ENDEAVOUR'S REACH NO.1 LIMITED - HARLOW
Company Profile | Company Filings |
Overview
ENDEAVOUR'S REACH NO.1 LIMITED is a Private Limited Company from HARLOW ENGLAND and has the status: Active.
ENDEAVOUR'S REACH NO.1 LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107256. The accounts status is DORMANT and accounts are next due on 31/08/2024.
ENDEAVOUR'S REACH NO.1 LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107256. The accounts status is DORMANT and accounts are next due on 31/08/2024.
ENDEAVOUR'S REACH NO.1 LIMITED - HARLOW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
UNIT 7, ASTRA CENTRE
HARLOW
ESSEX
CM20 2BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/11/2023 | 28/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2018-04-23 | CURRENT | ||
MRS LEONA ELIZABETH STEVENSON | Feb 1985 | British | Director | 2021-05-17 | CURRENT |
MR HOWARD DUNCAN PHILLIP GREEN | Aug 1959 | British | Director | 2008-09-11 UNTIL 2018-08-28 | RESIGNED |
GILLIAN ATKINS | British | Secretary | 2001-10-25 UNTIL 2008-09-11 | RESIGNED | |
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Secretary | 2008-09-17 UNTIL 2009-01-19 | RESIGNED |
MARGARET TAYLOR | May 1952 | British | Secretary | 2008-09-11 UNTIL 2018-04-23 | RESIGNED |
ROBERT WILLIAM GREGORY | Sep 1954 | British | Secretary | 2000-11-14 UNTIL 2001-10-25 | RESIGNED |
MR CRAIG STEVENS | Sep 1975 | British | Director | 2018-08-28 UNTIL 2020-02-06 | RESIGNED |
ROBERT WILLIAM GREGORY | Sep 1954 | British | Director | 2000-11-14 UNTIL 2001-10-25 | RESIGNED |
STEVEN JAMES WHITEHEAD | Nov 1949 | British | Director | 2000-11-14 UNTIL 2008-09-11 | RESIGNED |
MR ROBERT JAMES FALLOWFIELD | Aug 1952 | British | Director | 2020-02-06 UNTIL 2021-04-28 | RESIGNED |
TEMPSFORD OAKS LIMITED | Corporate Director | 2008-09-17 UNTIL 2010-07-09 | RESIGNED | ||
MISS DEBORAH PAMELA HAMILTON | Jan 1964 | British | Director | 2008-09-17 UNTIL 2010-07-09 | RESIGNED |
STEPHANIE HUGHES | Mar 1960 | British | Director | 2021-05-17 UNTIL 2021-12-02 | RESIGNED |
DENIS FREDERICK LOMAS | Jan 1943 | British | Director | 2000-11-14 UNTIL 2008-09-11 | RESIGNED |
MR MARK PICKERING | Apr 1959 | British | Director | 2020-02-06 UNTIL 2020-12-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-11-14 UNTIL 2000-11-14 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-14 UNTIL 2000-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Howard Duncan Phillip Green | 2016-05-01 - 2018-08-28 | 8/1959 | Harlow Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2023-08-30 | 30-11-2022 | £240 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2022-08-20 | 30-11-2021 | £240 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2021-08-04 | 30-11-2020 | £240 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2020-08-19 | 30-11-2019 | £240 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2019-07-26 | 30-11-2018 | £240 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2018-08-30 | 30-11-2017 | £240 equity |
Abbreviated Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2017-02-21 | 30-11-2016 | £228 equity |
Abbreviated Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2016-03-17 | 30-11-2015 | £228 equity |
Abbreviated Company Accounts - ENDEAVOUR'S REACH NO.1 LIMITED | 2015-03-12 | 30-11-2014 | £540 equity |