This company is commonly known as Westaway Reach Management Company Limited. The company was founded 8 years ago and was given the registration number 09831410. The firm's registered office is in TIVERTON. You can find them at 53 Bampton Street, , Tiverton, . This company's SIC code is 98000 - Residents property management.
Name | : | WESTAWAY REACH MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09831410 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 2015 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Bampton Street, Tiverton, England, EX16 6AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53 Bampton Street, Bampton Street, Tiverton, England, EX16 6AL | Corporate Secretary | 23 September 2021 | Active |
26, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
26, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 21 May 2018 | Active |
6, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
19, Brynsworthy Park, Roundswell, Barnstaple, England, EX31 3RB | Director | 15 May 2018 | Active |
23, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
23, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
53 Bampton Street, Tiverton, United Kingdom, EX16 6AL | Director | 19 October 2015 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 21 May 2018 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 21 May 2018 | Active |
1, Shearford Close, Barnstaple, England, EX31 1AG | Director | 24 October 2018 | Active |
31, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
3, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 21 May 2018 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 15 May 2018 | Active |
31, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
25, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
25, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
Devonshire House, Lowman Green, Tiverton, United Kingdom, EX16 4LA | Director | 19 October 2015 | Active |
33, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
33, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
10, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
10, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
2, Shearford Close, Barnstaple, England, EX31 1AG | Director | 04 June 2019 | Active |
2, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
40, Shearford Close, Barnstaple, England, EX31 1AG | Director | 21 May 2018 | Active |
35, Shearford Close, Barnstaple, England, EX31 1AG | Director | 21 May 2018 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 21 May 2018 | Active |
53, Bampton Street, Tiverton, England, EX16 6AL | Director | 21 May 2018 | Active |
42, Shearford Close, Barnstaple, England, EX31 1AG | Director | 24 October 2018 | Active |
41, Shearford Close, Barnstaple, England, EX31 1AG | Director | 21 May 2018 | Active |
30, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
30, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
32, Shearford Close, Barnstaple, England, EX31 1AG | Director | 15 May 2018 | Active |
Welden & Edwards Estates Management Ltd | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 53, Bampton Street, Tiverton, England, EX16 6AL |
Nature of control | : |
|
Devonshire Homes Limited | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devonshire House, Lowman Green, Tiverton, England, EX16 4LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Officers | Appoint corporate secretary company with name 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 |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-10-24 | Officers | Appoint person director company with name date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Officers | Termination secretary company with name termination date. | Download |
2018-07-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.