Island Reach (poole) Limited BOURNEMOUTH


Island Reach (poole) started in year 1997 as Private Limited Company with registration number 03417620. The Island Reach (poole) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Bournemouth at Hillview Business Centre. Postal code: BH10 6HF.

At present there are 3 directors in the the company, namely Mark H., Georgina B. and William F.. In addition one secretary - Mark H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Island Reach (poole) Limited Address / Contact

Office Address Hillview Business Centre
Office Address2 2 Leybourne Avenue
Town Bournemouth
Post code BH10 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03417620
Date of Incorporation Mon, 11th Aug 1997
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Mark H.

Position: Secretary

Appointed: 27 December 2022

Mark H.

Position: Director

Appointed: 27 December 2022

Georgina B.

Position: Director

Appointed: 07 April 1999

William F.

Position: Director

Appointed: 07 April 1999

Nigel B.

Position: Director

Appointed: 07 April 1999

Resigned: 27 December 2022

Nigel B.

Position: Secretary

Appointed: 02 April 1999

Resigned: 27 December 2022

Martin Y.

Position: Secretary

Appointed: 11 August 1997

Resigned: 02 April 1999

London Law Services Limited

Position: Nominee Director

Appointed: 11 August 1997

Resigned: 11 August 1997

William S.

Position: Director

Appointed: 11 August 1997

Resigned: 02 April 1999

Martin Y.

Position: Director

Appointed: 11 August 1997

Resigned: 02 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1997

Resigned: 11 August 1997

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As we established, there is Georgina B. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Susan H. This PSC owns 25-50% shares. Then there is William F., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Georgina B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Susan H.

Notified on 27 December 2022
Nature of control: 25-50% shares

William F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Peter B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Mark H.

Notified on 27 December 2022
Nature of control: 25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 27 December 2022
Nature of control: 25-50% shares

Albert L.

Notified on 6 April 2016
Ceased on 27 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Current Assets15 33619 477
Net Assets Liabilities2 0863 120
Other
Creditors13 50017 607
Fixed Assets1 2501 250
Net Current Assets Liabilities15 33619 477
Provisions For Liabilities Balance Sheet Subtotal1 000 
Total Assets Less Current Liabilities16 58620 727

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 8th, February 2024
Free Download (3 pages)

Company search

Advertisements