Background WavePink WaveYellow Wave

PONTOON REACH MANAGEMENT COMPANY LIMITED (11493716)

PONTOON REACH MANAGEMENT COMPANY LIMITED (11493716) is an active UK company. incorporated on 1 August 2018. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. PONTOON REACH MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHATFIELD, Sarah Denise, LEWIS, Ben, SAUNDERS, Andrew.

Company Number
11493716
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 August 2018
Age
7 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHATFIELD, Sarah Denise, LEWIS, Ben, SAUNDERS, Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTOON REACH MANAGEMENT COMPANY LIMITED

PONTOON REACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 2018 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PONTOON REACH MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11493716

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 1 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

C/O Peabody 45 Westminster Bridge Road London SE1 7JB England
From: 21 September 2023To: 22 May 2024
45 C/O Peabody 45 Westminster Bridge Road London SE1 7JB England
From: 21 September 2023To: 21 September 2023
Redrow House St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 1 August 2018To: 21 September 2023
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jan 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 22 May 2024

CHATFIELD, Sarah Denise

Active
Westminster Bridge Road, LondonSE1 7JB
Born September 1964
Director
Appointed 21 Nov 2024

LEWIS, Ben

Active
Holborn Tower, LondonWC1V 6PL
Born December 1982
Director
Appointed 25 Jan 2023

SAUNDERS, Andrew

Active
Holborn Tower, LondonWC1V 6PL
Born April 1977
Director
Appointed 25 Jan 2023

COPE, Graham Anthony

Resigned
St. Davids Park, FlintshireCH5 3RX
Secretary
Appointed 01 Aug 2018
Resigned 25 Jan 2023

BOWRON, Neil Finlay

Resigned
St. Davids Park, FlintshireCH5 3RX
Born July 1977
Director
Appointed 06 Aug 2020
Resigned 13 Aug 2021

BRYANT-JONES, Jody

Resigned
St. Davids Park, DeesideCH5 3RX
Born November 1971
Director
Appointed 13 Aug 2021
Resigned 25 Jan 2023

ELSON, Mark Robert

Resigned
St. Davids Park, FlintshireCH5 3RX
Born April 1965
Director
Appointed 06 Aug 2020
Resigned 25 Jan 2023

HOLMEAR, James Robert

Resigned
St. Davids Park, FlintshireCH5 3RX
Born December 1985
Director
Appointed 01 Aug 2018
Resigned 06 Aug 2020

MCMYLOR, James

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born December 1983
Director
Appointed 25 Jan 2023
Resigned 21 Nov 2024

MULDOWNEY, Paul Andrew

Resigned
St. Davids Park, FlintshireCH5 3RX
Born March 1966
Director
Appointed 06 Aug 2020
Resigned 25 Jan 2023

OATES, Matthew Alan

Resigned
St. Davids Park, FlintshireCH5 3RX
Born June 1974
Director
Appointed 14 Jan 2020
Resigned 06 Apr 2021

PARKER, Mark Alexander

Resigned
St. Davids Park, FlintshireCH5 3RX
Born May 1963
Director
Appointed 01 Aug 2018
Resigned 06 Aug 2020

ROBINSON, Neil

Resigned
St. Davids Park, FlintshireCH5 3RX
Born May 1962
Director
Appointed 06 Aug 2020
Resigned 25 Jan 2023

SMITH, Anton Clyde

Resigned
St. Davids Park, DeesideCH5 3RX
Born October 1977
Director
Appointed 06 Apr 2021
Resigned 25 Jan 2023

WOOD, Angela Josephine Ellen

Resigned
Westminster Bridge Road, LondonSE1 7JB
Born January 1965
Director
Appointed 25 Jan 2023
Resigned 21 Nov 2024

Persons with significant control

3

2 Active
1 Ceased
Westminster Bridge Road, LondonSE1 7JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
15, Raiffeisen

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2023
St. Davids Park, Flintshire

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

52

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Resolution
10 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Incorporation Company
1 August 2018
NEWINCIncorporation