Background WavePink WaveYellow Wave

CITY REACH (BECKENHAM) MANAGEMENT LIMITED (04619880)

CITY REACH (BECKENHAM) MANAGEMENT LIMITED (04619880) is an active UK company. incorporated on 17 December 2002. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY REACH (BECKENHAM) MANAGEMENT LIMITED has been registered for 23 years. Current directors include FLANEGAN, Philippa.

Company Number
04619880
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 December 2002
Age
23 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FLANEGAN, Philippa
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY REACH (BECKENHAM) MANAGEMENT LIMITED

CITY REACH (BECKENHAM) MANAGEMENT LIMITED is an active company incorporated on 17 December 2002 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY REACH (BECKENHAM) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04619880

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 December 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 4 February 2016To: 22 December 2022
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 4 February 2016
Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR
From: 17 December 2002To: 16 June 2011
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Mar 10
Director Left
Dec 20
Director Left
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

FLANEGAN, Philippa

Active
11 Queensway, New MiltonBH25 5NR
Born April 1963
Director
Appointed 01 Dec 2025

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2012
Resigned 07 Dec 2023

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 17 Dec 2002
Resigned 01 Apr 2006

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 31 Jan 2008

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 16 Dec 2011
Resigned 23 Apr 2012

PEVEREL OM LTD

Resigned
Wigmore Lane, LutonLU2 9EX
Corporate secretary
Appointed 15 Feb 2008
Resigned 16 Dec 2011

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Dec 2002
Resigned 17 Dec 2002

BEWSEY, Neil

Resigned
70 Court Road, LondonSE9 5NP
Born May 1982
Director
Appointed 01 Nov 2004
Resigned 23 Dec 2020

CLARKE, Michael

Resigned
34 Birch Tree Avenue, West WickhamBR4 9EJ
Born February 1966
Director
Appointed 29 Jul 2004
Resigned 17 Dec 2025

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Born December 1947
Director
Appointed 17 Dec 2002
Resigned 20 Aug 2004

PARISI, Claudia

Resigned
166 The Grove, West WickhamBR4 9JZ
Born September 1980
Director
Appointed 09 Jun 2004
Resigned 14 Jul 2006

PECK, Michelle

Resigned
Flat 6 Elmers Lodge, BeckenhamBR3 4BE
Born February 1978
Director
Appointed 09 Jun 2004
Resigned 13 Jul 2006

SLAUGHTER, Malcolm Barry

Resigned
2 Ash Ride, EnfieldEN2 9DF
Born November 1943
Director
Appointed 17 Nov 2006
Resigned 21 Oct 2025

SLAUGHTER, Wendy Pamela

Resigned
2 Ash Ride, EnfieldEN2 9DF
Born March 1945
Director
Appointed 17 Nov 2006
Resigned 22 Oct 2025

TABERNER, Kerry Helen

Resigned
Flat 11 Elmers Lodge, BeckenhamBR3 4BE
Born October 1977
Director
Appointed 17 Nov 2006
Resigned 11 Mar 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Dec 2002
Resigned 17 Dec 2002
Fundings
Financials
Latest Activities

Filing History

96

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
24 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
24 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
11 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Legacy
27 February 2008
287Change of Registered Office
Legacy
27 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
13 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
18 August 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2006
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 August 2004
AAAnnual Accounts
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
225Change of Accounting Reference Date
Legacy
23 January 2003
287Change of Registered Office
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Incorporation Company
17 December 2002
NEWINCIncorporation