Background WavePink WaveYellow Wave

REUBENS REACH (NO. 2) MANAGEMENT COMPANY LIMITED (06211954)

REUBENS REACH (NO. 2) MANAGEMENT COMPANY LIMITED (06211954) is an active UK company. incorporated on 13 April 2007. with registered office in Goole. The company operates in the Real Estate Activities sector, engaged in residents property management. REUBENS REACH (NO. 2) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BEAUMONT, Ian Edmund.

Company Number
06211954
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 2007
Age
18 years
Address
34 Olive Grove, Goole, DN14 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEAUMONT, Ian Edmund
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUBENS REACH (NO. 2) MANAGEMENT COMPANY LIMITED

REUBENS REACH (NO. 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Goole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. REUBENS REACH (NO. 2) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06211954

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
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

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

34 Olive Grove Goole, DN14 5AD,

Previous Addresses

Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England
From: 5 June 2018To: 28 February 2025
C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 24 April 2012To: 5 June 2018
5B Sumatra House West End Lane London NW6 1XJ United Kingdom
From: 12 August 2011To: 24 April 2012
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 11 October 2010To: 12 August 2011
6 Tallys End, Barlborough Chesterfield Derbyshire S43 4WP
From: 13 April 2007To: 11 October 2010
Timeline

7 key events • 2007 - 2011

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BEAUMONT, Ian Edmund

Active
Olive Grove, GooleDN14 5AD
Born September 1971
Director
Appointed 21 Jun 2011

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 13 Apr 2007
Resigned 16 Nov 2007

HIRST, Stephen Jeremy

Resigned
157 Folds Lane, SheffieldS8 0ET
Secretary
Appointed 16 Nov 2007
Resigned 01 Aug 2010

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 01 Aug 2010
Resigned 04 Aug 2011

URBAN OWNERS LIMITED

Resigned
Farringdon Road, LondonEC1M 3JB
Corporate secretary
Appointed 01 Jul 2017
Resigned 02 Mar 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 02 Mar 2018
Resigned 01 Feb 2025

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 13 Apr 2007
Resigned 16 Nov 2007

HERBERT, Justin William

Resigned
PO BOX 553, NorthwichCW9 9EY
Born May 1968
Director
Appointed 01 Aug 2010
Resigned 21 Jun 2011

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 01 Aug 2010

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 13 Apr 2007
Resigned 19 Oct 2007

WATSON, Steven

Resigned
18 Carisbrook Court, DoncasterDN5 0SR
Born October 1963
Director
Appointed 16 Nov 2007
Resigned 01 Jun 2008

RMG ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 01 Aug 2010
Resigned 21 Jun 2011

Persons with significant control

1

Mr Ian Edmund Beaumont

Active
Edinburgh Way, HarlowCM20 2BN
Born September 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 September 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
15 September 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 August 2011
TM02Termination of Secretary
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
11 October 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 October 2010
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
18 February 2008
287Change of Registered Office
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation