UKBizDB.co.uk

ENDEAVOUR'S REACH NO.1 LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary23 April 2018Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director17 May 2021Active
32 Laureate Way, Hemel Hempstead, HP1 3RT

Secretary25 October 2001Active
5 Park Road, St Ives, PE27 5JR

Secretary14 November 2000Active
80, Blackmead, Orton Malborne, Peterborough, PE2 5PY

Secretary17 September 2008Active
72, Ranworth Avenue, Hoddesdon, EN11 9NT

Secretary11 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 November 2000Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director06 February 2020Active
Rose Cottage, Pynest Green Lane,High Beech, Waltham Abbey, EN9 3QN

Director11 September 2008Active
5 Park Road, St Ives, PE27 5JR

Director14 November 2000Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Director17 September 2008Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director17 May 2021Active
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT

Director14 November 2000Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director06 February 2020Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director28 August 2018Active
11 Stanmore Chase, St Albans, AL4 0EZ

Director14 November 2000Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director17 September 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 November 2000Active

People with Significant Control

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:
  • Significant influence or control

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 (7 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
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-05-19Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.