This company is commonly known as Endeavour's Reach No.1 Limited. The company was founded 23 years ago and was given the registration number 04107256. The firm's registered office is in HARLOW. You can find them at Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | ENDEAVOUR'S REACH NO.1 LIMITED |
---|---|---|
Company Number | : | 04107256 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2000 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, England, CM20 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Corporate Secretary | 23 April 2018 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 17 May 2021 | Active |
32 Laureate Way, Hemel Hempstead, HP1 3RT | Secretary | 25 October 2001 | Active |
5 Park Road, St Ives, PE27 5JR | Secretary | 14 November 2000 | Active |
80, Blackmead, Orton Malborne, Peterborough, PE2 5PY | Secretary | 17 September 2008 | Active |
72, Ranworth Avenue, Hoddesdon, EN11 9NT | Secretary | 11 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 November 2000 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 06 February 2020 | Active |
Rose Cottage, Pynest Green Lane,High Beech, Waltham Abbey, EN9 3QN | Director | 11 September 2008 | Active |
5 Park Road, St Ives, PE27 5JR | Director | 14 November 2000 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Director | 17 September 2008 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 17 May 2021 | Active |
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT | Director | 14 November 2000 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 06 February 2020 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 28 August 2018 | Active |
11 Stanmore Chase, St Albans, AL4 0EZ | Director | 14 November 2000 | Active |
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD | Corporate Director | 17 September 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 November 2000 | Active |
Mr Howard Duncan Phillip Green | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.