UKBizDB.co.uk

CLEVELAND REACH MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Cleveland Reach, Bath, England, BA1 5DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ynysyfro Reservoir House, Rogerstone, Newport, Wales, NP10 9GN

Director04 July 2019Active
8 Cleveland Reach, Bath, BA1 5DB

Secretary14 June 1995Active
6 Cleveland Reach, Bath, BA1 5DB

Secretary18 August 1997Active
5 Cleveland Reach, Bath, BA1 5DB

Secretary19 August 1991Active
2 Cleveland Reach, Bath, BA1 5DB

Secretary19 August 1991Active
Stenter House, 2 Stenter Square, Witney, OX28 6BN

Secretary26 October 2007Active
1 Cleveland Reach, Bath, BA1 5DB

Secretary04 June 1998Active
1 Cleveland Reach, Bath, BA1 5DB

Secretary-Active
2 Cleveland Reach, Bath, BA1 5DB

Secretary01 June 2002Active
7 Cleveland Reach, Bath, BA1 5DB

Secretary-Active
8 Cleveland Reach, Bath, BA1 5DB

Director14 June 1995Active
6 Cleveland Reach, Bath, BA1 5DB

Director18 August 1997Active
2 Kyrle Gardens, Batheaston, Bath, BA1 7RE

Director13 July 1994Active
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

Director26 October 2007Active
3 Cleveland Reach, Bath, BA1 5DB

Director28 May 1992Active
Eutston Lodge, Euston Lodge, 2 Middleway, Taunton, United Kingdom, TA1 3QH

Director09 November 2017Active
1 Cleveland Reach, Bath, BA1 5DB

Director18 August 1997Active
6 Cleveland Reach, Bath, BA1 5DB

Director01 June 2002Active
2 Cleveland Reach, Bath, BA1 5DB

Director01 June 2002Active
7 Cleveland Reach, Bath, BA1 5DB

Director28 May 1992Active
7 Cleveland Reach, Bath, BA1 5DB

Director-Active
6 Cleveland Reach, London Road, Bath, BA1 5DB

Director08 July 1993Active

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
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2021-04-06Address

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

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-06Officers

Change person director company with change date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-11-25Officers

Termination director company with name termination date.

Download
2018-11-21Address

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

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Change person director company with change date.

Download
2017-11-15Officers

Appoint person director company with name date.

Download
2017-11-12Officers

Change person director company with change date.

Download
2017-11-12Officers

Termination secretary company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.