ENDEAVOUR'S REACH NO.1 LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR'S REACH NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04107256

Incorporation date

14/11/2000

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2000)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with updates
dot icon20/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon30/06/2025
Director's details changed for Ms Mary Crowdy on 2025-06-30
dot icon30/06/2025
Director's details changed for Mrs Susan Pamela Robinson on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon11/06/2025
Appointment of Mrs Susan Pamela Robinson as a director on 2025-06-05
dot icon11/06/2025
Appointment of Ms Mary Crowdy as a director on 2025-06-05
dot icon06/05/2025
First Gazette notice for compulsory strike-off
dot icon28/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon30/10/2024
Termination of appointment of Leona Elizabeth Stevenson as a director on 2024-08-28
dot icon27/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon23/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon16/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon19/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon07/12/2021
Termination of appointment of Stephanie Hughes as a director on 2021-12-02
dot icon29/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon09/07/2021
Appointment of Stephanie Hughes as a director on 2021-05-17
dot icon09/07/2021
Appointment of Mrs Leona Elizabeth Stevenson as a director on 2021-05-17
dot icon19/05/2021
Termination of appointment of Mark Pickering as a director on 2020-12-31
dot icon17/05/2021
Termination of appointment of Robert James Fallowfield as a director on 2021-04-28
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon18/08/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/03/2020
Appointment of Mr Mark Pickering as a director on 2020-02-06
dot icon10/02/2020
Termination of appointment of Craig Stevens as a director on 2020-02-06
dot icon10/02/2020
Appointment of Mr Robert James Fallowfield as a director on 2020-02-06
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon25/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon19/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon29/08/2018
Notification of a person with significant control statement
dot icon29/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/08/2018
Termination of appointment of Howard Duncan Phillip Green as a director on 2018-08-28
dot icon29/08/2018
Appointment of Mr Craig Stevens as a director on 2018-08-28
dot icon29/08/2018
Cessation of Howard Duncan Phillip Green as a person with significant control on 2018-08-28
dot icon23/05/2018
Change of details for Mr Howard Duncan Phillip Green as a person with significant control on 2018-05-23
dot icon04/05/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-04-23
dot icon04/05/2018
Termination of appointment of Margaret Taylor as a secretary on 2018-04-23
dot icon02/05/2018
Registered office address changed from 19 Sun Street Sun Street Waltham Abbey Essex EN9 1ER to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2018-05-02
dot icon27/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon18/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon24/01/2014
Registered office address changed from Ability House 121 Brooker Road Waltham Abbey Essex EN9 1JH on 2014-01-24
dot icon03/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/02/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/07/2010
Termination of appointment of Tempsford Oaks Limited as a director
dot icon15/07/2010
Termination of appointment of Deborah Hamilton as a director
dot icon25/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/11/2009
Director's details changed for Tempsford Oaks Limited on 2009-10-01
dot icon24/11/2009
Director's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon14/10/2009
Director's details changed for Miss Deborah Pamela Hamilton on 2009-10-01
dot icon15/06/2009
Director's change of particulars / deborah hamilton / 28/05/2009
dot icon06/06/2009
Registered office changed on 06/06/2009 from 44 essex street strand london WC2R 3JF
dot icon29/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/01/2009
Appointment terminated secretary deborah hamilton
dot icon15/12/2008
Return made up to 14/11/08; full list of members
dot icon10/12/2008
Director and secretary's change of particulars / deborah hamilton / 28/11/2008
dot icon02/11/2008
Director and secretary appointed deborah pamela hamilton
dot icon23/09/2008
Director appointed tempsford oaks LIMITED
dot icon16/09/2008
Director appointed howard green
dot icon16/09/2008
Secretary appointed margaret taylor
dot icon16/09/2008
Appointment terminated secretary gillian atkins
dot icon16/09/2008
Appointment terminated director steven whitehead
dot icon16/09/2008
Appointment terminated director denis lomas
dot icon31/07/2008
Total exemption full accounts made up to 2007-11-30
dot icon30/11/2007
Return made up to 14/11/07; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon30/01/2007
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2006
Return made up to 14/11/06; no change of members
dot icon19/10/2006
Director's particulars changed
dot icon26/07/2006
Total exemption full accounts made up to 2004-11-30
dot icon04/01/2006
Return made up to 14/11/05; change of members
dot icon04/01/2005
Return made up to 14/11/04; full list of members
dot icon10/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon24/12/2003
Return made up to 14/11/03; full list of members
dot icon15/07/2003
Accounts for a dormant company made up to 2002-11-30
dot icon13/12/2002
Return made up to 14/11/02; full list of members
dot icon11/12/2002
Director's particulars changed
dot icon22/07/2002
Accounts for a dormant company made up to 2001-11-30
dot icon29/11/2001
Return made up to 14/11/01; full list of members
dot icon28/11/2001
New secretary appointed
dot icon26/02/2001
Ad 15/02/01--------- £ si 17@10=170 £ ic 2/172
dot icon16/01/2001
Resolutions
dot icon16/01/2001
£ nc 120/240 22/12/00
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New secretary appointed;new director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon14/11/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
240.00
-
0.00
0.00
-
2022
-
240.00
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
23/04/2018 - Present
798
Stevenson, Leona Elizabeth
Director
17/05/2021 - 28/08/2024
-
Robinson, Susan Pamela
Director
05/06/2025 - Present
-
Crowdy, Mary
Director
05/06/2025 - Present
-

Persons with Significant Control

3
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 ENDEAVOUR'S REACH NO.1 LIMITED

ENDEAVOUR'S REACH NO.1 LIMITED is an(a) Active company incorporated on 14/11/2000 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. 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 ENDEAVOUR'S REACH NO.1 LIMITED?

toggle

ENDEAVOUR'S REACH NO.1 LIMITED is currently Active. It was registered on 14/11/2000 .

Where is ENDEAVOUR'S REACH NO.1 LIMITED located?

toggle

ENDEAVOUR'S REACH NO.1 LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does ENDEAVOUR'S REACH NO.1 LIMITED do?

toggle

ENDEAVOUR'S REACH NO.1 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR'S REACH NO.1 LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with updates.