SHORTS REACH MANAGEMENT COMPANY LIMITED
Overview
| Company Name | SHORTS REACH MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02188883 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SHORTS REACH MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is SHORTS REACH MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O 61 Ordnance Yard Upnor Road Lower Upnor ME2 4UY Rochester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SHORTS REACH MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHORTS REACH MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 03, 2025 |
| Overdue | No |
What are the latest filings for SHORTS REACH MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Bernard Colin Cooke as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Peter Michael Young as a director on Nov 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2025 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Santhosh Muthalaly Ampanattu Kochummen on Sep 15, 2025 | 2 pages | CH01 | ||
Appointment of Evc Property Management Ltd as a secretary on Aug 22, 2025 | 2 pages | AP04 | ||
Termination of appointment of Am Surveying & Block Management as a secretary on Aug 22, 2025 | 1 pages | TM02 | ||
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to C/O 61 Ordnance Yard Upnor Road Lower Upnor Rochester ME2 4UY on Aug 27, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Nov 03, 2024 with updates | 8 pages | CS01 | ||
Appointment of Miss Wendy Mesher as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Raymond Bobby as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Peter Michael Young as a director on Sep 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Santhosh Muthalaly Ampanattu Kochummen as a director on Jul 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Julie Dawn Stevens as a director on Jun 20, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 03, 2023 with updates | 8 pages | CS01 | ||
Termination of appointment of Raymond Bobby as a director on Oct 21, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Key Billings as a director on Aug 03, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Am Surveying & Block Management as a secretary on Apr 03, 2023 | 2 pages | AP04 | ||
Registered office address changed from 9 st Marks Road Bromley BR2 9HG United Kingdom to 42 New Road Ditton Aylesford ME20 6AD on Apr 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Acorn Estate Management as a secretary on Apr 03, 2023 | 1 pages | TM02 | ||
Termination of appointment of Bernard Cooke as a director on Mar 08, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with updates | 8 pages | CS01 | ||
Who are the officers of SHORTS REACH MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EVC PROPERTY MANAGEMENT LTD | Secretary | Upnor Road ME2 4UY Lower Upnor C/O 61 Ordnance Yard Kent England |
| 273184530001 | ||||||||||
| BOBBY, Raymond | Director | Upnor Road Lower Upnor ME2 4UY Rochester C/O 61 Ordnance Yard England | England | British | 274633920001 | |||||||||
| COLLINGS, Danny | Director | Upnor Road Lower Upnor ME2 4UY Rochester C/O 61 Ordnance Yard England | England | British | 225541780001 | |||||||||
| COOKE, Bernard Colin | Director | Upnor Road Lower Upnor ME2 4UY Rochester C/O 61 Ordnance Yard England | England | British | 118883840002 | |||||||||
| KOCHUMMEN, Santhosh Muthalaly Ampanattu | Director | Upnor Road Lower Upnor ME2 4UY Rochester C/O 61 Ordnance Yard England | England | British | 325871840001 | |||||||||
| MESHER, Wendy | Director | Esplanade ME1 1QH Rochester 13 Sealand Court England | England | British | 327727420001 | |||||||||
| MUNDAY, Catherine Frances | Director | Upnor Road Lower Upnor ME2 4UY Rochester C/O 61 Ordnance Yard England | England | British | 288279080001 | |||||||||
| SNOSWELL, Mark Graham | Director | Upnor Road Lower Upnor ME2 4UY Rochester C/O 61 Ordnance Yard England | England | British | 174994890001 | |||||||||
| BOOTH, Peter James | Secretary | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | British | 3896380002 | ||||||||||
| PILCHER, James William | Secretary | 34 Clarence Place DA12 1LB Gravesend Kent | British | 26067460002 | ||||||||||
| ACORN ESTATE MANAGEMENT | Secretary | Sherman Road BR2 9HG Bromley 9 St Marks Road England |
| 260347580001 | ||||||||||
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | New Road Ditton ME20 6AD Aylesford 42 England |
| 236517370001 | ||||||||||
| CAXTONS COMMERCIAL LIMITED | Secretary | 49-50 Windmill Street DA12 1BG Gravesend Kent | 72752710001 | |||||||||||
| KENT GATEWAY BLOCK MANAGEMENT LIMITED | Secretary | New Road ME1 1DX Rochester Fort Pitt House Kent England |
| 123850940001 | ||||||||||
| BARNES, Jeanette Anita | Director | 5 Shorland Court Esplanade ME1 1QF Rochester Kent | British | 98698010001 | ||||||||||
| BILLINGS, Mark Key | Director | c/o Kent Gateway Block Management Limited New Road ME1 1DX Rochester Fort Pitt House Kent | England | British | 235340850001 | |||||||||
| BILLINGS, Mark Key | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | 235340850001 | |||||||||
| BLEM, Peter Edward Hankin | Director | c/o Kent Gateway Block Management Limited New Road ME1 1DX Rochester Fort Pitt House Kent | England | British | 21641120002 | |||||||||
| BOBBY, Raymond | Director | New Road Ditton ME20 6AD Aylesford 42 England | England | British | 274633920001 | |||||||||
| BOND, Michael Roy | Director | 20 Sealand Court Esplanade ME1 1QH Rochester Kent | British | 71027100001 | ||||||||||
| BOOTH, Peter James | Director | Windy Ridge Hermitage Road Mid Higham ME3 7NF Rochester Kent | England | British | 3896380002 | |||||||||
| CALLAGHAN, Joan Amy | Director | 7 Seaford Court Esplanade ME1 1QA Rochester Kent | British | 63706210001 | ||||||||||
| CHESTERFIELD, Markham James | Director | c/o Kent Gateway Block Management Limited New Road ME1 1DX Rochester Fort Pitt House Kent United Kingdom | United Kingdom | British | 114509630003 | |||||||||
| COLVERD, Robert Cecil | Director | 28 Crest View Drive Petts Wood BR5 1BY Orpington Kent | British | 5199620001 | ||||||||||
| COOKE, Bernard Colin | Director | St Marks Road BR2 9HG Bromley 9 United Kingdom | England | British | 118883840002 | |||||||||
| CORBYN, Jacqueline Ann | Director | 10 Shorland Court Esplanade ME1 1QF Rochester Kent | England | British | 44036260001 | |||||||||
| CORBYN, Jaqueline Ann | Director | St Marks Road BR2 9HG Bromley 9 United Kingdom | England | British | 176508010001 | |||||||||
| DENTON, Ronald Derek | Director | 18 Sealand Court Shorts Reach DA1 1QH Rochester Kent | British | 48238380001 | ||||||||||
| EDWARDS, Len | Director | 4 Sealand Court Esplanade ME1 1QH Rochester Kent | British | 114509520001 | ||||||||||
| FOSTER, Stephen John | Director | c/o Kent Gateway Block Management Limited New Road ME1 1DX Rochester Fort Pitt House Kent | England | British | 190287690001 | |||||||||
| HARRIS, Julie | Director | Sealand Court Esplanade ME1 1QA Rochester 3 Kent | British | 131734040001 | ||||||||||
| HENDERSON, Andrew Villiers Benson | Director | 22 Myddelton Gardens Winchmore Hill N21 2PA London | England | United Kingdom | 3896370001 | |||||||||
| IVES, Mark Brian | Director | 17 Seaford Court Esplanade ME1 1QA Rochester Kent | British | 99062840001 | ||||||||||
| JENNER, Phil | Director | 10 Sealand Court Esplanade ME1 1QH Rochester Kent | British | 114509590001 | ||||||||||
| JOHNSTONE, Geraldine Moya | Director | c/o Kent Gateway Block Management Limited New Road ME1 1DX Rochester Fort Pitt House Kent United Kingdom | England | British | 184309430001 |
Who are the persons with significant control of SHORTS REACH MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Raymon Bobby | Sep 25, 2020 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Danny Collings | Jul 26, 2019 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Key Billings | Jan 31, 2019 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jaqueline Ann Corbyn | Feb 01, 2017 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Bernard Cooke | Feb 01, 2017 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Julie Dawn Stevens | Feb 01, 2017 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Graham Snoswell | Feb 01, 2017 | St Marks Road BR2 9HG Bromley 9 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Markham James Chesterfield | Feb 01, 2017 | c/o KENT GATEWAY BLOCK MANAGEMENT LIMITED New Road ME1 1DX Rochester Fort Pitt House Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Peter Edward Hankin Blem | Feb 01, 2017 | c/o KENT GATEWAY BLOCK MANAGEMENT LIMITED New Road ME1 1DX Rochester Fort Pitt House Kent | Yes |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mr Stephen John Foster | Feb 01, 2017 | c/o KENT GATEWAY BLOCK MANAGEMENT LIMITED New Road ME1 1DX Rochester Fort Pitt House Kent | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for SHORTS REACH MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 15, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0