Background WavePink WaveYellow Wave

THE REACH (SALCOMBE) LIMITED (11988671)

THE REACH (SALCOMBE) LIMITED (11988671) is an active UK company. incorporated on 10 May 2019. with registered office in Southampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. THE REACH (SALCOMBE) LIMITED has been registered for 6 years. Current directors include BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis.

Company Number
11988671
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
Harbour House, Southampton, SO14 2AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
BATEMAN, Stuart Andrew, KLEIN, Tom, ROBBINS, David Francis
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REACH (SALCOMBE) LIMITED

THE REACH (SALCOMBE) LIMITED is an active company incorporated on 10 May 2019 with the registered office located in Southampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. THE REACH (SALCOMBE) LIMITED was registered 6 years ago.(SIC: 55209)

Status

active

Active since 6 years ago

Company No

11988671

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Harbour House 1 Town Quay Southampton, SO14 2AQ,

Previous Addresses

The Lathe Northbrook Farnham Surrey GU10 5EU England
From: 21 July 2021To: 26 October 2023
Harbour House 60 Purewell Christchurch Dorset BH23 1ES United Kingdom
From: 10 May 2019To: 21 July 2021
Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Sept 19
Loan Secured
Jan 20
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Director Joined
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BATEMAN, Stuart Andrew

Active
1 Town Quay, SouthamptonSO14 2AQ
Born May 1976
Director
Appointed 10 May 2019

KLEIN, Tom

Active
1 Town Quay, SouthamptonSO14 2AQ
Born January 1987
Director
Appointed 21 Aug 2024

ROBBINS, David Francis

Active
1 Town Quay, SouthamptonSO14 2AQ
Born December 1967
Director
Appointed 10 May 2019

Persons with significant control

1

1 Town Quay, SouthamptonSO14 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2026
AAAnnual Accounts
Legacy
23 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Legacy
12 January 2024
PARENT_ACCPARENT_ACC
Legacy
12 January 2024
GUARANTEE2GUARANTEE2
Legacy
12 January 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2020
AA01Change of Accounting Reference Date
Resolution
12 August 2020
RESOLUTIONSResolutions
Resolution
30 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Incorporation Company
10 May 2019
NEWINCIncorporation