CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02410513

Incorporation date

02/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1989)
dot icon21/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon02/01/2024
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon06/04/2023
Notification of John Anderson as a person with significant control on 2023-04-06
dot icon06/04/2023
Appointment of Mr John Anderson as a director on 2023-04-06
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Register(s) moved to registered inspection location 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon11/06/2021
Register(s) moved to registered inspection location 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
dot icon11/06/2021
Cessation of Pankaj Patel as a person with significant control on 2021-06-11
dot icon11/06/2021
Register inspection address has been changed to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/06/2019
Registered office address changed from 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF England to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-18
dot icon18/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon18/06/2019
Registered office address changed from C/O Essex Properties Ltd 3 Reeves Way South Woodham Ferres Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 2019-06-18
dot icon07/01/2019
Micro company accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon12/06/2018
Termination of appointment of John Anderson as a director on 2018-06-04
dot icon12/06/2018
Cessation of John Anderson as a person with significant control on 2018-06-04
dot icon10/01/2018
Termination of appointment of Pankaj Patel as a director on 2017-12-15
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon26/05/2017
Termination of appointment of Pauline Virginia Salmon as a director on 2017-05-09
dot icon22/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon09/12/2016
Director's details changed for Mr Pankaj Patel on 2016-12-01
dot icon09/12/2016
Director's details changed for Ms Claire Helen Harris on 2016-12-01
dot icon09/12/2016
Director's details changed for Mr Steven Paul Boxley on 2016-12-01
dot icon29/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon05/05/2016
Appointment of Essex Properties Ltd as a secretary on 2016-04-13
dot icon05/05/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-04-13
dot icon21/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon25/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon11/06/2014
Termination of appointment of Graham Lucus as a director
dot icon11/06/2014
Appointment of Mr Graham Lucus as a director
dot icon11/06/2014
Appointment of Mr John Anderson as a director
dot icon31/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon26/07/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon10/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon02/04/2013
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 2013-04-02
dot icon07/08/2012
Appointment of Steven Paul Boxley as a director
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon15/06/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon13/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2012-02-09
dot icon12/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon08/09/2011
Termination of appointment of Pauline Salmon as a secretary
dot icon06/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon20/06/2011
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2011-06-20
dot icon01/04/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon17/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon19/08/2010
Director's details changed for Ms Claire Helen Harris on 2010-05-19
dot icon30/04/2010
Appointment of Mrs Pauline Virginia Salmon as a secretary
dot icon30/04/2010
Termination of appointment of Carina Murgatroyd as a director
dot icon30/04/2010
Termination of appointment of William Murgatroyd as a secretary
dot icon30/04/2010
Director's details changed for Pauline Virginia Salmon on 2010-04-01
dot icon26/03/2010
Accounts for a small company made up to 2009-03-31
dot icon26/01/2010
Miscellaneous
dot icon14/01/2010
Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2010-01-14
dot icon21/12/2009
Appointment of Pauline Virginia Salmon as a director
dot icon26/08/2009
Director appointed claire harris
dot icon30/07/2009
Return made up to 14/06/09; full list of members
dot icon20/05/2009
Director appointed pankaj patel
dot icon23/04/2009
Appointment terminated director janice munson
dot icon23/04/2009
Appointment terminated director pauline salmon
dot icon16/04/2009
Full accounts made up to 2008-03-31
dot icon01/10/2008
Appointment terminated director ann bushby
dot icon26/08/2008
Return made up to 14/06/08; full list of members
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 14/06/07; no change of members
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon20/01/2007
Director resigned
dot icon11/08/2006
Return made up to 14/06/06; no change of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon02/05/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 14/06/05; full list of members
dot icon07/02/2005
Secretary resigned;director resigned
dot icon04/01/2005
Full accounts made up to 2004-03-31
dot icon07/12/2004
New secretary appointed
dot icon07/12/2004
New director appointed
dot icon02/12/2004
New director appointed
dot icon13/09/2004
Director resigned
dot icon16/07/2004
Return made up to 14/06/04; full list of members
dot icon27/02/2004
Director resigned
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon31/01/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Director resigned
dot icon25/06/2002
Return made up to 14/06/02; full list of members
dot icon23/05/2002
Secretary resigned
dot icon15/05/2002
New secretary appointed
dot icon29/04/2002
New director appointed
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon03/12/2001
New secretary appointed
dot icon27/11/2001
Secretary resigned;director resigned
dot icon18/10/2001
New director appointed
dot icon23/07/2001
Return made up to 14/06/01; full list of members
dot icon10/07/2001
Registered office changed on 10/07/01 from: 1-3 evron place hertford SG14 1PA
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon13/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon04/07/2000
Return made up to 14/06/00; no change of members
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon04/11/1999
Director resigned
dot icon29/06/1999
Return made up to 14/06/99; full list of members
dot icon26/03/1999
Registered office changed on 26/03/99 from: gardners ardeley stevenage herts SG2 7AR
dot icon07/12/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 14/06/98; no change of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon05/11/1997
New secretary appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
Secretary resigned
dot icon20/08/1997
Return made up to 14/06/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon16/10/1996
Secretary resigned;director resigned
dot icon07/10/1996
New secretary appointed
dot icon07/10/1996
Secretary resigned;director resigned
dot icon29/09/1996
New director appointed
dot icon24/09/1996
Return made up to 14/06/96; full list of members
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon08/11/1995
Return made up to 14/06/95; no change of members
dot icon04/10/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
New director appointed
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon31/08/1994
Accounts for a small company made up to 1994-03-31
dot icon29/06/1994
Return made up to 14/06/94; no change of members
dot icon28/11/1993
Accounts for a small company made up to 1993-03-31
dot icon08/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon08/10/1993
New director appointed
dot icon29/07/1993
Director resigned
dot icon27/06/1993
Return made up to 14/06/93; full list of members
dot icon21/06/1993
Director resigned
dot icon21/05/1993
Registered office changed on 21/05/93 from: kentax house 131 ware road hertford herts, SG13 7EF
dot icon14/04/1993
New director appointed
dot icon16/09/1992
Full accounts made up to 1992-03-31
dot icon11/09/1992
Director resigned
dot icon11/09/1992
New director appointed
dot icon30/06/1992
Return made up to 14/06/92; no change of members
dot icon14/05/1992
Director resigned
dot icon11/11/1991
Director resigned;new director appointed
dot icon23/07/1991
Accounts for a small company made up to 1991-03-31
dot icon05/07/1991
Return made up to 14/06/91; full list of members
dot icon13/07/1990
Accounts for a small company made up to 1990-03-31
dot icon13/07/1990
Return made up to 14/06/90; full list of members
dot icon05/07/1990
Director resigned;new director appointed
dot icon05/07/1990
Secretary resigned;director resigned;new director appointed
dot icon05/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/07/1990
Registered office changed on 05/07/90 from: eckard house easton road witham essex, CM8 2DW
dot icon20/06/1990
Ad 21/05/90--------- £ si 37@1=37 £ ic 2/39
dot icon06/09/1989
Registered office changed on 06/09/89 from: c/o needham & james windsor house temple row birmingham B2 5LF
dot icon06/09/1989
Secretary resigned;new secretary appointed
dot icon06/09/1989
Director resigned;new director appointed
dot icon02/08/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Anderson
Director
06/04/2023 - Present
-
Boxley, Steven Paul
Director
23/07/2012 - Present
3
Harris, Claire Helen
Director
05/05/2009 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/08/1989 with the registered office located at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED?

toggle

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/08/1989 .

Where is CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED located?

toggle

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED is registered at 11 Reeves Way, South Woodham Ferrers, Chelmsford CM3 5XF.

What does CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED do?

toggle

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 21/08/2025: Micro company accounts made up to 2025-03-31.