Global Reach Uk Holdings Limited

DataGardener
live
Large Enterprise

Global Reach Uk Holdings Limited

12134743Private Limited With Share Capital

Harbour House 60 Purewell, Christchurch, Dorset, BH231ES
Incorporated

01/08/2019

Company Age

6 years

Directors

2

Employees

1,421

SIC Code

68100

Risk

low risk

Company Overview

Registration, classification & business activity

Global Reach Uk Holdings Limited (12134743) is a private limited with share capital incorporated on 01/08/2019 (6 years old) and registered in dorset, BH231ES. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Large Enterprise
Incorporated 01/08/2019
BH231ES
1,421 employees

Financial Overview

Total Assets

£385.11M

Liabilities

£441.44M

Net Assets

£-56.33M

Turnover

£90.83M

Cash

£8.07M

Key Metrics

1,421

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

9

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

50
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2025
Accounts With Accounts Type Group
Category:Accounts
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:26-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Resolution
Category:Resolution
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2020
Resolution
Category:Resolution
Date:24-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Incorporation Company
Category:Incorporation
Date:01-08-2019

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

C/O Zedra, Booths Hall, Booths Park 3, Knutsford, Cheshire, WA168GS
Harbour House, 60 Purewell, Christchurch, BH231ESRegistered

Contact

Harbour House 60 Purewell, Christchurch, Dorset, BH231ES