UKBizDB.co.uk

COLNE REACH RESIDENTS COMPANY LIMITED

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

This company is commonly known as Colne Reach Residents Company Limited. The company was founded 22 years ago and was given the registration number 04321743. The firm's registered office is in EAST BERGHOLT. You can find them at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:COLNE REACH RESIDENTS COMPANY LIMITED
Company Number:04321743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT

Corporate Secretary10 August 2017Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT

Director29 January 2013Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT

Director08 June 2013Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT

Director09 June 2008Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT

Director26 November 2021Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT

Director24 October 2016Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, England, CO7 6QT

Secretary01 October 2013Active
18 Warrior Square, Southend On Sea, SS1 2WS

Secretary13 November 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary10 April 2003Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary12 July 2008Active
Capital, House, High Street, Manningtree, England, CO11 1AD

Secretary30 April 2013Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 April 2004Active
Capital, House, High Street, Manningtree, England, CO11 1AD

Director09 June 2008Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director09 June 2008Active
Essex Properties 3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director29 January 2013Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director13 November 2001Active
13, Meachen Rd, Colchester, CO2 8JD

Director09 June 2008Active
Suite 4c, Gattinetts Business Park, Hadleigh Road, East Bergholt, CO7 6QT

Director24 October 2016Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director10 June 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director10 June 2004Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-05-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type micro entity.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Change person secretary company with change date.

Download
2017-08-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-18Officers

Appoint person secretary company with name date.

Download
2017-08-17Officers

Termination secretary company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person director company with name date.

Download
2016-11-17Officers

Appoint person director company with name date.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Annual return

Annual return company with made up date no member list.

Download
2015-09-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.