UKBizDB.co.uk

ENDEAVOUR'S REACH NO.2 LIMITED

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

This company is commonly known as Endeavour's Reach No.2 Limited. The company was founded 23 years ago and was given the registration number 04107265. 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.2 LIMITED
Company Number:04107265
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 June 2023
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

Director19 March 2024Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Director27 October 2021Active
32 Laureate Way, Hemel Hempstead, HP1 3RT

Secretary25 October 2001Active
Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH

Secretary24 December 2003Active
5 Park Road, St Ives, PE27 5JR

Secretary14 November 2000Active
7a The Drive, Harlow, CM20 3QD

Secretary12 March 2004Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Secretary30 September 2011Active
57 Peplins Way, Brookmans Park, AL9 7UR

Secretary16 November 2005Active
1 King Henrys Court, Deer Park Way, Waltham Abbey, EN9 3XQ

Secretary06 June 2002Active
6-8 Underwood Street, London, N1 7JQ

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

Director01 November 2020Active
1 King Henry Court, Deer Park Way, Waltham Abbey, EN9 3XQ

Director06 June 2002Active
2 King Henry Court, Deer Park Way, Waltham Abbey, EN9 3XQ

Director06 June 2002Active
Rose Cottage, Pynest Green Lane,High Beech, Waltham Abbey, EN9 3QN

Director12 March 2004Active
5 Park Road, St Ives, PE27 5JR

Director14 November 2000Active
Denewood 25 Carlton Road, Caversham Heights, Reading, RG4 7NT

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

Director02 July 2018Active
35 Love Lane, Pinner, HA5 3EE

Director14 November 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 November 2000Active

People with Significant Control

Mrs Shelley Palmer
Notified on:01 August 2016
Status:Active
Date of birth:July 1974
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 (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
2024-03-27Accounts

Accounts with accounts type dormant.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Accounts

Accounts with accounts type dormant.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-05-04Officers

Appoint corporate secretary company with name date.

Download
2018-05-04Officers

Termination secretary company with name termination date.

Download
2018-05-02Address

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

Download

Copyright © 2024. All rights reserved.