ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shorts Reach Management Company Limited

Shorts Reach Management Company Limited is an active company incorporated on 4 November 1987 with the registered office located in Rochester, Kent. Shorts Reach Management Company Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02188883
Private limited company
Age
37 years
Incorporated 4 November 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2024 (10 months ago)
Next confirmation dated 3 November 2025
Due by 17 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O 61 Ordnance Yard Upnor Road
Lower Upnor
Rochester
ME2 4UY
England
Address changed on 27 Aug 2025 (10 days ago)
Previous address was Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
65
Controllers (PSC)
1
Secretary • Secretary
Director • Insurance Broker • British • Lives in England • Born in Jun 1954
Director • British • Lives in England • Born in Jul 1989
Director • None • British • Lives in England • Born in Jul 1973
Director • Banker • Indian • Lives in England • Born in May 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
28 Lubbock Road (Chislehurst) Limited
Am Surveying & Block Management is a mutual person.
Active
60 London Road (Wicken House) Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
Formosa Amenity Limited
Am Surveying & Block Management is a mutual person.
Active
49 Upper Rock Gardens Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
3 Pond Road Residents Management Co. Limited
Evc Property Management Ltd is a mutual person.
Active
Provender Way Management Company Limited
Am Surveying & Block Management is a mutual person.
Active
Tollwell Limited
Am Surveying & Block Management is a mutual person.
Active
Cryals Court Management Limited
Am Surveying & Block Management is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£72.37K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£72.37K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
10 Days Ago on 27 Aug 2025
Evc Property Management Ltd Appointed
15 Days Ago on 22 Aug 2025
Am Surveying & Block Management Resigned
15 Days Ago on 22 Aug 2025
Micro Accounts Submitted
1 Month Ago on 24 Jul 2025
Registered Address Changed
5 Months Ago on 11 Mar 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Miss Wendy Mesher Appointed
11 Months Ago on 1 Oct 2024
Mr Raymond Bobby Appointed
11 Months Ago on 17 Sep 2024
Mr Peter Michael Young Appointed
11 Months Ago on 17 Sep 2024
Mr Santhosh Muthalaly Ampanattu Kochummen Appointed
1 Year 1 Month Ago on 30 Jul 2024
Get Credit Report
Discover Shorts Reach Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 27 August 2025
Submitted on 27 Aug 2025
Termination of appointment of Am Surveying & Block Management as a secretary on 22 August 2025
Submitted on 27 Aug 2025
Appointment of Evc Property Management Ltd as a secretary on 22 August 2025
Submitted on 27 Aug 2025
Micro company accounts made up to 31 December 2024
Submitted on 24 Jul 2025
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on 11 March 2025
Submitted on 11 Mar 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 4 Nov 2024
Appointment of Miss Wendy Mesher as a director on 1 October 2024
Submitted on 1 Oct 2024
Appointment of Mr Raymond Bobby as a director on 17 September 2024
Submitted on 18 Sep 2024
Appointment of Mr Peter Michael Young as a director on 17 September 2024
Submitted on 17 Sep 2024
Appointment of Mr Santhosh Muthalaly Ampanattu Kochummen as a director on 30 July 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year