Boathouse Reach Management Limited WOKINGHAM


Boathouse Reach Management started in year 1989 as Private Limited Company with registration number 02356155. The Boathouse Reach Management company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The firm has 3 directors, namely David L., Jane B. and Andrew C.. Of them, Jane B., Andrew C. have been with the company the longest, being appointed on 24 November 2010 and David L. has been with the company for the least time - from 1 March 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boathouse Reach Management Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02356155
Date of Incorporation Tue, 7th Mar 1989
Industry Residents property management
End of financial Year 23rd June
Company age 35 years old
Account next due date Sun, 23rd Mar 2025 (333 days left)
Account last made up date Fri, 23rd Jun 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Chansec Limited

Position: Corporate Secretary

Appointed: 22 November 2018

David L.

Position: Director

Appointed: 01 March 2016

Jane B.

Position: Director

Appointed: 24 November 2010

Andrew C.

Position: Director

Appointed: 24 November 2010

Linda K.

Position: Director

Appointed: 07 March 2019

Resigned: 24 November 2020

Mortimer Secretaries Limited

Position: Corporate Secretary

Appointed: 09 July 2015

Resigned: 31 January 2018

Simon J.

Position: Director

Appointed: 27 January 2014

Resigned: 01 April 2019

Shirley L.

Position: Director

Appointed: 24 November 2010

Resigned: 27 January 2014

Bryan W.

Position: Director

Appointed: 21 November 2006

Resigned: 29 September 2010

Giles R.

Position: Secretary

Appointed: 01 November 2006

Resigned: 09 July 2015

Richard Z.

Position: Director

Appointed: 20 September 2005

Resigned: 29 September 2010

Anne J.

Position: Director

Appointed: 20 September 2005

Resigned: 29 September 2010

Richard Z.

Position: Secretary

Appointed: 20 September 2005

Resigned: 02 May 2006

Thomas P.

Position: Director

Appointed: 11 November 2003

Resigned: 22 November 2006

Alan B.

Position: Secretary

Appointed: 03 September 2002

Resigned: 20 September 2005

Alan B.

Position: Director

Appointed: 03 September 2002

Resigned: 20 September 2005

David W.

Position: Director

Appointed: 12 December 2000

Resigned: 11 November 2003

David C.

Position: Director

Appointed: 20 September 1997

Resigned: 20 September 2005

Raymond P.

Position: Director

Appointed: 06 November 1996

Resigned: 12 December 2000

Peter W.

Position: Secretary

Appointed: 31 August 1996

Resigned: 03 September 2002

Gareth T.

Position: Secretary

Appointed: 14 November 1992

Resigned: 31 August 1996

Raymond R.

Position: Director

Appointed: 14 November 1992

Resigned: 20 September 1997

Sylvia W.

Position: Director

Appointed: 19 July 1992

Resigned: 03 September 2002

Frances P.

Position: Secretary

Appointed: 16 July 1992

Resigned: 14 November 1992

Frances P.

Position: Director

Appointed: 16 July 1992

Resigned: 14 November 1992

Gareth T.

Position: Director

Appointed: 16 July 1992

Resigned: 31 August 1996

Julian F.

Position: Secretary

Appointed: 16 August 1991

Resigned: 16 July 1992

Michael T.

Position: Director

Appointed: 07 March 1991

Resigned: 16 July 1992

Craig R.

Position: Director

Appointed: 07 March 1991

Resigned: 16 July 1992

Lawrence T.

Position: Director

Appointed: 07 March 1991

Resigned: 16 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Balance Sheet
Debtors272727272727
Other Debtors272727272727
Other
Net Current Assets Liabilities27     
Number Shares Issued Fully Paid 2727272727
Par Value Share 11111
Total Assets Less Current Liabilities272727272727

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Fri, 23rd Jun 2023
filed on: 15th, August 2023
Free Download (6 pages)

Company search

Advertisements