Company NameReachscape Limited
Company StatusActive
Company Number03510438
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terence Ogden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address5 Green Ash New Tame
Delph
Saddleworth
OL3 5TS
Director NameMrs Valerie Ogden
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleHotelier
Country of ResidenceEngland
Correspondence Address5 Green Ash New Tame
Delph
Saddleworth
OL3 5TS
Secretary NameMrs Eileen Joan Byl
NationalityBritish
StatusCurrent
Appointed31 March 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoak Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UY
Director NameMrs Eileen Joan Byl
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(2 months, 1 week after company formation)
Appointment Duration26 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGreenoak Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UY
Director NameMr Maurice Byl
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(2 months, 1 week after company formation)
Appointment Duration26 years
RoleMotor Engineer
Country of ResidenceEngland
Correspondence AddressGreenoak Farm Huddersfield Road
Delph
Oldham
Lancashire
OL3 5UY
Director NameMr Kristan Jotin Vedi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address7 Pexwood
Chadderton
Oldham
OL1 2TS
Director NameMr Sinjon James Vedi
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Pexwood
Chadderton
Oldham
OL1 2TS
Director NameMrs Laila Vedi-Rendell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleG.P.
Country of ResidenceUnited Kingdom
Correspondence Address7 Pexwood
Chadderton
Oldham
OL1 2TS
Secretary NameMrs Valerie Ogden
NationalityBritish
StatusResigned
Appointed06 March 1998(3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 March 1998)
RoleHotelier
Country of ResidenceEngland
Correspondence Address5 Green Ash New Tame
Delph
Saddleworth
OL3 5TS
Director NameMrs Joan Elizabeth Vedi
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 17 October 2014)
RoleNurse
Country of ResidenceEngland
Correspondence Address7 Pexwood
Chadderton
Oldham
Lancashire
OL1 2TS
Director NameDr Krishan Kumar Vedi
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(2 months, 1 week after company formation)
Appointment Duration16 years, 5 months (resigned 17 October 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Pexwood
Chadderton
Oldham
Lancashire
OL1 2TS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEnterprise House
2 Pass Street
Oldham
Lancs
OL9 6HZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15 at £1Maurice Byl
16.67%
Ordinary
15 at £1Mr Terence Ogden
16.67%
Ordinary
15 at £1Mrs Eileen Joan Byl
16.67%
Ordinary
15 at £1Mrs Valerie Ogden
16.67%
Ordinary
10 at £1Dr Kristan Jotin Vedi
11.11%
Ordinary
10 at £1Lalla Joanna Vedi-rendell
11.11%
Ordinary
10 at £1Sinjon James Vedi
11.11%
Ordinary

Financials

Year2014
Net Worth£442,995
Cash£17,448
Current Liabilities£5,322

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

5 January 2004Delivered on: 8 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at green ash hotel denshaw road delph oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
7 January 2003Delivered on: 9 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1999Delivered on: 9 March 1999
Persons entitled: Maurice Byl and Eileen Joan Byl

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the green ash hotel delph road saddlesworth t/n GM173400.
Outstanding
1 March 1999Delivered on: 9 March 1999
Persons entitled: Krishan Kumar Vedi and Joan Elizabeth Vedi

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the gteen ash hotel delph road saddleworth t/n GM173400.
Outstanding
23 April 1998Delivered on: 1 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being the green ash hotel new tame delph saddleworth oldham t/n GM173400.
Outstanding

Filing History

3 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 March 2018Registered office address changed from 6 Bexley Square Salford Manchester M3 6BZ to Enterprise House 2 Pass Street Oldham Lancs OL9 6HZ on 19 March 2018 (1 page)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90
(11 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 90
(11 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90
(11 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 90
(11 pages)
17 October 2014Appointment of Mr Kristan Jotin Vedi as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Sinjon James Vedi as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Joan Elizabeth Vedi as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mrs Laila Vedi-Rendell as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Krishan Kumar Vedi as a director on 17 October 2014 (1 page)
17 October 2014Termination of appointment of Krishan Kumar Vedi as a director on 17 October 2014 (1 page)
17 October 2014Appointment of Mr Kristan Jotin Vedi as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Sinjon James Vedi as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mrs Laila Vedi-Rendell as a director on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Joan Elizabeth Vedi as a director on 17 October 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 90
(10 pages)
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 90
(10 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (10 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (10 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (10 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (10 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 February 2010Director's details changed for Mrs Valerie Ogden on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mrs Valerie Ogden on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Terence Ogden on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Maurice Byl on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Joan Elizabeth Vedi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Terence Ogden on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Joan Elizabeth Vedi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Doctor Krishan Kumar Vedi on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Doctor Krishan Kumar Vedi on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (8 pages)
15 February 2010Director's details changed for Maurice Byl on 15 February 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (6 pages)
16 February 2009Return made up to 13/02/09; full list of members (6 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 February 2008Return made up to 13/02/08; full list of members (4 pages)
18 February 2008Return made up to 13/02/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 13/02/07; full list of members (4 pages)
15 February 2007Return made up to 13/02/07; full list of members (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 February 2006Return made up to 13/02/06; full list of members (4 pages)
16 February 2006Return made up to 13/02/06; full list of members (4 pages)
25 February 2005Return made up to 13/02/05; full list of members (11 pages)
25 February 2005Return made up to 13/02/05; full list of members (11 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
17 August 2004Registered office changed on 17/08/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
26 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
10 March 2003Return made up to 13/02/03; full list of members (10 pages)
10 March 2003Return made up to 13/02/03; full list of members (10 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 13/02/02; full list of members (9 pages)
26 February 2002Return made up to 13/02/02; full list of members (9 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
6 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
27 February 2001Return made up to 13/02/01; full list of members (9 pages)
27 February 2001Return made up to 13/02/01; full list of members (9 pages)
9 March 2000Return made up to 13/02/00; full list of members (9 pages)
9 March 2000Return made up to 13/02/00; full list of members (9 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
30 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Return made up to 13/02/99; full list of members (8 pages)
8 March 1999Return made up to 13/02/99; full list of members (8 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Ad 30/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Ad 30/03/98--------- £ si 88@1=88 £ ic 2/90 (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
1 May 1998Particulars of mortgage/charge (4 pages)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 1998Incorporation (13 pages)
13 February 1998Incorporation (13 pages)