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

Company Classifications:
98000 - Residents property management


  • 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.