UKBizDB.co.uk

PRINCE'S REACH (PRESTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Prince's Reach (preston) Management Company Limited. The company was founded 34 years ago and was given the registration number 02412046. The firm's registered office is in MANCHESTER. You can find them at Peter House, Oxford Street, Manchester, Greater Manchester. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PRINCE'S REACH (PRESTON) MANAGEMENT COMPANY LIMITED
Company Number:02412046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Peter House, Oxford Street, Manchester, Greater Manchester, England, M1 5AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Corporate Secretary21 March 2017Active
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Director15 November 2010Active
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Director24 March 2015Active
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Director01 February 2017Active
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Director01 February 2017Active
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Director06 March 2015Active
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG

Secretary-Active
5 Abbey Close, Wokingham, RG40 1WB

Secretary30 September 1996Active
1 Hardrush Fold, Failsworth, Manchester, M35 9GQ

Secretary06 December 1999Active
30 Offington Gardens, Worthing, BN14 9AU

Secretary30 April 1998Active
Lovell House, 616 Chiswick High Road, London, W4 5RX

Corporate Secretary17 April 2000Active
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA

Director02 November 1999Active
134, Princes Reach, Navigation Way, Preston, PR2 2GD

Director18 November 2008Active
86 Princes Reach, Preston, PR2 2GB

Director13 November 2006Active
4 Loughborough Close, Grange Park, Swindon, SN5 6BW

Director-Active
148 Princes Reach, Ashton On Ribble, Preston, PR2 2GD

Director02 November 1999Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director13 November 2012Active
17, Cottam Lane, Ashton-On-Ribble, Preston, PR2 1JR

Director12 November 2009Active
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB

Director30 September 1996Active
Bird In Hand Green End, Braughing, Ware, SG11 2PG

Director30 September 1996Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director15 November 2010Active
54 Princes Reach, Ashton On Ribble, Preston, PR2 2GA

Director02 November 1999Active
86 Princes Reach, Ashton On Ribble, Preston, PR2 2GB

Director02 November 1999Active
43 Princes Reach, Preston, PR2 2GA

Director02 November 1999Active
Peter House, Oxford Street, Manchester, England, M1 5AN

Director27 January 2017Active
85 Princes Reach, Ashton On Ribble, Preston, PR2 2GB

Director02 November 1999Active
142, Princes Reach, Riversway, Preston, PR2 2GD

Director12 November 2009Active
76 Princes Reach, Preston, PR2 2GB

Director09 November 2004Active
85 Princes Reach, Aston On Ribble, Preston, PR2 2GB

Director14 November 2005Active
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH

Director13 November 2012Active
127 Princes Reach, Preston, PR2 2GD

Director09 November 2004Active
146 Princes Reach, Preston, PR2 2GD

Director09 November 2004Active
42 The Crescent, Mortimer, Reading, RG7 3RU

Director-Active
81 Princes Reach, Ashton On Ribble, Preston, PR2 2GB

Director02 November 1999Active
Lovell House, 616 Chiswick High Road, London, W4 5RX

Corporate Director30 April 1997Active

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
2023-11-30Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts amended with accounts type dormant.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Officers

Change corporate secretary company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Address

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

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Officers

Change person director company with change date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.