Company NameCity Reach Apartments Limited
DirectorsEdmund Arthur Joseph Packard and Abigail Berrill Green
Company StatusActive
Company Number03405993
CategoryPrivate Limited Company
Incorporation Date21 July 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edmund Arthur Joseph Packard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(15 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address121 Kings Wharf
Queensway
Gibralter
Director NameMs Abigail Berrill Green
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Buxton Road
London
E4 7DP
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 January 2015(17 years, 6 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Peter Anthony Davies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadia
Beaconsfield Road
Chelwood Gate
Sussex
RH17 7LF
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Secretary NameMr Kevin Raymond Carr
NationalityBritish
StatusResigned
Appointed21 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameMr Peter Blomfield Willows
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(5 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJuniper Cottage Dungates Lane
Buckland
Betchworth
Surrey
RH3 7BD
Director NameJames Timothy Adrian Clark
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(11 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 06 December 2007)
RoleCreative Director Advertising
Correspondence AddressFlat 4 City Reach Apartments
1 Orton Street
London
E1 9LN
Director NameHing Tong Kung
Date of BirthAugust 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed04 July 1998(11 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 03 June 2011)
RoleTelecommunications
Correspondence AddressFlat 7 City Reach Apartments
Orton Street
London
E1 9LN
Director NameMark Stewart Nelson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(11 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2008)
RoleComputer Programming
Correspondence AddressFlat 9 City Reach Apartments
1 Orton Street
London
E1 9LN
Director NameYuen Yee Ng
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 July 1998(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 11 November 2004)
RoleFinance Director
Correspondence Address2b Tai Ning Street
2nd Floor Sai Wan Ho
Honk Kong
Director NameAndrew Thomas Street
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1998(11 months, 2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 03 June 2011)
RoleComputer Software Sales
Correspondence AddressFlat 3 City Reach Apartments
Orton Street
London
E1 9LN
Secretary NameYuen Yee Ng
NationalityNew Zealander
StatusResigned
Appointed04 July 1998(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleFinance Director
Correspondence AddressP B Willows Solicitor Morrisons
Clarendon House, Clarendon Road
Redhill
RH1 1FB
Secretary NameMr Peter Blomfield Willows
NationalityBritish
StatusResigned
Appointed01 September 2001(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJuniper Cottage Dungates Lane
Buckland
Betchworth
Surrey
RH3 7BD
Director NameIain Gray
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 1 Orton Street
London
E1W 1LN
Director NameHilary Anne Owens
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(11 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Garlands 1 Mill Street
Redhill
RH1 6PA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameCapital Asset Management (UK) Limited (Corporation)
StatusResigned
Appointed23 December 1997(5 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2004)
Correspondence AddressP B Willows Solicitor Morrisons
Clarendon House, Clarendonroad
Redhill
RH1 1FB
Secretary NameCriterion Asset Management Limited (Corporation)
StatusResigned
Appointed03 March 2004(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 January 2005)
Correspondence AddressBeechwood Place Thame
Business Park Wenman Road
Thame
Oxfordshire
OX9 3XA
Secretary NameTouchstone Corporate Property Services (Corporation)
StatusResigned
Appointed04 April 2008(10 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2015)
Correspondence Address2 Crescent Office Park
Clarks Way
Bath
BA2 2AF

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Chloe Frances Mary Mitchell
11.11%
Ordinary
1 at £1Dr Sonal Arora
11.11%
Ordinary
1 at £1Edmund Packard
11.11%
Ordinary
1 at £1Hilary Owens
11.11%
Ordinary
1 at £1Mary Kwai-wa Ho
11.11%
Ordinary
1 at £1Mr Mark Stewart Nelson
11.11%
Ordinary
1 at £1Mr Martin Joseph Morrissey
11.11%
Ordinary
1 at £1Mr S. D'costa & Miss A. Green
11.11%
Ordinary
1 at £1Susanne Sprent
11.11%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (4 weeks from now)

Filing History

3 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Appointment of Ms Abigail Berrill Green as a director on 6 November 2017 (2 pages)
12 June 2017Termination of appointment of Hilary Anne Owens as a director on 21 May 2017 (1 page)
12 June 2017Termination of appointment of Hilary Anne Owens as a director on 21 May 2017 (1 page)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 9
(6 pages)
24 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 9
(6 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
26 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
14 January 2015Registered office address changed from C/O Touchstone 2 Crescent Office Park Clarks Way Bath BA2 2AF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Touchstone Corporate Property Services as a secretary on 14 January 2015 (1 page)
14 January 2015Appointment of Hertford Company Secretaries Limited as a secretary on 14 January 2015 (2 pages)
14 January 2015Registered office address changed from C/O Touchstone 2 Crescent Office Park Clarks Way Bath BA2 2AF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 14 January 2015 (1 page)
14 January 2015Appointment of Hertford Company Secretaries Limited as a secretary on 14 January 2015 (2 pages)
14 January 2015Termination of appointment of Touchstone Corporate Property Services as a secretary on 14 January 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 9
(6 pages)
14 August 2014Director's details changed for Hilary Anne Owens on 4 March 2014 (2 pages)
14 August 2014Director's details changed for Hilary Anne Owens on 4 March 2014 (2 pages)
14 August 2014Director's details changed for Mr Edmund Arthur Joseph Packard on 4 March 2014 (2 pages)
14 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 9
(6 pages)
14 August 2014Director's details changed for Mr Edmund Arthur Joseph Packard on 4 March 2014 (2 pages)
14 August 2014Director's details changed for Mr Edmund Arthur Joseph Packard on 4 March 2014 (2 pages)
14 August 2014Director's details changed for Hilary Anne Owens on 4 March 2014 (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Director's details changed for Hilary Anne Owens on 24 May 2012 (2 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 9
(6 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 9
(6 pages)
13 August 2013Director's details changed for Hilary Anne Owens on 24 May 2012 (2 pages)
19 July 2013Appointment of Mr Edmund Arthur Joseph Packard as a director (2 pages)
19 July 2013Appointment of Mr Edmund Arthur Joseph Packard as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
6 January 2012Termination of appointment of Iain Gray as a director (1 page)
6 January 2012Termination of appointment of Iain Gray as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 September 2011Director's details changed for Iain Gray on 18 July 2011 (2 pages)
1 September 2011Director's details changed for Iain Gray on 18 July 2011 (2 pages)
1 September 2011Secretary's details changed for Touchstone Corporate Property Services on 18 July 2011 (2 pages)
1 September 2011Director's details changed for Hilary Anne Owens on 18 July 2011 (2 pages)
1 September 2011Director's details changed for Hilary Anne Owens on 18 July 2011 (2 pages)
1 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
1 September 2011Secretary's details changed for Touchstone Corporate Property Services on 18 July 2011 (2 pages)
2 August 2011Annual return made up to 21 July 2010 (16 pages)
2 August 2011Annual return made up to 21 July 2010 (16 pages)
9 June 2011Termination of appointment of Hing Kung as a director (2 pages)
9 June 2011Termination of appointment of Andrew Street as a director (2 pages)
9 June 2011Termination of appointment of Andrew Street as a director (2 pages)
9 June 2011Termination of appointment of Hing Kung as a director (2 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 21 July 2009 with a full list of shareholders (5 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Director appointed hilary anne owens (1 page)
12 June 2009Director appointed iain gray (1 page)
12 June 2009Director appointed hilary anne owens (1 page)
12 June 2009Director appointed iain gray (1 page)
28 December 2008Appointment terminated director mark nelson (1 page)
28 December 2008Appointment terminated director mark nelson (1 page)
27 November 2008Return made up to 21/07/08; full list of members
  • 363(287) ‐ Registered office changed on 27/11/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2008Return made up to 21/07/08; full list of members
  • 363(287) ‐ Registered office changed on 27/11/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 August 2008Total exemption full accounts made up to 31 December 2005 (8 pages)
29 August 2008Total exemption full accounts made up to 31 December 2005 (8 pages)
8 July 2008Secretary appointed touchstone corporate property services (1 page)
8 July 2008Secretary appointed touchstone corporate property services (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: p b willows solicitor morrisons clarendon house, clarendon road redhill RH1 1FB (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: p b willows solicitor morrisons clarendon house, clarendon road redhill RH1 1FB (1 page)
17 January 2008Director resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
5 October 2006Return made up to 21/07/06; full list of members (11 pages)
5 October 2006Return made up to 21/07/06; full list of members (11 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 August 2005Return made up to 21/07/05; full list of members (12 pages)
17 August 2005Return made up to 21/07/05; full list of members (12 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
9 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
9 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 September 2004Return made up to 21/07/04; full list of members (12 pages)
8 September 2004Return made up to 21/07/04; full list of members (12 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 May 2004Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 May 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (1 page)
6 April 2004New secretary appointed (1 page)
23 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
23 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 March 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
23 March 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
18 September 2002Return made up to 21/07/02; full list of members (12 pages)
18 September 2002Return made up to 21/07/02; full list of members (12 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Return made up to 21/07/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
14 November 2000Return made up to 21/07/00; full list of members (11 pages)
14 November 2000Return made up to 21/07/00; full list of members (11 pages)
8 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 November 1999Full accounts made up to 31 December 1998 (7 pages)
23 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
23 May 1999Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New secretary appointed;new director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
16 November 1998Return made up to 21/07/98; full list of members (6 pages)
16 November 1998Return made up to 21/07/98; full list of members (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 91 high street caterham surrey CR3 5UH (1 page)
13 October 1998Registered office changed on 13/10/98 from: capital house michael road london SW6 2YH (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Registered office changed on 13/10/98 from: 91 high street caterham surrey CR3 5UH (1 page)
13 October 1998Registered office changed on 13/10/98 from: capital house michael road london SW6 2YH (1 page)
13 October 1998Secretary resigned;director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
21 July 1997Incorporation (21 pages)
21 July 1997Incorporation (21 pages)