COLNE REACH RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

COLNE REACH RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04321743

Incorporation date

13/11/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt CO7 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2001)
dot icon11/02/2026
Termination of appointment of Richard Jeremy Thomas as a director on 2026-02-06
dot icon17/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-13 with no updates
dot icon20/05/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon26/11/2021
Appointment of Mr Richard Jeremy Thomas as a director on 2021-11-26
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-11-13 with no updates
dot icon06/01/2021
Termination of appointment of Johanna Susan Wilkins as a director on 2021-01-06
dot icon08/05/2020
Micro company accounts made up to 2019-12-31
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon03/06/2019
Micro company accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon09/11/2017
Secretary's details changed for Dunwell Property Management Co Ltd on 2017-11-09
dot icon30/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Dunwell Property Management Co Ltd as a secretary on 2017-08-10
dot icon17/08/2017
Termination of appointment of Robert David Clubb as a secretary on 2017-08-10
dot icon30/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon29/11/2016
Appointment of Mrs Johanna Susan Wilkins as a director on 2016-10-24
dot icon17/11/2016
Appointment of Mr Savvas Andrea Tsangarides as a director on 2016-10-24
dot icon18/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-13 no member list
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-13 no member list
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/04/2014
Registered office address changed from Capital House High Street Manningtree Essex CO11 1AD on 2014-04-16
dot icon16/04/2014
Termination of appointment of Melissande Briggs as a director
dot icon19/11/2013
Annual return made up to 2013-11-13 no member list
dot icon19/11/2013
Director's details changed for Melissande Leonie Briggs on 2013-10-01
dot icon19/11/2013
Director's details changed for Mr James William Spencer-Gray on 2013-10-01
dot icon19/11/2013
Appointment of Mr Robert David Clubb as a secretary
dot icon19/11/2013
Termination of appointment of James Sullivan as a secretary
dot icon18/11/2013
Registered office address changed from Capital House 22a High Street Manningtree Essex CO11 1AD England on 2013-11-18
dot icon09/10/2013
Registered office address changed from Essex Properties 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 2013-10-09
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/06/2013
Termination of appointment of Sheree Parker as a director
dot icon08/06/2013
Appointment of Mr Kenneth Charles Parker as a director
dot icon07/06/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon07/06/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon31/01/2013
Appointment of Mr Arthur Harold Fisher as a director
dot icon31/01/2013
Appointment of Mrs Sheree Ann Parker as a director
dot icon31/01/2013
Termination of appointment of Martin Henson as a director
dot icon15/11/2012
Annual return made up to 2012-11-13 no member list
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-13 no member list
dot icon24/10/2011
Director's details changed for Professor Martin Charles Henson on 2011-06-20
dot icon24/10/2011
Director's details changed for Mr James William Spencer-Gray on 2011-06-20
dot icon24/10/2011
Director's details changed for Melissande Leonie Briggs on 2011-06-20
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/11/2010
Termination of appointment of Lucy Watson as a director
dot icon18/11/2010
Annual return made up to 2010-11-13 no member list
dot icon30/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-11-13 no member list
dot icon18/11/2009
Director's details changed for James William Spencer-Gray on 2009-11-01
dot icon18/11/2009
Director's details changed for Lucy Watson on 2009-11-01
dot icon18/11/2009
Director's details changed for Professor Martin Charles Henson on 2009-11-01
dot icon18/11/2009
Director's details changed for Melissande Leonie Briggs on 2009-11-01
dot icon24/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/11/2008
Annual return made up to 13/11/08
dot icon18/11/2008
Director's change of particulars / james spencer-coray / 16/06/2008
dot icon15/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/08/2008
Appointment terminated director hertford company secretaries LIMITED
dot icon31/07/2008
Director appointed james william spencer-coray
dot icon17/07/2008
Appointment terminated director cpm asset management LIMITED
dot icon17/07/2008
Director appointed professor martin charles henson
dot icon17/07/2008
Director appointed melissande leonie briggs
dot icon17/07/2008
Director appointed lucy watson
dot icon16/07/2008
Secretary appointed carol sullivan
dot icon16/07/2008
Location of register of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon16/07/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon13/11/2007
Annual return made up to 13/11/07
dot icon13/11/2007
Registered office changed on 13/11/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon22/05/2007
Accounts made up to 2006-12-31
dot icon24/11/2006
Annual return made up to 13/11/06
dot icon07/06/2006
Accounts made up to 2005-12-31
dot icon29/11/2005
Annual return made up to 13/11/05
dot icon02/06/2005
Accounts made up to 2004-12-31
dot icon30/11/2004
Annual return made up to 13/11/04
dot icon05/07/2004
New director appointed
dot icon05/07/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon21/06/2004
Accounts made up to 2003-12-31
dot icon14/05/2004
New secretary appointed
dot icon07/05/2004
Secretary resigned
dot icon07/05/2004
Registered office changed on 07/05/04 from: 16 warrior square southend on sea essex SS1 2WS
dot icon02/12/2003
Director's particulars changed
dot icon17/11/2003
Annual return made up to 13/11/03
dot icon06/09/2003
Accounts made up to 2002-12-31
dot icon29/05/2003
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon04/05/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon29/11/2002
Annual return made up to 13/11/02
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon10/12/2001
Resolutions
dot icon13/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
1.26K
-
0.00
-
-
2022
-
1.26K
-
0.00
-
-
2023
-
1.32K
-
0.00
-
-
2023
-
1.32K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.32K £Ascended4.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Gray, James William
Director
09/06/2008 - Present
7
Tsangarides, Savvas Andrea
Director
24/10/2016 - Present
2
Fisher, Arthur Harold
Director
29/01/2013 - Present
2
Parker, Kenneth Charles
Director
08/06/2013 - Present
1
Thomas, Richard Jeremy
Director
26/11/2021 - 06/02/2026
1

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 COLNE REACH RESIDENTS COMPANY LIMITED

COLNE REACH RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/11/2001 with the registered office located at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt CO7 6QT. There are currently 4 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 COLNE REACH RESIDENTS COMPANY LIMITED?

toggle

COLNE REACH RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/11/2001 .

Where is COLNE REACH RESIDENTS COMPANY LIMITED located?

toggle

COLNE REACH RESIDENTS COMPANY LIMITED is registered at Suite 4c Gattinetts Business Park, Hadleigh Road, East Bergholt CO7 6QT.

What does COLNE REACH RESIDENTS COMPANY LIMITED do?

toggle

COLNE REACH RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for COLNE REACH RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Richard Jeremy Thomas as a director on 2026-02-06.