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.
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 | : |
|
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 | 19 March 2024 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Director | 27 October 2021 | Active |
32 Laureate Way, Hemel Hempstead, HP1 3RT | Secretary | 25 October 2001 | Active |
Ability House, 121 Brooker Road, Waltham Abbey, EN9 1JH | Secretary | 24 December 2003 | Active |
5 Park Road, St Ives, PE27 5JR | Secretary | 14 November 2000 | Active |
7a The Drive, Harlow, CM20 3QD | Secretary | 12 March 2004 | Active |
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN | Secretary | 30 September 2011 | Active |
57 Peplins Way, Brookmans Park, AL9 7UR | Secretary | 16 November 2005 | Active |
1 King Henrys Court, Deer Park Way, Waltham Abbey, EN9 3XQ | Secretary | 06 June 2002 | 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 | 01 November 2020 | Active |
1 King Henry Court, Deer Park Way, Waltham Abbey, EN9 3XQ | Director | 06 June 2002 | Active |
2 King Henry Court, Deer Park Way, Waltham Abbey, EN9 3XQ | Director | 06 June 2002 | Active |
Rose Cottage, Pynest Green Lane,High Beech, Waltham Abbey, EN9 3QN | Director | 12 March 2004 | Active |
5 Park Road, St Ives, PE27 5JR | Director | 14 November 2000 | 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 | 02 July 2018 | Active |
35 Love Lane, Pinner, HA5 3EE | Director | 14 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 November 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Officers | Appoint person director company with name date. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Gazette | Gazette notice compulsory. | Download |
2020-05-12 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2018-05-04 | Officers | Termination secretary company with name termination date. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.