About

Registered Number: 05553783
Date of Incorporation: 05/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 12 Carsic Lane, Sutton-In-Ashfield, Nottinghamshire, NG17 2AX

 

Reach Housing Ltd was registered on 05 September 2005 and are based in Nottinghamshire, it's status in the Companies House registry is set to "Active". Carr, Mary, Sawyer, Martin Darren, Revill, Angela Kathryn, Miller, Gloria, Miller, Gloria are the current directors of the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Mary 23 June 2011 - 1
SAWYER, Martin Darren 23 June 2011 - 1
MILLER, Gloria 17 April 2014 31 August 2014 1
MILLER, Gloria 05 September 2005 27 June 2011 1
Secretary Name Appointed Resigned Total Appointments
REVILL, Angela Kathryn 05 September 2005 24 October 2014 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 20 September 2017
PSC04 - N/A 12 September 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 30 June 2016
DISS40 - Notice of striking-off action discontinued 12 December 2015
AR01 - Annual Return 09 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
SH01 - Return of Allotment of shares 13 July 2015
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 30 July 2014
AP01 - Appointment of director 22 April 2014
SH01 - Return of Allotment of shares 30 October 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 June 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 27 October 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 03 May 2011
MG01 - Particulars of a mortgage or charge 20 December 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 18 November 2009
287 - Change in situation or address of Registered Office 08 September 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 21 September 2007
287 - Change in situation or address of Registered Office 21 September 2007
363s - Annual Return 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
NEWINC - New incorporation documents 05 September 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 September 2011 Outstanding

N/A

Mortgage deed 28 April 2011 Outstanding

N/A

Debenture 16 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.