ENDEAVOUR'S REACH NO.2 LIMITED - HARLOW
Company Profile | Company Filings |
Overview
ENDEAVOUR'S REACH NO.2 LIMITED is a Private Limited Company from HARLOW ENGLAND and has the status: Active.
ENDEAVOUR'S REACH NO.2 LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107265. The accounts status is DORMANT and accounts are next due on 31/03/2024.
ENDEAVOUR'S REACH NO.2 LIMITED was incorporated 23 years ago on 14/11/2000 and has the registered number: 04107265. The accounts status is DORMANT and accounts are next due on 31/03/2024.
ENDEAVOUR'S REACH NO.2 LIMITED - HARLOW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
UNIT 7, ASTRA CENTRE
HARLOW
ESSEX
CM20 2BN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WARWICK ESTATES PROPERTY MANAGEMENT LTD | Corporate Secretary | 2018-04-23 | CURRENT | ||
MISS KIRSTY TAYLOR | Dec 1987 | British | Director | 2021-10-27 | CURRENT |
DENIS FREDERICK LOMAS | Jan 1943 | British | Director | 2000-11-14 UNTIL 2002-09-01 | RESIGNED |
ANDREW THOMAS JAMES WEST | Oct 1973 | Secretary | 2002-06-06 UNTIL 2003-11-14 | RESIGNED | |
HOWARD GREEN | Secretary | 2003-12-24 UNTIL 2004-03-12 | RESIGNED | ||
GILLIAN ATKINS | British | Secretary | 2001-10-25 UNTIL 2002-09-01 | RESIGNED | |
ROBERT WILLIAM GREGORY | Sep 1954 | British | Secretary | 2000-11-14 UNTIL 2001-10-25 | RESIGNED |
MRS MARTINE JAYNE PERRIN | May 1960 | British | Secretary | 2004-03-12 UNTIL 2005-11-16 | RESIGNED |
MRS MARGARET LUCY TAYLOR | Secretary | 2011-09-30 UNTIL 2018-04-23 | RESIGNED | ||
MICHAEL DAMIAN JOSEPH TUOHY | Nov 1961 | Secretary | 2005-11-16 UNTIL 2011-10-30 | RESIGNED | |
KATY BRENT | Dec 1976 | British | Director | 2002-06-06 UNTIL 2003-01-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2000-11-14 UNTIL 2000-11-14 | RESIGNED | ||
ROBERT WILLIAM GREGORY | Sep 1954 | British | Director | 2000-11-14 UNTIL 2001-10-25 | RESIGNED |
MR HOWARD DUNCAN PHILLIP GREEN | Aug 1959 | British | Director | 2004-03-12 UNTIL 2018-07-02 | RESIGNED |
MR CRAIG STEVENS | Sep 1973 | British | Director | 2018-07-02 UNTIL 2020-04-24 | RESIGNED |
STACEY MARIA BARKER | Mar 1978 | British | Director | 2002-06-06 UNTIL 2004-01-12 | RESIGNED |
MR KARL JAMES ARDERN | Oct 1969 | British | Director | 2020-11-01 UNTIL 2021-06-14 | RESIGNED |
STEVEN JAMES WHITEHEAD | Nov 1949 | British | Director | 2000-11-14 UNTIL 2002-09-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-11-14 UNTIL 2000-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Shelley Palmer | 2016-08-01 - 2018-07-02 | 7/1974 | Harlow Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2024-03-28 | 30-06-2023 | £120 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2023-03-28 | 30-06-2022 | £120 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2022-03-30 | 30-06-2021 | £120 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2021-06-15 | 30-06-2020 | £120 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2020-03-17 | 30-06-2019 | £120 equity |
Dormant Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2019-02-16 | 30-06-2018 | £120 equity |
Micro-entity Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2018-04-18 | 30-06-2017 | £2,096 equity |
Abbreviated Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2017-03-10 | 30-06-2016 | £512 Cash £302 equity |
Abbreviated Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2016-03-17 | 30-06-2015 | £-495 equity |
Abbreviated Company Accounts - ENDEAVOUR'S REACH NO.2 LIMITED | 2014-08-22 | 30-06-2014 | £46 Cash £35 equity |