UKBizDB.co.uk

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 April 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director06 April 2023Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director23 July 2012Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director05 May 2009Active
11 Guildford Court, Southend On Sea, SS2 5BJ

Secretary02 August 1994Active
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE

Secretary15 October 1997Active
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE

Secretary28 September 1993Active
15 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Secretary11 September 1995Active
231 Maplin Way North, Thorpe Bay, Southend On Sea, SS1 3NY

Secretary17 November 2004Active
253, Rochford Road, Southend On Sea, England, SS2 6ST

Secretary08 April 2010Active
19 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Secretary18 April 2002Active
3, Reeves Way, South Woodham Ferres, Chelmsford, England, CM3 5XF

Secretary01 April 2013Active
C/O Countrywide Residential Lettings, Thamesgate House 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary11 March 2011Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary23 November 2001Active
3, Reeves Way, South Woodham Ferres, Chelmsford, England, CM3 5XF

Director27 May 2014Active
5 Guildford Court, 50 Guildford Road, Southend On Sea, SS2 5BJ

Director19 March 1993Active
Flat 10 Centre Reach, 19 Coleman Street, Southend On Sea, SS2 5BE

Director28 September 1993Active
Flat 18 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director17 March 2006Active
Flat 18 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director-Active
22 Centre Reach, Coleman Street, Southend, SS2 5BE

Director27 September 2000Active
24 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director15 October 1997Active
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

Director09 November 2004Active
3, Reeves Way, South Woodham Ferres, Chelmsford, England, CM3 5XF

Director20 May 2014Active
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE

Director19 September 1996Active
17 Centre Reach, Coleman Street, Southend-On-Sea, SS2 5BE

Director28 July 1992Active
15 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director02 August 1994Active
Flat 9 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director22 April 2002Active
231 Maplin Way North, Thorpe Bay, SS1 3NY

Director18 November 2004Active
3, Reeves Way, South Woodham Ferres, Chelmsford, CM3 5XF

Director05 May 2009Active
253, Rochford Road, Southend On Sea, England, SS2 6ST

Director19 November 2009Active
19 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director17 March 2006Active
19 Centre Reach, Coleman Street, Southend On Sea, SS2 5BE

Director27 September 2000Active
15 Guildford Court, Guildford Road, Southend,

Director-Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm
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:
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Address

Move registers to sail company with new address.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Address

Change sail address company with new address.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Address

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

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Address

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

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-06-12Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.