REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED - NEWPORT
Company Profile | Company Filings |
Overview
REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED is a Private Limited Company from NEWPORT and has the status: Active.
REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED was incorporated 19 years ago on 30/03/2005 and has the registered number: 05407725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED was incorporated 19 years ago on 30/03/2005 and has the registered number: 05407725. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
REACH MANAGEMENT COMPANY (ISLE OF WIGHT) LIMITED - NEWPORT
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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 GUNVILLE ROAD
NEWPORT
ISLE OF WIGHT
PO30 5LB
This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 3074) LIMITED (until 28/06/2005)
SHELFCO (NO. 3074) LIMITED (until 28/06/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/03/2023 | 13/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LINDA PICHE | Nov 1951 | British | Director | 2023-11-03 | CURRENT |
MRS TRACY GUYTE | Aug 1963 | British | Director | 2023-11-03 | CURRENT |
MR PAUL GRILLO | Nov 1961 | British | Director | 2018-08-03 | CURRENT |
MRS DIANE LESLEY SALKILLD | Feb 1957 | British | Director | 2016-10-21 | CURRENT |
MR MARCUS WEEDON | Sep 1966 | British | Director | 2021-11-16 | CURRENT |
MRS REBECCA JANE BLAKE | Apr 1975 | British | Secretary | 2005-11-24 | CURRENT |
MR VINCENT ANGEL CORTILLA | May 1946 | British | Director | 2022-10-22 | CURRENT |
ROY SIDNEY HALL | Jan 1945 | English | Director | 2013-05-10 UNTIL 2018-04-06 | RESIGNED |
MIKJON LIMITED | Corporate Director | 2005-03-30 UNTIL 2005-06-27 | RESIGNED | ||
MR LAURENCE MICHAEL HUMM | Jul 1944 | British | Director | 2013-05-10 UNTIL 2018-04-06 | RESIGNED |
MISS MICHELE SYLVIA COOK | Sep 1965 | British | Director | 2020-11-09 UNTIL 2021-07-20 | RESIGNED |
MR PETER GRAHAM JEFFERS | Apr 1943 | British | Director | 2018-08-03 UNTIL 2023-11-03 | RESIGNED |
PROF DAVID MICHAEL PUGH | Jun 1935 | British | Director | 2020-05-15 UNTIL 2020-07-06 | RESIGNED |
PROF DAVID MICHAEL PUGH | Jun 1935 | British | Director | 2013-05-10 UNTIL 2019-10-01 | RESIGNED |
MRS GILLIAN LINDSAY SHAW | May 1955 | British | Director | 2008-11-21 UNTIL 2019-10-31 | RESIGNED |
DANIEL PATRICK COLEMAN | Mar 1955 | British | Director | 2013-05-10 UNTIL 2013-10-28 | RESIGNED |
MR JAMES NICHOLAS PINK | Jan 1980 | British | Secretary | 2005-06-27 UNTIL 2005-11-24 | RESIGNED |
EPS SECRETARIES LIMITED | Corporate Secretary | 2005-03-30 UNTIL 2005-06-27 | RESIGNED | ||
JUSTIN SETH GENTLEMAN | Jan 1980 | British | Director | 2005-06-27 UNTIL 2008-11-21 | RESIGNED |
MR NICHOLAS DOUGLAS LEWIS | Dec 1969 | British | Director | 2013-05-10 UNTIL 2017-08-02 | RESIGNED |
MR JAMES NICHOLAS PINK | Jan 1980 | British | Director | 2005-06-27 UNTIL 2008-11-21 | RESIGNED |
MR LAURENCE MICHAEL HUMM | Jul 1944 | British | Director | 2020-11-09 UNTIL 2021-01-18 | RESIGNED |
KATHRYN ANN BUTCHER | Nov 1967 | British | Director | 2018-08-03 UNTIL 2021-06-29 | RESIGNED |
DANIEL PATRICK COLEMAN | Mar 1955 | British | Director | 2020-05-15 UNTIL 2020-10-12 | RESIGNED |
LEONARD SYDNEY GEORGE BALDWIN | Oct 1939 | British | Director | 2013-05-10 UNTIL 2020-06-29 | RESIGNED |
MR JUNIOR ANDERSON ARCHER | Apr 1950 | British | Director | 2020-11-09 UNTIL 2023-08-07 | RESIGNED |
MR PHILIP APPLIN | Mar 1947 | British | Director | 2017-11-03 UNTIL 2019-09-16 | RESIGNED |
MRS ELAINE ANN ALLCOAT | Jan 1955 | British | Director | 2022-10-19 UNTIL 2022-12-29 | RESIGNED |
DAVID JOHN BARWELL ALLCOAT | Apr 1954 | British | Director | 2013-05-10 UNTIL 2021-06-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Reach Management Company (IOW) Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-22 | 31-03-2023 | £129 equity |
Reach Management Company (Isle of Wight) Limited - Filleted accounts | 2017-11-14 | 31-03-2017 | £45,363 Cash £37,428 equity |
Reach Management Company (Isle of Wight) Limited - Abbreviated accounts | 2016-11-30 | 31-03-2016 | £33,631 Cash |
Reach Management Company (Isle of Wight) Limited - Abbreviated accounts | 2015-11-05 | 31-03-2015 | £26,629 Cash |
Reach Management Company (Isle of Wight) Limited - Abbreviated accounts | 2014-12-19 | 31-03-2014 | £23,536 Cash |