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.
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 | : |
|
Registered Address | : | Peter House, Oxford Street, Manchester, Greater Manchester, England, M1 5AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Corporate Secretary | 21 March 2017 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 15 November 2010 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 24 March 2015 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 01 February 2017 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 01 February 2017 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 06 March 2015 | Active |
3 Hillside Close, Frampton Cotterell, Bristol, BS17 2RG | Secretary | - | Active |
5 Abbey Close, Wokingham, RG40 1WB | Secretary | 30 September 1996 | Active |
1 Hardrush Fold, Failsworth, Manchester, M35 9GQ | Secretary | 06 December 1999 | Active |
30 Offington Gardens, Worthing, BN14 9AU | Secretary | 30 April 1998 | Active |
Lovell House, 616 Chiswick High Road, London, W4 5RX | Corporate Secretary | 17 April 2000 | Active |
Clear Building Management, Lytchett House, 13 Freeland Park, Wareham Rd, Poole, England, BH16 6FA | Director | 02 November 1999 | Active |
134, Princes Reach, Navigation Way, Preston, PR2 2GD | Director | 18 November 2008 | Active |
86 Princes Reach, Preston, PR2 2GB | Director | 13 November 2006 | Active |
4 Loughborough Close, Grange Park, Swindon, SN5 6BW | Director | - | Active |
148 Princes Reach, Ashton On Ribble, Preston, PR2 2GD | Director | 02 November 1999 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH | Director | 13 November 2012 | Active |
17, Cottam Lane, Ashton-On-Ribble, Preston, PR2 1JR | Director | 12 November 2009 | Active |
33 Bishops Field, Aston Clinton, Aylesbury, HP22 5BB | Director | 30 September 1996 | Active |
Bird In Hand Green End, Braughing, Ware, SG11 2PG | Director | 30 September 1996 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH | Director | 15 November 2010 | Active |
54 Princes Reach, Ashton On Ribble, Preston, PR2 2GA | Director | 02 November 1999 | Active |
86 Princes Reach, Ashton On Ribble, Preston, PR2 2GB | Director | 02 November 1999 | Active |
43 Princes Reach, Preston, PR2 2GA | Director | 02 November 1999 | Active |
Peter House, Oxford Street, Manchester, England, M1 5AN | Director | 27 January 2017 | Active |
85 Princes Reach, Ashton On Ribble, Preston, PR2 2GB | Director | 02 November 1999 | Active |
142, Princes Reach, Riversway, Preston, PR2 2GD | Director | 12 November 2009 | Active |
76 Princes Reach, Preston, PR2 2GB | Director | 09 November 2004 | Active |
85 Princes Reach, Aston On Ribble, Preston, PR2 2GB | Director | 14 November 2005 | Active |
Bower House, 1 Stable Street, Hollinwood, Oldham, OL9 7LH | Director | 13 November 2012 | Active |
127 Princes Reach, Preston, PR2 2GD | Director | 09 November 2004 | Active |
146 Princes Reach, Preston, PR2 2GD | Director | 09 November 2004 | Active |
42 The Crescent, Mortimer, Reading, RG7 3RU | Director | - | Active |
81 Princes Reach, Ashton On Ribble, Preston, PR2 2GB | Director | 02 November 1999 | Active |
Lovell House, 616 Chiswick High Road, London, W4 5RX | Corporate Director | 30 April 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-06 | Officers | Change corporate secretary company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Officers | Change person director company with change date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.