CAWTES REACH ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAWTES REACH ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07349635

Incorporation date

18/08/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon26/02/2026
Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26
dot icon24/10/2025
Termination of appointment of Joanna Louise Bryson as a director on 2025-10-24
dot icon24/10/2025
Appointment of Mr Richard Allan Brown as a director on 2025-10-24
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon11/04/2025
Micro company accounts made up to 2024-08-18
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon08/05/2024
Micro company accounts made up to 2023-08-18
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon18/07/2023
Appointment of Mrs Joanna Louise Bryson as a director on 2023-07-05
dot icon18/07/2023
Termination of appointment of Nicholas Ian Payne as a director on 2023-07-18
dot icon15/05/2023
Micro company accounts made up to 2022-08-18
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon31/03/2022
Appointment of Dr Nicholas Ian Payne as a director on 2022-03-30
dot icon31/03/2022
Termination of appointment of Gillian Lewry as a director on 2022-03-30
dot icon02/03/2022
Total exemption full accounts made up to 2021-08-18
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-18
dot icon21/04/2021
Termination of appointment of Joy Michelle Donnell as a director on 2021-04-21
dot icon21/04/2021
Appointment of Mrs Gillian Lewry as a director on 2021-04-21
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-08-18
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-08-18
dot icon04/12/2018
Termination of appointment of Martin Peter Ashdown as a director on 2018-12-04
dot icon04/12/2018
Appointment of Mrs Joy Michelle Donnell as a director on 2018-12-04
dot icon24/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-08-18
dot icon20/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon20/04/2017
Total exemption full accounts made up to 2016-08-18
dot icon20/09/2016
Confirmation statement made on 2016-08-18 with updates
dot icon07/04/2016
Statement of capital following an allotment of shares on 2016-03-29
dot icon07/04/2016
Resolutions
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon14/12/2015
Total exemption full accounts made up to 2015-08-18
dot icon26/11/2015
Appointment of Mr Martin Peter Ashdown as a director on 2015-11-26
dot icon26/11/2015
Termination of appointment of Nicholas Ian Payne as a director on 2015-11-26
dot icon28/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon22/02/2015
Total exemption full accounts made up to 2014-08-18
dot icon08/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon05/06/2014
Director's details changed for Dr Nicolas Ian Payne on 2014-05-15
dot icon05/06/2014
Appointment of Dr Nicolas Ian Payne as a director
dot icon17/03/2014
Total exemption full accounts made up to 2013-08-18
dot icon22/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-08-18
dot icon17/12/2012
Previous accounting period shortened from 2012-08-31 to 2012-08-18
dot icon09/10/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon24/04/2012
Appointment of Mr Paul Denford as a secretary
dot icon24/04/2012
Registered office address changed from Russell House, 1550 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG United Kingdom on 2012-04-24
dot icon20/04/2012
Termination of appointment of Christopher Patrick Dolan as a secretary
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-10-21
dot icon12/09/2011
Statement of capital following an allotment of shares on 2011-08-24
dot icon25/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-04-13
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon18/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
18/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/08/2024
dot iconNext account date
18/08/2025
dot iconNext due on
18/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
100.00
-
0.00
-
-
2022
3
100.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Richard Allan
Director
24/10/2025 - Present
10
Hanslip, Raymond John
Director
18/08/2010 - Present
19
Payne, Nicholas Ian, Dr
Director
30/03/2022 - 18/07/2023
1
Bryson, Joanna Louise
Director
05/07/2023 - 24/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAWTES REACH ESTATE MANAGEMENT LIMITED

CAWTES REACH ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 18/08/2010 with the registered office located at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAWTES REACH ESTATE MANAGEMENT LIMITED?

toggle

CAWTES REACH ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 18/08/2010 .

Where is CAWTES REACH ESTATE MANAGEMENT LIMITED located?

toggle

CAWTES REACH ESTATE MANAGEMENT LIMITED is registered at Top Floor, Endeavour Building Shamrock Quay, William Street, Southampton SO14 5QL.

What does CAWTES REACH ESTATE MANAGEMENT LIMITED do?

toggle

CAWTES REACH ESTATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CAWTES REACH ESTATE MANAGEMENT LIMITED have?

toggle

CAWTES REACH ESTATE MANAGEMENT LIMITED had 3 employees in 2022.

What is the latest filing for CAWTES REACH ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ to Top Floor, Endeavour Building Shamrock Quay William Street Southampton SO14 5QL on 2026-02-26.