Cleveland Reach Management Company Limited BATH


Founded in 1982, Cleveland Reach Management Company, classified under reg no. 01684849 is an active company. Currently registered at 7 Cleveland Reach BA1 5DB, Bath the company has been in the business for fourty two years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has one director. Susan P., appointed on 4 July 2019. There are currently no secretaries appointed. 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.

Cleveland Reach Management Company Limited Address / Contact

Office Address 7 Cleveland Reach
Town Bath
Post code BA1 5DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01684849
Date of Incorporation Tue, 7th Dec 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Susan P.

Position: Director

Appointed: 04 July 2019

Dominic L.

Position: Director

Appointed: 09 November 2017

Resigned: 18 April 2021

Susan H.

Position: Director

Appointed: 26 October 2007

Resigned: 26 June 2019

Susan H.

Position: Secretary

Appointed: 26 October 2007

Resigned: 12 November 2017

Martin R.

Position: Director

Appointed: 01 June 2002

Resigned: 16 November 2018

Michael S.

Position: Secretary

Appointed: 01 June 2002

Resigned: 26 October 2007

Michael S.

Position: Director

Appointed: 01 June 2002

Resigned: 26 October 2007

Jeannette R.

Position: Secretary

Appointed: 04 June 1998

Resigned: 30 April 2002

Nicholas B.

Position: Director

Appointed: 18 August 1997

Resigned: 15 April 2002

Jeannette R.

Position: Director

Appointed: 18 August 1997

Resigned: 30 April 2002

Nicholas B.

Position: Secretary

Appointed: 18 August 1997

Resigned: 15 April 2002

Alan B.

Position: Secretary

Appointed: 14 June 1995

Resigned: 04 June 1998

Alan B.

Position: Director

Appointed: 14 June 1995

Resigned: 04 June 1998

Barbara D.

Position: Director

Appointed: 13 July 1994

Resigned: 14 June 1995

Constance V.

Position: Director

Appointed: 08 July 1993

Resigned: 18 August 1997

William S.

Position: Secretary

Appointed: 20 June 1993

Resigned: 14 June 1995

Joyce H.

Position: Director

Appointed: 28 May 1992

Resigned: 08 July 1993

William S.

Position: Director

Appointed: 28 May 1992

Resigned: 13 July 1994

Kenneth G.

Position: Secretary

Appointed: 19 August 1991

Resigned: 28 May 1992

Betty H.

Position: Secretary

Appointed: 19 August 1991

Resigned: 28 May 1992

Kenneth G.

Position: Director

Appointed: 20 June 1991

Resigned: 28 May 1992

Betty H.

Position: Director

Appointed: 20 June 1991

Resigned: 28 May 1992

William S.

Position: Director

Appointed: 20 June 1991

Resigned: 19 August 1991

Jeannette R.

Position: Secretary

Appointed: 20 June 1991

Resigned: 19 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand16 21319 96019 85422 333
Other
Accrued Liabilities408408  
Average Number Employees During Period 322
Creditors4084084083 004
Net Current Assets Liabilities15 80519 55219 44619 329
Other Creditors 4084083 004
Total Assets Less Current Liabilities15 80519 55219 44619 329

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, August 2023
Free Download (5 pages)

Company search