Background WavePink WaveYellow Wave

ENDEAVOUR'S REACH NO.2 LIMITED (04107265)

ENDEAVOUR'S REACH NO.2 LIMITED (04107265) is an active UK company. incorporated on 14 November 2000. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. ENDEAVOUR'S REACH NO.2 LIMITED has been registered for 25 years. Current directors include PATEL, Sue, TAYLOR, Kirsty.

Company Number
04107265
Status
active
Type
ltd
Incorporated
14 November 2000
Age
25 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PATEL, Sue, TAYLOR, Kirsty
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR'S REACH NO.2 LIMITED

ENDEAVOUR'S REACH NO.2 LIMITED is an active company incorporated on 14 November 2000 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENDEAVOUR'S REACH NO.2 LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04107265

LTD Company

Age

25 Years

Incorporated 14 November 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 2 May 2018To: 4 March 2025
19 Sun Street Waltham Abbey Essex EN9 1ER
From: 21 August 2014To: 2 May 2018
Ability House 121 Brooker Rd Waltham Abbey Essex EN9 1JH
From: 14 November 2000To: 21 August 2014
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
May 20
Director Joined
Dec 20
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Mar 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 23 Apr 2018

PATEL, Sue

Active
Station Approach, HarlowCM20 2FB
Born June 1967
Director
Appointed 19 Mar 2024

TAYLOR, Kirsty

Active
Station Approach, HarlowCM20 2FB
Born December 1987
Director
Appointed 27 Oct 2021

ATKINS, Gillian

Resigned
32 Laureate Way, Hemel HempsteadHP1 3RT
Secretary
Appointed 25 Oct 2001
Resigned 01 Sept 2002

GREEN, Howard

Resigned
Ability House, Waltham AbbeyEN9 1JH
Secretary
Appointed 24 Dec 2003
Resigned 12 Mar 2004

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Secretary
Appointed 14 Nov 2000
Resigned 25 Oct 2001

PERRIN, Martine Jayne

Resigned
7a The Drive, HarlowCM20 3QD
Secretary
Appointed 12 Mar 2004
Resigned 16 Nov 2005

TAYLOR, Margaret Lucy

Resigned
Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 30 Sept 2011
Resigned 23 Apr 2018

TUOHY, Michael Damian Joseph

Resigned
57 Peplins Way, Brookmans ParkAL9 7UR
Secretary
Appointed 16 Nov 2005
Resigned 30 Oct 2011

WEST, Andrew Thomas James

Resigned
1 King Henrys Court, Waltham AbbeyEN9 3XQ
Secretary
Appointed 06 Jun 2002
Resigned 14 Nov 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 14 Nov 2000
Resigned 14 Nov 2000

ARDERN, Karl James

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1969
Director
Appointed 01 Nov 2020
Resigned 14 Jun 2021

BARKER, Stacey Maria

Resigned
1 King Henry Court, Waltham AbbeyEN9 3XQ
Born March 1978
Director
Appointed 06 Jun 2002
Resigned 12 Jan 2004

BRENT, Katy

Resigned
2 King Henry Court, Waltham AbbeyEN9 3XQ
Born December 1976
Director
Appointed 06 Jun 2002
Resigned 31 Jan 2003

GREEN, Howard Duncan Phillip

Resigned
Rose Cottage, Waltham AbbeyEN9 3QN
Born August 1959
Director
Appointed 12 Mar 2004
Resigned 02 Jul 2018

GREGORY, Robert William

Resigned
5 Park Road, St IvesPE27 5JR
Born September 1954
Director
Appointed 14 Nov 2000
Resigned 25 Oct 2001

LOMAS, Denis Frederick

Resigned
Denewood 25 Carlton Road, ReadingRG4 7NT
Born January 1943
Director
Appointed 14 Nov 2000
Resigned 01 Sept 2002

STEVENS, Craig, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 02 Jul 2018
Resigned 24 Apr 2020

WHITEHEAD, Steven James

Resigned
35 Love Lane, PinnerHA5 3EE
Born November 1949
Director
Appointed 14 Nov 2000
Resigned 01 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 14 Nov 2000
Resigned 14 Nov 2000

Persons with significant control

1

0 Active
1 Ceased

Mrs Shelley Palmer

Ceased
Edinburgh Way, HarlowCM20 2BN
Born July 1974

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 November 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 June 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
225Change of Accounting Reference Date
Legacy
24 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 March 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
29 August 2002
287Change of Registered Office
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
6 March 2002
88(2)R88(2)R
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Incorporation Company
14 November 2000
NEWINCIncorporation