This company is commonly known as Centre Reach (coleman Street) Management Company Limited. The company was founded 34 years ago and was given the registration number 02410513. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.
Name | : | CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02410513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 13 April 2016 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 06 April 2023 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 23 July 2012 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 05 May 2009 | Active |
11 Guildford Court, Southend On Sea, SS2 5BJ | Secretary | 02 August 1994 | Active |
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE | Secretary | 15 October 1997 | Active |
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE | Secretary | 28 September 1993 | Active |
15 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Secretary | 11 September 1995 | Active |
231 Maplin Way North, Thorpe Bay, Southend On Sea, SS1 3NY | Secretary | 17 November 2004 | Active |
253, Rochford Road, Southend On Sea, England, SS2 6ST | Secretary | 08 April 2010 | Active |
19 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Secretary | 18 April 2002 | Active |
3, Reeves Way, South Woodham Ferres, Chelmsford, England, CM3 5XF | Secretary | 01 April 2013 | Active |
C/O Countrywide Residential Lettings, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 11 March 2011 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 23 November 2001 | Active |
3, Reeves Way, South Woodham Ferres, Chelmsford, England, CM3 5XF | Director | 27 May 2014 | Active |
5 Guildford Court, 50 Guildford Road, Southend On Sea, SS2 5BJ | Director | 19 March 1993 | Active |
Flat 10 Centre Reach, 19 Coleman Street, Southend On Sea, SS2 5BE | Director | 28 September 1993 | Active |
Flat 18 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 17 March 2006 | Active |
Flat 18 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | - | Active |
22 Centre Reach, Coleman Street, Southend, SS2 5BE | Director | 27 September 2000 | Active |
24 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 15 October 1997 | Active |
Flat 6 Guildford Court, Southend On Sea, SS2 5BJ | Director | - | Active |
11 Guildford Court, Southend On Sea, SS2 5BJ | Director | - | Active |
5 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 09 November 2004 | Active |
3, Reeves Way, South Woodham Ferres, Chelmsford, England, CM3 5XF | Director | 20 May 2014 | Active |
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE | Director | 19 September 1996 | Active |
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE | Director | 28 July 1992 | Active |
15 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 02 August 1994 | Active |
Flat 9 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 22 April 2002 | Active |
231 Maplin Way North, Thorpe Bay, SS1 3NY | Director | 18 November 2004 | Active |
3, Reeves Way, South Woodham Ferres, Chelmsford, CM3 5XF | Director | 05 May 2009 | Active |
253, Rochford Road, Southend On Sea, England, SS2 6ST | Director | 19 November 2009 | Active |
19 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 17 March 2006 | Active |
19 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE | Director | 27 September 2000 | Active |
15 Guildford Court, Guildford Road, Southend, | Director | - | Active |
Mr John Anderson | ||
Notified on | : | 06 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr Pankaj Patel | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Mr John Anderson | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 3, Reeves Way, Chelmsford, CM3 5XF |
Nature of control | : |
|
Mr Steven Paul Boxley | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Ms Claire Helen Harris | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Reeves Way, Chelmsford, England, CM3 5XF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Address | Move registers to sail company with new address. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-11 | Address | Move registers to sail company with new address. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Address | Change sail address company with new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-10 | Officers | Termination director company with name termination date. | Download |
2018-01-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.