Background WavePink WaveYellow Wave

GLOBAL REACH HOSPITALITY LIMITED (12031907)

GLOBAL REACH HOSPITALITY LIMITED (12031907) is an active UK company. incorporated on 4 June 2019. with registered office in Christchurch. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. GLOBAL REACH HOSPITALITY LIMITED has been registered for 6 years.

Company Number
12031907
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Harbour House, Christchurch, BH23 1ES
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL REACH HOSPITALITY LIMITED

GLOBAL REACH HOSPITALITY LIMITED is an active company incorporated on 4 June 2019 with the registered office located in Christchurch. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. GLOBAL REACH HOSPITALITY LIMITED was registered 6 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 6 years ago

Company No

12031907

LTD Company

Age

6 Years

Incorporated 4 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

UK SPV2 LIMITED
From: 4 June 2019To: 28 July 2021
Contact
Address

Harbour House 60 Purewell Christchurch, BH23 1ES,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 24 February 2021To: 12 June 2025
Booths Hall Booths Park 3, Chelford Road Knutsford WA16 8GS United Kingdom
From: 22 January 2021To: 24 February 2021
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 4 June 2019To: 22 January 2021
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Nov 19
Loan Secured
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Oct 22
Director Joined
May 23
Director Joined
May 23
Loan Secured
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Resolution
28 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
12 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
4 June 2019
NEWINCIncorporation