UKBizDB.co.uk

SHORTS REACH MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shorts Reach Management Company Limited. The company was founded 36 years ago and was given the registration number 02188883. The firm's registered office is in ROCHESTER. You can find them at Fort Pitt House, New Road, Rochester, Kent. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SHORTS REACH MANAGEMENT COMPANY LIMITED
Company Number:02188883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1987
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Fort Pitt House, New Road, Rochester, Kent, ME1 1DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, New Road, Ditton, Aylesford, England, ME20 6AD

Corporate Secretary03 April 2023Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director26 July 2019Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director01 July 2021Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director15 January 2013Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director10 September 2014Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Secretary-Active
34 Clarence Place, Gravesend, DA12 1LB

Secretary10 May 1995Active
9 St Marks Road, Sherman Road, Bromley, England, BR2 9HG

Corporate Secretary01 January 2021Active
49-50 Windmill Street, Gravesend, DA12 1BG

Corporate Secretary17 January 2005Active
Fort Pitt House, New Road, Rochester, England, ME1 1DX

Corporate Secretary01 October 2011Active
5 Shorland Court, Esplanade, Rochester, ME1 1QF

Director17 June 2004Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director12 July 2017Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director12 July 2017Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director19 July 2011Active
42, New Road, Ditton, Aylesford, England, ME20 6AD

Director25 September 2020Active
20 Sealand Court, Esplanade, Rochester, ME1 1QH

Director08 June 2000Active
Windy Ridge, Hermitage Road Mid Higham, Rochester, ME3 7NF

Director-Active
7 Seaford Court, Esplanade, Rochester, ME1 1QA

Director24 June 1998Active
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX

Director22 June 2006Active
28 Crest View Drive, Petts Wood, Orpington, BR5 1BY

Director-Active
9, St Marks Road, Bromley, United Kingdom, BR2 9HG

Director26 March 2013Active
10 Shorland Court, Esplanade, Rochester, ME1 1QF

Director10 May 1995Active
9, St Marks Road, Bromley, United Kingdom, BR2 9HG

Director11 March 2013Active
18 Sealand Court, Shorts Reach, Rochester, DA1 1QH

Director19 May 1996Active
4 Sealand Court, Esplanade, Rochester, ME1 1QH

Director22 June 2006Active
Fort Pitt House, New Road, Rochester, ME1 1DX

Director07 August 2014Active
3, Sealand Court, Esplanade, Rochester, ME1 1QA

Director12 June 2008Active
22 Myddelton Gardens, Winchmore Hill, London, N21 2PA

Director-Active
17 Seaford Court, Esplanade, Rochester, ME1 1QA

Director17 June 2004Active
10 Sealand Court, Esplanade, Rochester, ME1 1QH

Director22 June 2006Active
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX

Director16 January 2014Active
1 Seaford Court, Esplanade, Rochester, ME1 1QA

Director-Active
12 Sealand Court, Shorts Reach The Esplanade, Rochester, ME1 1QH

Director28 June 2001Active
9, Seaford Court, The Esplanade, Rochester,

Director12 June 2008Active
Fort Pitt House, New Road, Rochester, United Kingdom, ME1 1DX

Director28 June 2007Active

People with Significant Control

Mr Raymon Bobby
Notified on:25 September 2020
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
Mr Danny Collings
Notified on:26 July 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
Mr Mark Key Billings
Notified on:31 January 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Bernard Cooke
Notified on:01 February 2017
Status:Active
Date of birth:September 1949
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
Ms Jaqueline Ann Corbyn
Notified on:01 February 2017
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
Mr Mark Graham Snoswell
Notified on:01 February 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
Mrs Julie Dawn Stevens
Notified on:01 February 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:9, St Marks Road, Bromley, United Kingdom, BR2 9HG
Nature of control:
  • Significant influence or control
Mr Markham James Chesterfield
Notified on:01 February 2017
Status:Active
Date of birth:April 1943
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Peter Edward Hankin Blem
Notified on:01 February 2017
Status:Active
Date of birth:May 1937
Nationality:South African
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control
Mr Stephen John Foster
Notified on:01 February 2017
Status:Active
Date of birth:November 1965
Nationality:British
Address:Fort Pitt House, New Road, Rochester, ME1 1DX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Officers

Appoint corporate secretary company with name date.

Download
2023-04-03Address

Change registered office address company with date old address new address.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-18Gazette

Gazette filings brought up to date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.