CHANNEL REACH FLATS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANNEL REACH FLATS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00955399

Incorporation date

03/06/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1969)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon01/10/2025
Notification of a person with significant control statement
dot icon30/09/2025
Cessation of Westbridge Facilities Management as a person with significant control on 2025-09-30
dot icon07/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Registered office address changed from 21 Westway Maghull Liverpool L31 2PQ England to Suite 8 First Floor Offices Weld Parade Southport PR8 2DT on 2025-01-23
dot icon09/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon16/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Appointment of Mrs Kim Lennon as a director on 2023-03-27
dot icon27/03/2023
Termination of appointment of James Lennon as a director on 2023-03-27
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon30/11/2022
Termination of appointment of Elizabeth Rosemary Newell as a director on 2022-11-30
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon04/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon28/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Registered office address changed from C/O Westbridge Facilities Management 11 Hoghton Street Southport PR9 0NS to 21 Westway Maghull Liverpool L31 2PQ on 2017-02-24
dot icon07/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon07/12/2016
Termination of appointment of John Webster Bell as a director on 2016-12-07
dot icon18/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon15/09/2014
Appointment of Mr Brian Plant as a director on 2014-09-10
dot icon22/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Termination of appointment of Frederick Veltom as a director
dot icon08/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Alex Anderson as a director
dot icon08/01/2014
Appointment of Mr James Lennon as a director
dot icon08/01/2014
Director's details changed for Katrina Maria Bragg on 2014-01-08
dot icon08/01/2014
Director's details changed for Frederick Montague Kingdom Veltom on 2014-01-08
dot icon08/01/2014
Director's details changed for Elizabeth Rosemary Newell on 2014-01-08
dot icon08/01/2014
Director's details changed for John Webster Bell on 2014-01-08
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Appointment of Westbridge Facilities Management as a secretary
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 icon05/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon05/12/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon26/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from , 343-345 Lord Street, Southport, Merseyside, PR8 1NH on 2012-02-09
dot icon08/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon08/12/2010
Secretary's details changed for Cosec Management Servcies Limited on 2010-12-08
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Termination of appointment of Alan Mckernan as a director
dot icon02/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon14/12/2009
Termination of appointment of Country Wide Property Management as a secretary
dot icon14/12/2009
Registered office address changed from , Countrywide Managing Agents 161 New Union Street, Coventry, CV1 2PL on 2009-12-14
dot icon14/12/2009
Appointment of Cosec Management Servcies Limited as a secretary
dot icon12/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Appointment terminated secretary frederick veltom
dot icon16/06/2009
Appointment terminated director joan campbell
dot icon16/06/2009
Appointment terminated director doreen samuel
dot icon16/06/2009
Return made up to 04/12/08; full list of members
dot icon11/06/2009
Secretary appointed country wide property management
dot icon27/03/2009
Registered office changed on 27/03/2009 from, 43 castle st, liverpool
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 04/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/11/2007
Director resigned
dot icon11/01/2007
Return made up to 04/12/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/12/2005
Return made up to 04/12/05; full list of members
dot icon20/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/06/2005
Return made up to 04/12/04; full list of members
dot icon13/06/2005
Miscellaneous
dot icon13/06/2005
Director resigned
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon23/07/2004
New director appointed
dot icon18/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/12/2003
Return made up to 04/12/03; full list of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/02/2003
Return made up to 04/12/02; full list of members
dot icon18/02/2003
New director appointed
dot icon18/02/2003
Director resigned
dot icon21/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/01/2002
Return made up to 04/12/01; full list of members
dot icon20/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon03/10/2001
Secretary resigned;director resigned
dot icon01/10/2001
New secretary appointed
dot icon01/10/2001
Secretary resigned;director resigned
dot icon01/10/2001
Director resigned
dot icon04/06/2001
Director resigned
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon10/01/2001
Return made up to 04/12/00; full list of members
dot icon29/02/2000
Return made up to 04/12/99; full list of members
dot icon09/02/2000
New director appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
New secretary appointed
dot icon22/11/1999
New director appointed
dot icon05/11/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon12/01/1999
Full accounts made up to 1998-03-31
dot icon16/12/1998
Secretary resigned
dot icon10/12/1998
Return made up to 04/12/98; full list of members
dot icon10/12/1998
Location of register of members address changed
dot icon10/12/1998
Location of debenture register address changed
dot icon30/11/1998
Director resigned
dot icon25/01/1998
Return made up to 04/12/97; full list of members
dot icon13/01/1998
Director resigned
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Return made up to 04/12/96; full list of members
dot icon04/12/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Director resigned;new director appointed
dot icon24/01/1996
Return made up to 04/12/95; full list of members
dot icon16/10/1995
Accounts for a small company made up to 1995-03-31
dot icon27/01/1995
Return made up to 04/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/03/1994
Return made up to 04/12/93; full list of members
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon17/11/1993
Secretary resigned;new secretary appointed
dot icon17/02/1993
Return made up to 04/12/92; full list of members
dot icon16/02/1993
New director appointed
dot icon05/01/1993
Full accounts made up to 1992-03-31
dot icon24/11/1992
Director resigned;new director appointed
dot icon24/11/1992
New director appointed
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Return made up to 04/12/91; full list of members
dot icon26/07/1991
Full accounts made up to 1991-03-31
dot icon10/05/1991
Return made up to 03/12/90; full list of members
dot icon28/03/1991
Full accounts made up to 1990-03-31
dot icon24/01/1991
New director appointed
dot icon04/04/1990
Full accounts made up to 1989-03-31
dot icon04/04/1990
Return made up to 04/12/89; full list of members
dot icon14/12/1989
New director appointed
dot icon06/02/1989
Full accounts made up to 1988-03-31
dot icon06/02/1989
Return made up to 30/11/88; full list of members
dot icon23/03/1988
Return made up to 09/12/87; full list of members
dot icon17/06/1987
Director resigned
dot icon08/04/1987
Return made up to 24/12/86; full list of members
dot icon28/03/1987
New director appointed
dot icon14/03/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/07/1986
Secretary resigned;new secretary appointed
dot icon03/06/1969
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
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
27.00
-
2022
0
-
-
0.00
27.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/09/2009 - 02/04/2013
987
WFM
Corporate Secretary
01/04/2013 - Present
4
Newell, Elizabeth Rosemary
Director
16/06/2004 - 30/11/2022
1
Gow, Fiona Mary
Director
16/06/2004 - 03/07/2006
1
COUNTRY WIDE PROPERTY MANAGEMENT
Corporate Secretary
09/06/2009 - 30/09/2009
1

Persons with Significant Control

2
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 CHANNEL REACH FLATS MANAGEMENT LIMITED

CHANNEL REACH FLATS MANAGEMENT LIMITED is an(a) Active company incorporated on 03/06/1969 with the registered office located at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT. There are currently 5 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 CHANNEL REACH FLATS MANAGEMENT LIMITED?

toggle

CHANNEL REACH FLATS MANAGEMENT LIMITED is currently Active. It was registered on 03/06/1969 .

Where is CHANNEL REACH FLATS MANAGEMENT LIMITED located?

toggle

CHANNEL REACH FLATS MANAGEMENT LIMITED is registered at Suite 8 First Floor Offices, Weld Parade, Southport PR8 2DT.

What does CHANNEL REACH FLATS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHANNEL REACH FLATS MANAGEMENT LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.