This company is commonly known as Cleveland Reach Management Company Limited. The company was founded 41 years ago and was given the registration number 01684849. The firm's registered office is in BATH. You can find them at 1 Cleveland Reach, , Bath, . This company's SIC code is 98000 - Residents property management.
Name | : | CLEVELAND REACH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01684849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cleveland Reach, Bath, England, BA1 5DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ynysyfro Reservoir House, Rogerstone, Newport, Wales, NP10 9GN | Director | 04 July 2019 | Active |
8 Cleveland Reach, Bath, BA1 5DB | Secretary | 14 June 1995 | Active |
6 Cleveland Reach, Bath, BA1 5DB | Secretary | 18 August 1997 | Active |
5 Cleveland Reach, Bath, BA1 5DB | Secretary | 19 August 1991 | Active |
2 Cleveland Reach, Bath, BA1 5DB | Secretary | 19 August 1991 | Active |
Stenter House, 2 Stenter Square, Witney, OX28 6BN | Secretary | 26 October 2007 | Active |
1 Cleveland Reach, Bath, BA1 5DB | Secretary | 04 June 1998 | Active |
1 Cleveland Reach, Bath, BA1 5DB | Secretary | - | Active |
2 Cleveland Reach, Bath, BA1 5DB | Secretary | 01 June 2002 | Active |
7 Cleveland Reach, Bath, BA1 5DB | Secretary | - | Active |
8 Cleveland Reach, Bath, BA1 5DB | Director | 14 June 1995 | Active |
6 Cleveland Reach, Bath, BA1 5DB | Director | 18 August 1997 | Active |
2 Kyrle Gardens, Batheaston, Bath, BA1 7RE | Director | 13 July 1994 | Active |
5 Cleveland Reach, Bath, BA1 5DB | Director | - | Active |
2 Cleveland Reach, Bath, BA1 5DB | Director | - | Active |
14, Charter Place, Church Green, Witney, England, OX28 4BR | Director | 26 October 2007 | Active |
3 Cleveland Reach, Bath, BA1 5DB | Director | 28 May 1992 | Active |
Eutston Lodge, Euston Lodge, 2 Middleway, Taunton, United Kingdom, TA1 3QH | Director | 09 November 2017 | Active |
1 Cleveland Reach, Bath, BA1 5DB | Director | 18 August 1997 | Active |
6 Cleveland Reach, Bath, BA1 5DB | Director | 01 June 2002 | Active |
2 Cleveland Reach, Bath, BA1 5DB | Director | 01 June 2002 | Active |
7 Cleveland Reach, Bath, BA1 5DB | Director | 28 May 1992 | Active |
7 Cleveland Reach, Bath, BA1 5DB | Director | - | Active |
6 Cleveland Reach, London Road, Bath, BA1 5DB | Director | 08 July 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-18 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2020-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-06 | Officers | Change person director company with change date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2018-11-25 | Officers | Termination director company with name termination date. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Officers | Change person director company with change date. | Download |
2017-11-15 | Officers | Appoint person director company with name date. | Download |
2017-11-12 | Officers | Change person director company with change date. | Download |
2017-11-12 | Officers | Termination secretary company with name termination date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.