Cliddesdon Reach Management Company Limited HIGH WYCOMBE


Cliddesdon Reach Management Company started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05509287. The Cliddesdon Reach Management Company company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR.

At the moment there are 2 directors in the the company, namely Francesca K. and David P.. In addition one secretary - Michael L. - is with the firm. At the moment 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.

Cliddesdon Reach Management Company Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05509287
Date of Incorporation Fri, 15th Jul 2005
Industry Residents property management
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Francesca K.

Position: Director

Appointed: 11 February 2022

David P.

Position: Director

Appointed: 18 February 2021

Michael L.

Position: Secretary

Appointed: 16 January 2012

Robert B.

Position: Director

Appointed: 18 February 2021

Resigned: 11 February 2022

Campbell G.

Position: Director

Appointed: 24 May 2018

Resigned: 18 February 2021

Jonathan S.

Position: Director

Appointed: 19 June 2017

Resigned: 04 April 2018

Gary H.

Position: Director

Appointed: 11 March 2016

Resigned: 19 June 2017

Philip C.

Position: Director

Appointed: 21 March 2014

Resigned: 31 December 2015

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Roland G.

Position: Director

Appointed: 09 January 2009

Resigned: 21 March 2014

Tim B.

Position: Director

Appointed: 08 January 2009

Resigned: 18 February 2021

Colin C.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter C.

Position: Secretary

Appointed: 15 April 2008

Resigned: 01 January 2009

Nigel P.

Position: Director

Appointed: 31 December 2007

Resigned: 08 January 2009

Kenneth G.

Position: Director

Appointed: 17 December 2007

Resigned: 31 December 2007

David B.

Position: Director

Appointed: 17 December 2007

Resigned: 30 May 2008

James J.

Position: Secretary

Appointed: 17 December 2007

Resigned: 15 April 2008

Malcolm P.

Position: Director

Appointed: 15 July 2005

Resigned: 06 August 2007

Caterina D.

Position: Secretary

Appointed: 15 July 2005

Resigned: 17 December 2007

Marilyn P.

Position: Director

Appointed: 15 July 2005

Resigned: 08 August 2007

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Taylor Wimpey Developments Limited from High Wycombe, United Kingdom. This PSC is categorised as "a limited by shares". This PSC.

Taylor Wimpey Developments Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House (England And Wales)
Registration number 643420
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, May 2023
Free Download (2 pages)

Company search

Advertisements