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.
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 | : |
|
Registered Address | : | Fleur De Lys, Llandenny, Usk, Monmouthshire, NP15 1DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Gaddarn Reach, Neyland, Milford Haven, Wales, SA73 1PW | Director | 03 September 2023 | Active |
44, Gaddarn Reach, Neyland, Milford Haven, Wales, SA73 1PW | Director | 14 December 2021 | Active |
Sunny Hill, 3 Osborn Close Neyland, Milford Haven, SA73 1SX | Secretary | 15 April 2002 | Active |
1 Loom Place, Radlett, WD7 8AF | Secretary | 08 October 1993 | Active |
Telynfa, Main Road, Gwaelod Y Garth, Cardiff, CF15 9HJ | Secretary | 01 October 2007 | Active |
34 Anglers Way, Lower Swanwick, Southampton, SO31 7JH | Secretary | - | Active |
Sunny Hill, 3 Osborn Close Neyland, Milford Haven, SA73 1SX | Director | 15 April 2002 | Active |
36 Gaddarn Reach, Brunel Quay, Neyland, SA73 1PW | Director | 08 October 1993 | Active |
14, Wood Lane, Neyland, Milford Haven, Wales, SA73 1RB | Director | 14 December 2021 | Active |
41 Gaddarn Reach, Brunel Quay, Neyland, SA73 1PW | Director | 23 August 2002 | Active |
Caerau House Pengam Road, Penpedairheol, Hengoed, CF8 8BX | Director | 31 October 1993 | Active |
27 Norfolk Avenue, Sanderstead, South Croydon, CR2 8BT | Director | 28 May 1993 | Active |
Capers, The Green Stretton On Fosse, Moreton In The Marsh, GL56 9SQ | Director | 25 April 2002 | Active |
5, Ffordd-Y-Barcer, Cardiff, Wales, CF5 4QP | Director | 20 November 2019 | Active |
1 Loom Place, Radlett, WD7 8AF | Director | 08 October 1993 | Active |
27 Cae Felin Park, Hirwaun, Aberdare, | Director | 08 October 1993 | Active |
Telynfa, Main Road, Gwaelod Y Garth, Cardiff, CF15 9HJ | Director | 20 May 1998 | Active |
Cross Lanes Farmhouse, Ashton, Bishops Waltham, SO3 1FN | Director | - | Active |
The Old School, Trallong, Brecon, LD3 8HP | Director | 08 October 1993 | Active |
17 Ashridge Close, Southampton, SO15 2GX | Director | 28 May 1993 | Active |
40, Gaddarn Reach, Brunel Quay, Neyland, Milford Haven, Wales, SA71 1PX | Director | 02 June 2020 | Active |
22 Fabricius Avenue, Droitwich, WR9 8RR | Director | 08 October 1993 | Active |
3 The Bartletts, Hamble, Southampton, SO31 4RP | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Officers | Appoint person director company with name date. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Officers | Termination secretary company with name termination date. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-29 | Address | Change registered office address company with date old address new address. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.