SHORTS REACH MANAGEMENT COMPANY LIMITED - AYLESFORD


Company Profile Company Filings

Overview

SHORTS REACH MANAGEMENT COMPANY LIMITED is a Private Limited Company from AYLESFORD ENGLAND and has the status: Active.
SHORTS REACH MANAGEMENT COMPANY LIMITED was incorporated 36 years ago on 04/11/1987 and has the registered number: 02188883. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2025.

SHORTS REACH MANAGEMENT COMPANY LIMITED - AYLESFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

42 NEW ROAD
AYLESFORD
ME20 6AD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
AM SURVEYING & BLOCK MANAGEMENT Corporate Secretary 2023-04-03 CURRENT
MR DANNY COLLINGS Jul 1973 British Director 2019-07-26 CURRENT
MS CATHERINE FRANCES MUNDAY Jun 1954 British Director 2021-07-01 CURRENT
MR MARK GRAHAM SNOSWELL Apr 1966 British Director 2013-01-15 CURRENT
MRS JULIE DAWN STEVENS Apr 1966 British Director 2014-09-10 CURRENT
BRYAN REDSELL Feb 1932 British Director 1999-01-07 UNTIL 2004-05-12 RESIGNED
MR DECLAN PATRICK TREANOR Jun 1956 Irish Director RESIGNED
MARTIN JOHN STEVENS Jul 1955 British Director 2003-06-05 UNTIL 2006-06-22 RESIGNED
MRS JULIE DAWN STEVENS Apr 1966 British Director 2007-06-28 UNTIL 2011-07-19 RESIGNED
JOANNA LOUISE STEVENS Apr 1962 British Director 2004-02-09 UNTIL 2006-02-21 RESIGNED
JANET MARY STEPHENS Apr 1958 British Director 2000-06-08 UNTIL 2003-06-21 RESIGNED
JOHN STAPLETON Dec 1950 British Director RESIGNED
JULIE HARRIS Nov 1953 British Director 2008-06-12 UNTIL 2011-10-01 RESIGNED
BRYAN REDSELL Feb 1932 British Director 2004-06-17 UNTIL 2008-06-12 RESIGNED
MR ANDREW VILLIERS BENSON HENDERSON Oct 1949 United Kingdom Director RESIGNED
GEOFFREY RALPHS PLUMMER Oct 1927 British Director 1995-05-10 UNTIL 1998-06-24 RESIGNED
CYRIL FREDERICK NOKES Mar 1936 British Director 2007-06-28 UNTIL 2012-06-15 RESIGNED
TERESA MARIE BERNADETTE MCCARTHY Oct 1954 British Director 2008-06-12 UNTIL 2008-10-16 RESIGNED
JILL ELIZABETH HARDING LAMBERT Mar 1938 British Director 2001-06-28 UNTIL 2003-06-05 RESIGNED
NICOLETTE KING Nov 1947 British Director RESIGNED
MRS GERALDINE MOYA JOHNSTONE Apr 1943 British Director 2014-01-16 UNTIL 2014-07-31 RESIGNED
PHIL JENNER Nov 1945 British Director 2006-06-22 UNTIL 2011-01-09 RESIGNED
MARK BRIAN IVES Jul 1980 British Director 2004-06-17 UNTIL 2006-02-03 RESIGNED
BRYAN REDSELL Feb 1932 British Director 2009-06-23 UNTIL 2013-12-10 RESIGNED
MICHAEL YOUNG Nov 1937 British Director 1995-05-10 UNTIL 2004-06-17 RESIGNED
PETER JAMES BOOTH Nov 1953 British Secretary RESIGNED
MR JAMES WILLIAM PILCHER Jul 1960 British Secretary 1995-05-10 UNTIL 2005-01-17 RESIGNED
PETER JAMES BOOTH Nov 1953 British Director RESIGNED
ACORN ESTATE MANAGEMENT Corporate Secretary 2021-01-01 UNTIL 2023-04-03 RESIGNED
CAXTONS COMMERCIAL LIMITED Corporate Secretary 2005-01-17 UNTIL 2011-09-30 RESIGNED
KENT GATEWAY BLOCK MANAGEMENT LIMITED Corporate Secretary 2011-10-01 UNTIL 2020-12-31 RESIGNED
RONALD DEREK DENTON Nov 1927 British Director 1996-05-19 UNTIL 2007-01-16 RESIGNED
MRS JAQUELINE ANN CORBYN Mar 1947 British Director 2013-03-11 UNTIL 2021-10-13 RESIGNED
JACQUELINE ANN CORBYN Mar 1947 British Director 1995-05-10 UNTIL 2004-06-17 RESIGNED
MR BERNARD COOKE Sep 1949 British Director 2013-03-26 UNTIL 2023-03-08 RESIGNED
ROBERT CECIL COLVERD Nov 1937 British Director RESIGNED
MR MARKHAM JAMES CHESTERFIELD Apr 1943 British Director 2006-06-22 UNTIL 2020-02-28 RESIGNED
JOAN AMY CALLAGHAN Mar 1927 British Director 1998-06-24 UNTIL 2008-06-12 RESIGNED
MARY TERESA WELLS Jan 1959 British Director RESIGNED
MICHAEL ROY BOND Dec 1954 British Director 2000-06-08 UNTIL 2002-05-18 RESIGNED
MR RAYMOND BOBBY Mar 1944 British Director 2020-09-25 UNTIL 2023-10-21 RESIGNED
MR PETER EDWARD HANKIN BLEM May 1937 British Director 2011-07-19 UNTIL 2019-06-01 RESIGNED
MR MARK BILLINGS Feb 1974 British Director 2017-07-12 UNTIL 2019-06-01 RESIGNED
MR MARK BILLINGS Feb 1974 British Director 2017-07-12 UNTIL 2023-08-03 RESIGNED
JEANETTE ANITA BARNES May 1945 British Director 2004-06-17 UNTIL 2008-06-12 RESIGNED
MR STEPHEN JOHN FOSTER Nov 1965 British Director 2014-08-07 UNTIL 2017-07-05 RESIGNED
LEN EDWARDS Jun 1934 British Director 2006-06-22 UNTIL 2007-06-28 RESIGNED
TERRY GEORGE WOOD Jan 1944 British Director 2008-06-12 UNTIL 2011-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Raymon Bobby 2020-09-25 - 2022-02-15 3/1944 Bromley   Significant influence or control
Mr Danny Collings 2019-07-26 - 2022-02-15 7/1973 Bromley   Significant influence or control
Mr Mark Key Billings 2019-01-31 - 2022-02-15 2/1974 Bromley   Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mrs Julie Dawn Stevens 2017-02-01 - 2022-02-15 4/1966 Bromley   Significant influence or control
Mr Mark Graham Snoswell 2017-02-01 - 2022-02-15 4/1966 Bromley   Significant influence or control
Ms Jaqueline Ann Corbyn 2017-02-01 - 2022-02-15 3/1947 Bromley   Significant influence or control
Mr Bernard Cooke 2017-02-01 - 2022-02-15 9/1949 Bromley   Significant influence or control
Mr Markham James Chesterfield 2017-02-01 - 2020-02-28 4/1943 Rochester   Kent Significant influence or control
Mr Peter Edward Hankin Blem 2017-02-01 - 2019-06-01 5/1937 Rochester   Kent Significant influence or control
Mr Stephen John Foster 2017-02-01 - 2017-06-14 11/1965 Rochester   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PELHAM HOLDINGS LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 41100 - Development of building projects
DAVIES INSURER & MARKET SERVICES LIMITED LONDON UNITED KINGDOM Active SMALL 66220 - Activities of insurance agents and brokers
RIVERBANK MANAGEMENT LIMITED DATCHET Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALEXANDRA QUAY MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
BLEM INFORMATION MANAGEMENT LIMITED MARGATE Active MICRO ENTITY 62012 - Business and domestic software development
PELHAM HOMES DEVELOPMENTS LIMITED MANCHESTER Dissolved... FULL 41202 - Construction of domestic buildings
KINGSLEY COURT MANAGEMENT (WADHURST) LIMITED TONBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SEYMOUR GATE MANAGEMENT COMPANY LIMITED KENT Active MICRO ENTITY 98000 - Residents property management
THE ANCHORAGE RESIDENTS MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
ROUNDBRANCH DEVELOPMENTS LIMITED MANCHESTER Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CRAWLEY FOREST PRODUCTS LIMITED BECCLES ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PELHAM HOLDINGS TWO LIMITED MANCHESTER ENGLAND Active DORMANT 41100 - Development of building projects
BROADLAND PARK MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
KINGS CHASE (WL) LIMITED ASHFORD Active MICRO ENTITY 98000 - Residents property management
KING'S SCHOOL, ROCHESTER ROCHESTER Active GROUP 85590 - Other education n.e.c.
MEADOW VIEW (WW) MANAGEMENT COMPANY LIMITED ASHFORD Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
OTTERDEN MANAGEMENT LIMITED HAYWARDS HEATH ENGLAND Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
CAZRAY LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
THE THINKING SCHOOLS ACADEMY TRUST CHATHAM ENGLAND Active GROUP 85200 - Primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WALBROOK RA 1994 LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 99999 - Dormant Company
WEST HILL ROAD (57/59 AND 61) RESIDENTS COMPANY LTD. AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WINGATE COURT MANAGEMENT LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WANDSWORTH ROAD & NETHERFORD ROAD MANAGEMENT COMPANY LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
WATERMILL MEWS MANAGEMENT COMPANY LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
859 GARRATT LANE FREEHOLD COMPANY LIMITED AYLESFORD Active MICRO ENTITY 98000 - Residents property management
THE GABLES (AYLESFORD) RTM COMPANY LTD AYLESFORD Active MICRO ENTITY 98000 - Residents property management
ONE HIGH STREET MANAGEMENT COMPANY LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARAGON TOWER RTM COMPANY LIMITED AYLESFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
21 BARTER STREET RTM COMPANY LTD AYLESFORD Active MICRO ENTITY 98000 - Residents property management