Prince'S Reach (Preston) Management Company Limited
- Active
- Incorporated on 9 Aug 1989
Reg Address: Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole BH16 6FA, England
- Summary The company with name "Prince'S Reach (Preston) Management Company Limited" is a private-limited-guarant-nsc and located in Clear Building Management Lytchett House, 13 Freeland Park, Wareham Rd, Poole BH16 6FA. Prince'S Reach (Preston) Management Company Limited is currently in active status and it was incorporated on 9 Aug 1989 (35 years 1 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Prince'S Reach (Preston) Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | CLEAR BUILDING MANAGEMENT LIMITED | Corporate Secretary | 21 Mar 2017 | - | Active |
2 | CLEAR BUILDING MANAGEMENT LIMITED | Corporate Secretary | 21 Mar 2017 | - | Active |
3 | Kevin Geoffrey Edwards | Director | 1 Feb 2017 | British | Active |
4 | Ian Richard Paterson | Director | 1 Feb 2017 | British | Active |
5 | Ian Richard Paterson | Director | 1 Feb 2017 | British | Active |
6 | Kevin Geoffrey Edwards | Director | 1 Feb 2017 | British | Active |
7 | Frederick James Lawley | Director | 27 Jan 2017 | British | Resigned 3 Dec 2019 |
8 | Christopher George Chetwood | Director | 24 Mar 2015 | British | Active |
9 | Christopher George Chetwood | Director | 24 Mar 2015 | British | Active |
10 | Tom Stock | Director | 6 Mar 2015 | English | Active |
11 | Tom Stock | Director | 6 Mar 2015 | English | Active |
12 | Michael Chadha | Director | 13 Nov 2012 | British | Resigned 5 Nov 2013 |
13 | Alan Pearmain | Director | 13 Nov 2012 | British | Resigned 15 Aug 2016 |
14 | Sara Bramley | Director | 15 Nov 2010 | British | Active |
15 | Kevin Geoffrey Edwards | Director | 15 Nov 2010 | British | Resigned 17 Oct 2013 |
16 | Diane Margaret Wells | Director | 15 Nov 2010 | British | Active |
17 | Vera Clement Jones | Director | 12 Nov 2009 | British | Resigned 1 Dec 2011 |
18 | Anna Lindsay Thinn | Director | 12 Nov 2009 | British | Resigned 13 Nov 2012 |
19 | Diana Ballinger | Director | 18 Nov 2008 | British | Resigned 1 Dec 2011 |
20 | Carol Bryson | Director | 13 Nov 2006 | British | Resigned 15 Nov 2010 |
21 | Andrew Musson | Director | 14 Nov 2005 | British | Resigned 16 Jun 2016 |
22 | Stephen Carl Porter | Director | 9 Nov 2004 | British | Resigned 17 Jan 2014 |
23 | Martin Neil Peters | Director | 9 Nov 2004 | British | Resigned 29 Oct 2007 |
24 | Karen Anne Mccracken | Director | 9 Nov 2004 | British | Resigned 15 Nov 2010 |
25 | MONTPELLIER GROUP NOMINEES LIMITED | Corporate Secretary | 17 Apr 2000 | - | Resigned 4 Dec 2001 |
26 | Ann Barbara Faulkner | Secretary | 6 Dec 1999 | British | Resigned 28 Apr 2014 |
27 | Andrew Ernest Harris | Director | 2 Nov 1999 | British | Resigned 12 Aug 2000 |
28 | Stanley Edward Anderton | Director | 2 Nov 1999 | British | Active |
29 | Sandra Ann Catterall | Director | 2 Nov 1999 | British | Resigned 9 Nov 2004 |
30 | Leslie Halliwell | Director | 2 Nov 1999 | British | Resigned 25 Jul 2000 |
31 | Mark Henry Havard | Director | 2 Nov 1999 | British | Resigned 9 Nov 2004 |
32 | Frederick James Lawley | Director | 2 Nov 1999 | British | Resigned 6 Dec 2001 |
33 | Raymond Paul Winter | Director | 2 Nov 1999 | British | Resigned 24 Aug 2000 |
34 | Stanley Edward Anderton | Director | 2 Nov 1999 | British | Active |
35 | Alan Martin Andrew Price | Secretary | 30 Apr 1998 | British | Resigned 2 Nov 1999 |
36 | Alan Martin Andrew Price | Secretary | 30 Apr 1998 | English | Resigned 2 Nov 1999 |
37 | MONTPELLIER GROUP NOMINEES LIMITED | Corporate Director | 30 Apr 1997 | - | Resigned 2 Nov 1999 |
38 | Paul Dunningham | Director | 30 Sep 1996 | British | Resigned 2 Nov 1999 |
39 | Richard Kem Dore | Director | 30 Sep 1996 | British | Resigned 30 Apr 1997 |
40 | Geoffrey Marcin Roderick Crandon | Secretary | 30 Sep 1996 | - | Resigned 30 Apr 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 25 Apr 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Prince'S Reach (Preston) Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 13 Jun 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 1 May 2024 | Download PDF |
3 | Accounts - Micro Entity | 27 Jul 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 25 Apr 2023 | Download PDF |
5 | Accounts - Micro Entity | 11 Aug 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 26 Apr 2021 | Download PDF |
7 | Accounts - Micro Entity | 24 Jun 2020 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 29 Apr 2020 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 4 Dec 2019 | Download PDF 1 Pages |
10 | Accounts - Micro Entity | 12 Sep 2019 | Download PDF 2 Pages |
11 | Officers - Change Person Director Company With Change Date | 26 Jun 2019 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 25 Apr 2019 | Download PDF 3 Pages |
13 | Accounts - Micro Entity | 17 Jul 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 25 Apr 2018 | Download PDF 3 Pages |
15 | Accounts - Micro Entity | 20 Dec 2017 | Download PDF 2 Pages |
16 | Officers - Change Person Director Company With Change Date | 28 Apr 2017 | Download PDF 2 Pages |
17 | Officers - Change Person Director Company With Change Date | 28 Apr 2017 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 28 Apr 2017 | Download PDF 4 Pages |
19 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
20 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
21 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
22 | Address - Change Registered Office Company With Date Old New | 29 Mar 2017 | Download PDF 1 Pages |
23 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
25 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 29 Mar 2017 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 21 Mar 2017 | Download PDF 1 Pages |
28 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
29 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
30 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
33 | Officers - Appoint Corporate Secretary Company With Name Date | 21 Mar 2017 | Download PDF 2 Pages |
34 | Officers - Change Person Director Company With Change Date | 17 Mar 2017 | Download PDF 2 Pages |
35 | Address - Change Registered Office Company With Date Old New | 17 Mar 2017 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 17 Mar 2017 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 9 Feb 2017 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 1 Feb 2017 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2017 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 1 Feb 2017 | Download PDF 2 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 30 Jan 2017 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Full | 31 Dec 2016 | Download PDF 8 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 15 Aug 2016 | Download PDF 1 Pages |
44 | Officers - Termination Director Company With Name Termination Date | 21 Jun 2016 | Download PDF 1 Pages |
45 | Annual Return - Company With Made Up Date No Member List | 13 May 2016 | Download PDF 7 Pages |
46 | Accounts - Full | 20 Jan 2016 | Download PDF 9 Pages |
47 | Annual Return - Company With Made Up Date No Member List | 6 May 2015 | Download PDF 7 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2015 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 6 Mar 2015 | Download PDF 2 Pages |
50 | Accounts - Full | 5 Nov 2014 | Download PDF 9 Pages |
51 | Officers - Termination Secretary Company With Name | 28 Apr 2014 | Download PDF 1 Pages |
52 | Annual Return - Company With Made Up Date No Member List | 28 Apr 2014 | Download PDF 6 Pages |
53 | Officers - Termination Director Company With Name | 30 Jan 2014 | Download PDF 1 Pages |
54 | Accounts - Small | 2 Jan 2014 | Download PDF 5 Pages |
55 | Officers - Termination Director Company With Name | 20 Nov 2013 | Download PDF 1 Pages |
56 | Officers - Termination Director Company With Name | 25 Oct 2013 | Download PDF 1 Pages |
57 | Annual Return - Company With Made Up Date No Member List | 14 May 2013 | Download PDF 8 Pages |
58 | Accounts - Small | 24 Dec 2012 | Download PDF 5 Pages |
59 | Officers - Appoint Person Director Company With Name | 7 Dec 2012 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 7 Dec 2012 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 30 Nov 2012 | Download PDF 1 Pages |
62 | Annual Return - Company With Made Up Date No Member List | 15 Jun 2012 | Download PDF 8 Pages |
63 | Officers - Termination Director Company With Name | 15 Jun 2012 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 15 Jun 2012 | Download PDF 1 Pages |
65 | Accounts - Small | 10 Nov 2011 | Download PDF 5 Pages |
66 | Annual Return - Company With Made Up Date No Member List | 5 May 2011 | Download PDF 10 Pages |
67 | Officers - Termination Director Company With Name | 26 Nov 2010 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 26 Nov 2010 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name | 26 Nov 2010 | Download PDF 1 Pages |
70 | Officers - Appoint Person Director Company With Name | 26 Nov 2010 | Download PDF 2 Pages |
71 | Accounts - Small | 22 Nov 2010 | Download PDF 5 Pages |
72 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date No Member List | 17 May 2010 | Download PDF 6 Pages |
74 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
75 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
77 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 17 May 2010 | Download PDF 2 Pages |
79 | Accounts - Small | 21 Jan 2010 | Download PDF 5 Pages |
80 | Officers - Appoint Person Director Company With Name | 14 Dec 2009 | Download PDF 3 Pages |
81 | Officers - Appoint Person Director Company With Name | 1 Dec 2009 | Download PDF 3 Pages |
82 | Annual Return - Legacy | 22 May 2009 | Download PDF 4 Pages |
83 | Officers - Legacy | 21 May 2009 | Download PDF 1 Pages |
84 | Accounts - Full | 15 Jan 2009 | Download PDF 15 Pages |
85 | Officers - Legacy | 24 Oct 2008 | Download PDF 1 Pages |
86 | Annual Return - Legacy | 28 May 2008 | Download PDF 4 Pages |
87 | Accounts - Full | 29 Jan 2008 | Download PDF 10 Pages |
88 | Officers - Legacy | 31 Jul 2007 | Download PDF 2 Pages |
89 | Annual Return - Legacy | 25 May 2007 | Download PDF 2 Pages |
90 | Accounts - Total Exemption Small | 10 Oct 2006 | Download PDF 4 Pages |
91 | Annual Return - Legacy | 28 Jun 2006 | Download PDF 2 Pages |
92 | Address - Legacy | 9 Feb 2006 | Download PDF 1 Pages |
93 | Accounts - Total Exemption Small | 12 Jan 2006 | Download PDF 4 Pages |
94 | Officers - Legacy | 6 Jan 2006 | Download PDF 2 Pages |
95 | Officers - Legacy | 31 May 2005 | Download PDF 1 Pages |
96 | Officers - Legacy | 31 May 2005 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 31 May 2005 | Download PDF 6 Pages |
98 | Officers - Legacy | 4 Feb 2005 | Download PDF 2 Pages |
99 | Officers - Legacy | 4 Feb 2005 | Download PDF 2 Pages |
100 | Officers - Legacy | 4 Feb 2005 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Feast Of Bodmin C.I.C. Mutual People: Diane Margaret Wells | Active |
2 | Freshh Utilities Ltd Mutual People: CLEAR BUILDING MANAGEMENT LIMITED | Active |
3 | Freshh Business Communications Ltd Mutual People: CLEAR BUILDING MANAGEMENT LIMITED | Active |
4 | Freshh Group Ltd Mutual People: CLEAR BUILDING MANAGEMENT LIMITED | Active |
5 | Georgina House Management Company Limited Mutual People: CLEAR BUILDING MANAGEMENT LIMITED | Active |
6 | Alston Hill Ltd. Mutual People: Christopher George Chetwood | Active |
7 | Chetwood Property Limited Mutual People: Christopher George Chetwood | Active |
8 | Chetwood Capital Limited Mutual People: Christopher George Chetwood | Active |
9 | County Hotel Management Company Limited Mutual People: Christopher George Chetwood | Active |
10 | 3 & 4 Lake View Villas Limited Mutual People: Christopher George Chetwood | Active |
11 | Blake’S Kitchen Ltd Mutual People: Kevin Geoffrey Edwards | Active |