SAXON REACH (NO.2) MANAGEMENT LIMITED
LITTLEHAMPTON

Hellopages » West Sussex » Arun » BN17 5JA

Company number 03365576
Status Active
Incorporation Date 6 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 41B BEACH ROAD, LITTLEHAMPTON, WEST SUSSEX, BN17 5JA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 May 2016 no member list. The most likely internet sites of SAXON REACH (NO.2) MANAGEMENT LIMITED are www.saxonreachno2management.co.uk, and www.saxon-reach-no-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Angmering Rail Station is 2.3 miles; to Barnham Rail Station is 4.6 miles; to Durrington-on-Sea Rail Station is 5.6 miles; to Pulborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saxon Reach No 2 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03365576. Saxon Reach No 2 Management Limited has been working since 06 May 1997. The present status of the company is Active. The registered address of Saxon Reach No 2 Management Limited is 41b Beach Road Littlehampton West Sussex Bn17 5ja. . HOBDENS PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BODY, Paul James is a Director of the company. KNIGHT, Judith Anne is a Director of the company. KNIGHT, Mervin is a Director of the company. WOECKEL, Susan Marie is a Director of the company. Secretary CHISHOLM, George Rae has been resigned. Secretary SEYMOUR MACINTYRE LIMITED has been resigned. Secretary TASKER, Rita Ann has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BYRNE, Eileen Winifred has been resigned. Director CHISHOLM, George Rae has been resigned. Director COLEBROOK-TAYLOR, Jonathan Jeremy has been resigned. Director HALSEY, Anthony Michael James has been resigned. Director MATHIAS, Gabrielle Louise Foley has been resigned. Director NEILL, Lesley Ann has been resigned. Director PEARCE, Edwin John has been resigned. Director SAMUEL, Victor John has been resigned. Director SAVILLE, Chris has been resigned. Director WALKER, Bruce Gordon has been resigned. Director WHITE, Christopher has been resigned. The company operates in "Residents property management".


saxon reach (no.2) management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HOBDENS PROPERTY MANAGEMENT LIMITED
Appointed Date: 19 May 2012

Director
BODY, Paul James
Appointed Date: 24 June 2000
59 years old

Director
KNIGHT, Judith Anne
Appointed Date: 08 December 2014
66 years old

Director
KNIGHT, Mervin
Appointed Date: 08 December 2014
74 years old

Director
WOECKEL, Susan Marie
Appointed Date: 01 October 2004
73 years old

Resigned Directors

Secretary
CHISHOLM, George Rae
Resigned: 11 June 2001
Appointed Date: 24 June 2000

Secretary
SEYMOUR MACINTYRE LIMITED
Resigned: 24 June 2000
Appointed Date: 06 May 1997

Secretary
TASKER, Rita Ann
Resigned: 19 May 2012
Appointed Date: 01 January 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 December 2005
Appointed Date: 11 June 2001

Director
BYRNE, Eileen Winifred
Resigned: 06 December 1999
Appointed Date: 06 May 1997
81 years old

Director
CHISHOLM, George Rae
Resigned: 24 May 2002
Appointed Date: 24 June 2000
90 years old

Director
COLEBROOK-TAYLOR, Jonathan Jeremy
Resigned: 27 July 2004
Appointed Date: 24 June 2000
81 years old

Director
HALSEY, Anthony Michael James
Resigned: 24 June 2000
Appointed Date: 06 May 1997
90 years old

Director
MATHIAS, Gabrielle Louise Foley
Resigned: 06 December 1999
Appointed Date: 06 May 1997
81 years old

Director
NEILL, Lesley Ann
Resigned: 27 August 2004
Appointed Date: 25 February 2002
80 years old

Director
PEARCE, Edwin John
Resigned: 12 October 2014
Appointed Date: 24 June 2000
85 years old

Director
SAMUEL, Victor John
Resigned: 05 May 2001
Appointed Date: 06 November 2000
91 years old

Director
SAVILLE, Chris
Resigned: 19 May 2012
Appointed Date: 01 September 2004
94 years old

Director
WALKER, Bruce Gordon
Resigned: 24 June 2000
Appointed Date: 06 May 1997
70 years old

Director
WHITE, Christopher
Resigned: 20 October 2014
Appointed Date: 26 June 2012
85 years old

SAXON REACH (NO.2) MANAGEMENT LIMITED Events

11 Apr 2017
Micro company accounts made up to 31 December 2016
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
11 May 2016
Annual return made up to 6 May 2016 no member list
18 May 2015
Total exemption small company accounts made up to 31 December 2014
13 May 2015
Annual return made up to 6 May 2015 no member list
...
... and 68 more events
09 Jul 1998
Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors

09 Jul 1998
Full accounts made up to 31 May 1998
11 May 1998
Annual return made up to 06/05/98
11 May 1998
Location of register of members
06 May 1997
Incorporation