Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED
Company Information for

CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

11 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, CM3 5XF,
Company Registration Number
02410513
Private Limited Company
Active

Company Overview

About Centre Reach (coleman Street) Management Company Ltd
CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED was founded on 1989-08-02 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Centre Reach (coleman Street) Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 REEVES WAY
SOUTH WOODHAM FERRERS
CHELMSFORD
CM3 5XF
Other companies in CM3
 
Filing Information
Company Number 02410513
Company ID Number 02410513
Date formed 1989-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ESSEX PROPERTIES LTD
Company Secretary 2016-04-13
STEVEN PAUL BOXLEY
Director 2012-07-23
CLAIRE HELEN HARRIS
Director 2009-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDERSON
Director 2014-05-27 2018-06-04
PANKAJ PATEL
Director 2009-05-05 2017-12-15
PAULINE VIRGINIA SALMON
Director 2009-11-19 2017-05-09
JAMES VICTOR SULLIVAN
Company Secretary 2013-04-01 2016-04-13
GRAHAM LUCUS
Director 2014-05-20 2014-05-20
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2011-03-11 2013-04-02
PAULINE VIRGINIA SALMON
Company Secretary 2010-04-08 2011-03-09
WILLIAM LEE MURGATROYD
Company Secretary 2004-11-17 2010-04-08
CARINA ANNE MURGATROYD
Director 2004-11-18 2010-04-08
JANICE MARGARET MUNSON
Director 2002-04-22 2009-04-02
PAULINE VIRGINIA SALMON
Director 2006-03-17 2009-04-02
ANN BUSHBY
Director 2006-03-17 2008-09-19
MAUREEN ELIZABETH LAMB
Director 2004-11-09 2007-01-04
PAULINE VIRGINIA SALMON
Company Secretary 2002-04-18 2005-01-20
PAULINE VIRGINIA SALMON
Director 2000-09-27 2005-01-20
KEVIN DAVID DARBYSHIRE
Director 2000-09-27 2004-08-25
ANDREW VICTOR BLOOMFIELD
Director 1993-03-19 2004-01-05
ARTHUR JOSEPH WILLIS
Director 2001-10-10 2003-01-08
HERTFORD COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-11-23 2002-04-18
VERA MERRY
Company Secretary 1997-10-15 2001-11-09
VERA MERRY
Director 1996-09-19 2001-11-09
DAWN PTRICA DENDLE
Director 1997-10-15 2000-06-19
HEATHER ROBINA BULL
Director 1993-09-28 1998-10-15
BARBARA JANE MOSELY
Company Secretary 1995-09-11 1997-10-15
BARBARA JANE MOSELY
Director 1994-08-02 1997-10-15
MARK JOHN GALLAWAY
Company Secretary 1994-08-02 1996-09-11
MARK JOHN GALLAWAY
Director 1992-06-14 1996-09-11
VERA MERRY
Company Secretary 1993-09-28 1994-08-16
VERA MERRY
Director 1992-07-28 1994-08-16
SUSAN FIONA ESSEX
Director 1992-06-14 1993-06-22
PAUL MARTIN TINKLIN
Director 1992-06-14 1992-06-15
ANN BUSHBY
Director 1992-06-14 1992-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ESSEX PROPERTIES LTD ST. CEDDS (SOUTH OCKENDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 1996-05-14 Active
ESSEX PROPERTIES LTD ABBOTSLEIGH MAINTENANCE NORTH LIMITED Company Secretary 2016-04-13 CURRENT 1979-11-20 Active
ESSEX PROPERTIES LTD BLENSTOCK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 1983-03-30 Active
ESSEX PROPERTIES LTD GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED Company Secretary 2016-04-13 CURRENT 1999-06-03 Active
ESSEX PROPERTIES LTD LITTLECROFT CM3 RTM COMPANY LIMITED Company Secretary 2016-04-13 CURRENT 2009-09-23 Active
ESSEX PROPERTIES LTD KINGSMEAD (STANFORD-LE-HOPE) MANAGEMENT LIMITED Company Secretary 2016-03-13 CURRENT 1991-06-11 Active
ESSEX PROPERTIES LTD LENNARD HOUSE (MANAGEMENT) COMPANY 2007 LIMITED Company Secretary 2016-03-01 CURRENT 2007-06-25 Active
ESSEX PROPERTIES LTD OLIVERS WAY (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 1985-11-12 Active
ESSEX PROPERTIES LTD MELBOURNE PARK (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1983-09-08 Active
ESSEX PROPERTIES LTD FAIRLAWNS MANAGEMENT LIMITED Company Secretary 2016-01-01 CURRENT 1981-08-05 Active
ESSEX PROPERTIES LTD ELITEGRANGE LIMITED Company Secretary 2016-01-01 CURRENT 1988-06-22 Active
ESSEX PROPERTIES LTD ASPECT PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2002-01-18 Active
ESSEX PROPERTIES LTD KINGSWOOD PARK (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2006-01-06 Active
ESSEX PROPERTIES LTD THE SQUARE MANAGEMENT COMPANY (HORNCHURCH) LIMITED Company Secretary 2016-01-01 CURRENT 2006-01-27 Active
ESSEX PROPERTIES LTD ARDENVALE (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1982-05-11 Active
ESSEX PROPERTIES LTD CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1983-06-01 Active
ESSEX PROPERTIES LTD CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1984-01-31 Active
ESSEX PROPERTIES LTD GALLEON PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-01-01 CURRENT 2000-01-26 Active
ESSEX PROPERTIES LTD PEMBERTON COURT (INGATESTONE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1988-07-01 Active
ESSEX PROPERTIES LTD PRIORY MEWS (HORNCHURCH) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 1997-01-27 Active
ESSEX PROPERTIES LTD STRATFORD GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2001-01-12 Active
ESSEX PROPERTIES LTD THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-31 CURRENT 1985-12-19 Active
ESSEX PROPERTIES LTD FLAT CARE (OLD MILL) LIMITED Company Secretary 2015-12-01 CURRENT 1985-04-09 Active
ESSEX PROPERTIES LTD ST. MARYS COURT MANAGEMENT (MALDON) LIMITED Company Secretary 2015-12-01 CURRENT 1993-12-13 Active
ESSEX PROPERTIES LTD UNITY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2000-06-26 Active
ESSEX PROPERTIES LTD TOWNGATE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2003-11-26 Active
ESSEX PROPERTIES LTD HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-11 CURRENT 2002-03-14 Active
ESSEX PROPERTIES LTD FLETCHER COURT MANAGEMENT LIMITED Company Secretary 2015-11-01 CURRENT 1985-09-18 Active
ESSEX PROPERTIES LTD BARTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-01 CURRENT 1989-11-27 Active
ESSEX PROPERTIES LTD TMC 175 HULLBRIDGE ROAD LIMITED Company Secretary 2015-10-16 CURRENT 2010-05-27 Active
ESSEX PROPERTIES LTD FRIARS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-02 CURRENT 2004-12-23 Active
ESSEX PROPERTIES LTD ASHINGDON GARDENS (BLOCK G) MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 1993-11-09 Active
ESSEX PROPERTIES LTD FLAT CARE (CRICKET) LIMITED Company Secretary 2015-10-01 CURRENT 1975-07-01 Active
ESSEX PROPERTIES LTD PROUD HOUSE RTM COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 2010-10-06 Active
ESSEX PROPERTIES LTD ARIA NEWBURY PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-10-01 CURRENT 2005-10-06 Active
ESSEX PROPERTIES LTD HULLBRIDGE RESIDENTS COMPANY LIMITED Company Secretary 2015-09-30 CURRENT 1979-07-23 Active
ESSEX PROPERTIES LTD THE LIMES MANAGEMENT COMPANY (BRAINTREE) LIMITED Company Secretary 2015-08-01 CURRENT 1998-07-23 Active
ESSEX PROPERTIES LTD PERCIVAL HOUSE (WOODFORD GREEN) MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2004-07-22 Active
ESSEX PROPERTIES LTD SOVEREIGN COURT (RAYLEIGH) MANAGEMENT LIMITED Company Secretary 2015-08-01 CURRENT 2011-08-30 Active
ESSEX PROPERTIES LTD LIONS RIDGE MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-01 CURRENT 2005-08-16 Active
ESSEX PROPERTIES LTD KINGSTON GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-01 CURRENT 2002-05-10 Active
ESSEX PROPERTIES LTD PARKVIEW COURT (WICKFORD) RTM COMPANY LIMITED Company Secretary 2014-01-14 CURRENT 2008-10-29 Active
ESSEX PROPERTIES LTD OLIVER'S CORNER MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-14 CURRENT 2008-07-17 Active
ESSEX PROPERTIES LTD LINNET MEWS (COLCHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-14 CURRENT 2007-04-11 Active
ESSEX PROPERTIES LTD KENRICK FLAT MANAGEMENT COMPANY LIMITED Company Secretary 2012-06-28 CURRENT 1981-10-09 Active
ESSEX PROPERTIES LTD SPRINGFIELD ROAD (CHELMSFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2012-02-22 CURRENT 2003-03-04 Active
CLAIRE HELEN HARRIS PRIORY COURT (SOUTHEND) RESIDENTS COMPANY LIMITED Director 2016-06-29 CURRENT 1989-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 11/06/23, WITH UPDATES
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDERSON
2023-04-06DIRECTOR APPOINTED MR JOHN ANDERSON
2022-11-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-14AD03Registers moved to registered inspection location of 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-06-11AD03Registers moved to registered inspection location of 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
2021-06-11PSC07CESSATION OF PANKAJ PATEL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11AD02Register inspection address changed to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM C/O Essex Properties Ltd 3 Reeves Way South Woodham Ferres Chelmsford Essex CM3 5XF
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDERSON
2018-06-12PSC07CESSATION OF JOHN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PANKAJ PATEL
2018-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 38
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE VIRGINIA SALMON
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANKAJ PATEL / 01/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN HARRIS / 01/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BOXLEY / 01/12/2016
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 38
2016-06-29AR0114/06/16 FULL LIST
2016-06-29AR0114/06/16 FULL LIST
2016-05-05AP04Appointment of Essex Properties Ltd as company secretary on 2016-04-13
2016-05-05TM02Termination of appointment of James Victor Sullivan on 2016-04-13
2015-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 38
2015-06-25AR0114/06/15 ANNUAL RETURN FULL LIST
2015-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 38
2014-06-20AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LUCUS
2014-06-11AP01DIRECTOR APPOINTED MR GRAHAM LUCUS
2014-06-11AP01DIRECTOR APPOINTED MR JOHN ANDERSON
2014-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-26AP03Appointment of Mr James Victor Sullivan as company secretary
2013-07-10AR0114/06/13 ANNUAL RETURN FULL LIST
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2013-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2013 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND
2012-08-07AP01DIRECTOR APPOINTED STEVEN PAUL BOXLEY
2012-06-18AR0114/06/12 FULL LIST
2012-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2012-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS
2012-01-12AA31/03/11 TOTAL EXEMPTION FULL
2011-09-08TM02APPOINTMENT TERMINATED, SECRETARY PAULINE SALMON
2011-07-06AR0114/06/11 FULL LIST
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2011 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND-ON-SEA ESSEX SS2 6HZ
2011-04-01AP04CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2010-11-17AA31/03/10 TOTAL EXEMPTION FULL
2010-08-19AR0114/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE HELEN HARRIS / 19/05/2010
2010-04-30AP03SECRETARY APPOINTED MRS PAULINE VIRGINIA SALMON
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CARINA MURGATROYD
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MURGATROYD
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VIRGINIA SALMON / 01/04/2010
2010-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-26MISCSECTION 519
2010-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2010 FROM SUTHERLAND HOUSE 1759 LONDON ROAD LEIGH ON SEA ESSEX SS9 2RZ
2009-12-21AP01DIRECTOR APPOINTED PAULINE VIRGINIA SALMON
2009-08-26288aDIRECTOR APPOINTED CLAIRE HARRIS
2009-07-30363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED PANKAJ PATEL
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR JANICE MUNSON
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR PAULINE SALMON
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR ANN BUSHBY
2008-08-26363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-31363sRETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-20288bDIRECTOR RESIGNED
2006-08-11363sRETURN MADE UP TO 14/06/06; NO CHANGE OF MEMBERS
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR
2006-05-02288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-19363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-02-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-07288aNEW SECRETARY APPOINTED
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-09-13288bDIRECTOR RESIGNED
2004-07-16363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-02-27288bDIRECTOR RESIGNED
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-24363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRE REACH (COLEMAN STREET) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.