UKBizDB.co.uk

GADDARN REACH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Gaddarn Reach Management Company Limited. The company was founded 35 years ago and was given the registration number 02308377. The firm's registered office is in USK. You can find them at Fleur De Lys, Llandenny, Usk, Monmouthshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:GADDARN REACH MANAGEMENT COMPANY LIMITED
Company Number:02308377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fleur De Lys, Llandenny, Usk, Monmouthshire, NP15 1DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Gaddarn Reach, Neyland, Milford Haven, Wales, SA73 1PW

Director03 September 2023Active
44, Gaddarn Reach, Neyland, Milford Haven, Wales, SA73 1PW

Director14 December 2021Active
Sunny Hill, 3 Osborn Close Neyland, Milford Haven, SA73 1SX

Secretary15 April 2002Active
1 Loom Place, Radlett, WD7 8AF

Secretary08 October 1993Active
Telynfa, Main Road, Gwaelod Y Garth, Cardiff, CF15 9HJ

Secretary01 October 2007Active
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH

Secretary-Active
Sunny Hill, 3 Osborn Close Neyland, Milford Haven, SA73 1SX

Director15 April 2002Active
36 Gaddarn Reach, Brunel Quay, Neyland, SA73 1PW

Director08 October 1993Active
14, Wood Lane, Neyland, Milford Haven, Wales, SA73 1RB

Director14 December 2021Active
41 Gaddarn Reach, Brunel Quay, Neyland, SA73 1PW

Director23 August 2002Active
Caerau House Pengam Road, Penpedairheol, Hengoed, CF8 8BX

Director31 October 1993Active
27 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BT

Director28 May 1993Active
Capers, The Green Stretton On Fosse, Moreton In The Marsh, GL56 9SQ

Director25 April 2002Active
5, Ffordd-Y-Barcer, Cardiff, Wales, CF5 4QP

Director20 November 2019Active
1 Loom Place, Radlett, WD7 8AF

Director08 October 1993Active
27 Cae Felin Park, Hirwaun, Aberdare,

Director08 October 1993Active
Telynfa, Main Road, Gwaelod Y Garth, Cardiff, CF15 9HJ

Director20 May 1998Active
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN

Director-Active
The Old School, Trallong, Brecon, LD3 8HP

Director08 October 1993Active
17 Ashridge Close, Southampton, SO15 2GX

Director28 May 1993Active
40, Gaddarn Reach, Brunel Quay, Neyland, Milford Haven, Wales, SA71 1PX

Director02 June 2020Active
22 Fabricius Avenue, Droitwich, WR9 8RR

Director08 October 1993Active
3 The Bartletts, Hamble, Southampton, SO31 4RP

Director-Active

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
2024-02-08Address

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

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-07-20Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-29Address

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

Download
2022-01-29Address

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

Download
2022-01-29Address

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

Download
2022-01-29Address

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

Download
2022-01-29Address

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

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-07-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.