CITY REACH APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CITY REACH APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03405993

Incorporation date

21/07/1997

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon01/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/06/2025
Director's details changed for Mr Edmund Arthur Joseph Packard on 2025-06-02
dot icon30/05/2025
Director's details changed for Ms Abigail Berrill Green on 2025-05-27
dot icon12/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon16/06/2024
Confirmation statement made on 2024-05-01 with updates
dot icon30/05/2024
Director's details changed for Mr Edmund Arthur Joseph Packard on 2024-05-01
dot icon30/05/2024
Director's details changed for Mr Edmund Arthur Joseph Packard on 2024-05-01
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon12/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon21/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon03/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon24/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon15/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon13/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/01/2018
Appointment of Ms Abigail Berrill Green as a director on 2017-11-06
dot icon12/06/2017
Termination of appointment of Hilary Anne Owens as a director on 2017-05-21
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon09/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon27/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/07/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon26/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/01/2015
Appointment of Hertford Company Secretaries Limited as a secretary on 2015-01-14
dot icon14/01/2015
Registered office address changed from C/O Touchstone 2 Crescent Office Park Clarks Way Bath BA2 2AF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 2015-01-14
dot icon14/01/2015
Termination of appointment of Touchstone Corporate Property Services as a secretary on 2015-01-14
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon14/08/2014
Director's details changed for Mr Edmund Arthur Joseph Packard on 2014-03-04
dot icon14/08/2014
Director's details changed for Hilary Anne Owens on 2014-03-04
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon13/08/2013
Director's details changed for Hilary Anne Owens on 2012-05-24
dot icon19/07/2013
Appointment of Mr Edmund Arthur Joseph Packard as a director
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon06/01/2012
Termination of appointment of Iain Gray as a director
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon01/09/2011
Secretary's details changed for Touchstone Corporate Property Services on 2011-07-18
dot icon01/09/2011
Director's details changed for Iain Gray on 2011-07-18
dot icon01/09/2011
Director's details changed for Hilary Anne Owens on 2011-07-18
dot icon02/08/2011
Annual return made up to 2010-07-21
dot icon09/06/2011
Termination of appointment of Andrew Street as a director
dot icon09/06/2011
Termination of appointment of Hing Kung as a director
dot icon06/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/12/2009
Annual return made up to 2009-07-21 with full list of shareholders
dot icon28/07/2009
Compulsory strike-off action has been discontinued
dot icon27/07/2009
Total exemption small company accounts made up to 2006-12-31
dot icon27/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/07/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon12/06/2009
Director appointed iain gray
dot icon12/06/2009
Director appointed hilary anne owens
dot icon28/12/2008
Appointment terminated director mark nelson
dot icon27/11/2008
Return made up to 21/07/08; full list of members
dot icon29/08/2008
Total exemption full accounts made up to 2005-12-31
dot icon08/07/2008
Secretary appointed touchstone corporate property services
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Registered office changed on 17/01/08 from: p b willows solicitor morrisons clarendon house, clarendon road redhill RH1 1FB
dot icon10/10/2007
Secretary resigned
dot icon05/10/2006
Return made up to 21/07/06; full list of members
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 21/07/05; full list of members
dot icon29/07/2005
Director resigned
dot icon10/01/2005
Secretary resigned
dot icon09/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/09/2004
Return made up to 21/07/04; full list of members
dot icon18/05/2004
Return made up to 21/07/03; full list of members
dot icon18/05/2004
Secretary resigned
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned
dot icon23/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon23/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon18/09/2002
Return made up to 21/07/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon25/10/2001
Secretary resigned
dot icon25/10/2001
New secretary appointed
dot icon25/10/2001
Return made up to 21/07/01; full list of members
dot icon14/11/2000
Return made up to 21/07/00; full list of members
dot icon08/11/1999
Full accounts made up to 1998-12-31
dot icon23/05/1999
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New secretary appointed;new director appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New director appointed
dot icon16/11/1998
Return made up to 21/07/98; full list of members
dot icon13/10/1998
Registered office changed on 13/10/98 from: capital house michael road london SW6 2YH
dot icon13/10/1998
Secretary resigned;director resigned
dot icon13/10/1998
Director resigned
dot icon13/10/1998
Registered office changed on 13/10/98 from: 91 high street caterham surrey CR3 5UH
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon22/07/1997
Secretary resigned
dot icon21/07/1997
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
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
14/01/2015 - Present
1326
TOUCHSTONE CPS LTD
Corporate Secretary
04/04/2008 - 14/01/2015
4
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
21/07/1997 - 21/07/1997
7613
Willows, Peter Blomfield
Director
23/12/1997 - 06/12/2007
21
Carr, Kevin Raymond
Director
21/07/1997 - 01/01/1998
103

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+
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 CITY REACH APARTMENTS LIMITED

CITY REACH APARTMENTS LIMITED is an(a) Active company incorporated on 21/07/1997 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. 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 CITY REACH APARTMENTS LIMITED?

toggle

CITY REACH APARTMENTS LIMITED is currently Active. It was registered on 21/07/1997 .

Where is CITY REACH APARTMENTS LIMITED located?

toggle

CITY REACH APARTMENTS LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does CITY REACH APARTMENTS LIMITED do?

toggle

CITY REACH APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY REACH APARTMENTS LIMITED?

toggle

The latest filing was on 01/08/2025: Accounts for a dormant company made up to 2024-12-31.