PONTOON REACH MANAGEMENT COMPANY LIMITED
Overview
| Company Name | PONTOON REACH MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11493716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PONTOON REACH MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is PONTOON REACH MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PONTOON REACH MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for PONTOON REACH MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for PONTOON REACH MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Innovus Company Secretaries Limited on Feb 02, 2026 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Aug 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2024 | 2 pages | AA | ||
Director's details changed for Andrew Saunders on Mar 12, 2025 | 2 pages | CH01 | ||
Appointment of Mrs Sarah Denise Chatfield as a director on Nov 21, 2024 | 2 pages | AP01 | ||
Termination of appointment of Angela Wood as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of James Mcmylor as a director on Nov 21, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Mcmylor on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Angela Wood on Jun 27, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ben Lewis on Jun 27, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 2 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on May 22, 2024 | 2 pages | AP04 | ||
Registered office address changed from C/O Peabody 45 Westminster Bridge Road London SE1 7JB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on May 22, 2024 | 1 pages | AD01 | ||
Registered office address changed from 45 C/O Peabody 45 Westminster Bridge Road London SE1 7JB England to C/O Peabody 45 Westminster Bridge Road London SE1 7JB on Sep 21, 2023 | 1 pages | AD01 | ||
Registered office address changed from Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to 45 C/O Peabody 45 Westminster Bridge Road London SE1 7JB on Sep 21, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 2 pages | AA | ||
Notification of Prec Lonres Propco Sarl as a person with significant control on Jan 25, 2023 | 4 pages | PSC02 | ||
Notification of Peabody Land Limited as a person with significant control on Jan 25, 2023 | 4 pages | PSC02 | ||
Appointment of Ben Lewis as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Angela Wood as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of Andrew Saunders as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Appointment of James Mcmylor as a director on Jan 25, 2023 | 2 pages | AP01 | ||
Who are the officers of PONTOON REACH MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INNOVUS COMPANY SECRETARIES LIMITED | Secretary | Hampstead Road NW1 2PL London Fifth Floor The Lantern, 75 Greater London England |
| 117377690627 | ||||||||||
| CHATFIELD, Sarah Denise | Director | Westminster Bridge Road SE1 7JB London Peabody, 45 England | England | British | 316541120001 | |||||||||
| LEWIS, Ben | Director | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor United Kingdom | United Kingdom | British | 305411520001 | |||||||||
| SAUNDERS, Andrew | Director | Holborn Tower 137-144 High Holborn WC1V 6PL London 8th Floor United Kingdom | United Kingdom | British | 305411690001 | |||||||||
| COPE, Graham Anthony | Secretary | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | 248981060001 | |||||||||||
| BOWRON, Neil Finlay | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | United Kingdom | British | 272848460001 | |||||||||
| BRYANT-JONES, Jody | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | England | British | 286323230001 | |||||||||
| ELSON, Mark Robert | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | United Kingdom | British | 272847060001 | |||||||||
| HOLMEAR, James Robert | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | United Kingdom | British | 248981040001 | |||||||||
| MCMYLOR, James | Director | Westminster Bridge Road SE1 7JB London 45 United Kingdom | England | British | 305410910001 | |||||||||
| MULDOWNEY, Paul Andrew | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | England | British | 249267500001 | |||||||||
| OATES, Matthew Alan | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | United Kingdom | British | 272859600001 | |||||||||
| PARKER, Mark Alexander | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | England | British | 249267510001 | |||||||||
| ROBINSON, Neil | Director | St. Davids Park Ewloe CH5 3RX Flintshire Redrow House United Kingdom | United Kingdom | British | 179914360001 | |||||||||
| SMITH, Anton Clyde | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | 281480150001 | |||||||||
| WOOD, Angela Josephine Ellen | Director | Westminster Bridge Road SE1 7JB London 45 United Kingdom | England | British | 305413580001 |
Who are the persons with significant control of PONTOON REACH MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peabody Land Limited | Jan 25, 2023 | Westminster Bridge Road SE1 7JB London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Prec Lonres Propco Sarl | Jan 25, 2023 | 15 Boulevard F W Raiffeisen 2411 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Redrow Homes Limited | Aug 01, 2018 | St. Davids Park Flintshire Redrow House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0