2025

TOON, David Robert

Resigned
Llanrwst Road, Glan ConwyLL28 5SX
Born January 1961
Director
Appointed 01 Nov 2022
Resigned 19 Feb 2025

WALDRON, Alan

Resigned
Deganwy Road, ConwyLL31 9DL
Born September 1951
Director
Appointed 15 Aug 2018
Resigned 30 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Stephen Henry Evans

Active
Off Grane Road, RossendaleBB4 4PD
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Oct 2022

Mrs Joan Strange Pritchard

Ceased
Llanrwst Road, Colwyn BayLL28 5SX
Born December 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2019
Ceased 01 Oct 2022

Alan Waldron

Ceased
Deganwy Road, ConwyLL31 9DL
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Gazette Notice Voluntary
1 December 2020
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Dormant
27 November 2020
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
26 November 2020
DS02DS02
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Dissolution Application Strike Off Company
19 November 2020
DS01DS01
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Incorporation Company
15 August 2018
NEWINCIncorporation