SHORTS REACH MANAGEMENT COMPANY LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1DX
Company number 02188883
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address KENT GATEWAY BLOCK MANAGEMENT LIMITED, FORT PITT HOUSE, NEW ROAD, ROCHESTER, KENT, ME1 1DX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Director's details changed for Mr Peter Edward Hankin Blem on 8 August 2016. The most likely internet sites of SHORTS REACH MANAGEMENT COMPANY LIMITED are www.shortsreachmanagementcompany.co.uk, and www.shorts-reach-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Shorts Reach Management Company Limited is a Private Limited Company. The company registration number is 02188883. Shorts Reach Management Company Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Shorts Reach Management Company Limited is Kent Gateway Block Management Limited Fort Pitt House New Road Rochester Kent Me1 1dx. . KENT GATEWAY BLOCK MANAGEMENT LIMITED is a Secretary of the company. BLEM, Peter Edward Hankin is a Director of the company. CHESTERFIELD, Markham James is a Director of the company. COOKE, Bernard is a Director of the company. CORBYN, Jaqueline Ann is a Director of the company. FOSTER, Stephen John is a Director of the company. SNOSWELL, Mark Graham is a Director of the company. STEVENS, Julie Dawn is a Director of the company. Secretary BOOTH, Peter James has been resigned. Secretary PILCHER, James William has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BARNES, Jeanette Anita has been resigned. Director BOND, Michael Roy has been resigned. Director BOOTH, Peter James has been resigned. Director CALLAGHAN, Joan Amy has been resigned. Director COLVERD, Robert Cecil has been resigned. Director CORBYN, Jacqueline Ann has been resigned. Director DENTON, Ronald Derek has been resigned. Director EDWARDS, Len has been resigned. Director HARRIS, Julie has been resigned. Director HENDERSON, Andrew Villiers Benson has been resigned. Director IVES, Mark Brian has been resigned. Director JENNER, Phil has been resigned. Director JOHNSTONE, Geraldine Moya has been resigned. Director KING, Nicolette has been resigned. Director LAMBERT, Jill Elizabeth Harding has been resigned. Director MCCARTHY, Teresa Marie Bernadette has been resigned. Director NOKES, Cyril Frederick has been resigned. Director PLUMMER, Geoffrey Ralphs has been resigned. Director REDSELL, Bryan has been resigned. Director REDSELL, Bryan has been resigned. Director REDSELL, Bryan has been resigned. Director STAPLETON, John has been resigned. Director STEPHENS, Janet Mary has been resigned. Director STEVENS, Joanna Louise has been resigned. Director STEVENS, Julie Dawn has been resigned. Director STEVENS, Martin John has been resigned. Director TREANOR, Declan Patrick has been resigned. Director WELLS, Mary Teresa has been resigned. Director WOOD, Terry George has been resigned. Director YOUNG, Michael has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KENT GATEWAY BLOCK MANAGEMENT LIMITED
Appointed Date: 01 October 2011

Director
BLEM, Peter Edward Hankin
Appointed Date: 19 July 2011
88 years old

Director
CHESTERFIELD, Markham James
Appointed Date: 22 June 2006
82 years old

Director
COOKE, Bernard
Appointed Date: 26 March 2013
76 years old

Director
CORBYN, Jaqueline Ann
Appointed Date: 11 March 2013
78 years old

Director
FOSTER, Stephen John
Appointed Date: 07 August 2014
60 years old

Director
SNOSWELL, Mark Graham
Appointed Date: 15 January 2013
59 years old

Director
STEVENS, Julie Dawn
Appointed Date: 10 September 2014
59 years old

Resigned Directors

Secretary
BOOTH, Peter James
Resigned: 10 May 1995

Secretary
PILCHER, James William
Resigned: 17 January 2005
Appointed Date: 10 May 1995

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 30 September 2011
Appointed Date: 17 January 2005

Director
BARNES, Jeanette Anita
Resigned: 12 June 2008
Appointed Date: 17 June 2004
80 years old

Director
BOND, Michael Roy
Resigned: 18 May 2002
Appointed Date: 08 June 2000
71 years old

Director
BOOTH, Peter James
Resigned: 01 February 1996
72 years old

Director
CALLAGHAN, Joan Amy
Resigned: 12 June 2008
Appointed Date: 24 June 1998
98 years old

Director
COLVERD, Robert Cecil
Resigned: 11 May 1995
88 years old

Director
CORBYN, Jacqueline Ann
Resigned: 17 June 2004
Appointed Date: 10 May 1995
78 years old

Director
DENTON, Ronald Derek
Resigned: 16 January 2007
Appointed Date: 19 May 1996
98 years old

Director
EDWARDS, Len
Resigned: 28 June 2007
Appointed Date: 22 June 2006
91 years old

Director
HARRIS, Julie
Resigned: 01 October 2011
Appointed Date: 12 June 2008
72 years old

Director
HENDERSON, Andrew Villiers Benson
Resigned: 10 May 1995
76 years old

Director
IVES, Mark Brian
Resigned: 03 February 2006
Appointed Date: 17 June 2004
45 years old

Director
JENNER, Phil
Resigned: 09 January 2011
Appointed Date: 22 June 2006
80 years old

Director
JOHNSTONE, Geraldine Moya
Resigned: 31 July 2014
Appointed Date: 16 January 2014
82 years old

Director
KING, Nicolette
Resigned: 16 November 1995
78 years old

Director
LAMBERT, Jill Elizabeth Harding
Resigned: 05 June 2003
Appointed Date: 28 June 2001
87 years old

Director
MCCARTHY, Teresa Marie Bernadette
Resigned: 16 October 2008
Appointed Date: 12 June 2008
71 years old

Director
NOKES, Cyril Frederick
Resigned: 15 June 2012
Appointed Date: 28 June 2007
89 years old

Director
PLUMMER, Geoffrey Ralphs
Resigned: 24 June 1998
Appointed Date: 10 May 1995
98 years old

Director
REDSELL, Bryan
Resigned: 10 December 2013
Appointed Date: 23 June 2009
94 years old

Director
REDSELL, Bryan
Resigned: 12 June 2008
Appointed Date: 17 June 2004
94 years old

Director
REDSELL, Bryan
Resigned: 12 May 2004
Appointed Date: 07 January 1999
94 years old

Director
STAPLETON, John
Resigned: 11 May 1995
75 years old

Director
STEPHENS, Janet Mary
Resigned: 21 June 2003
Appointed Date: 08 June 2000
67 years old

Director
STEVENS, Joanna Louise
Resigned: 21 February 2006
Appointed Date: 09 February 2004
63 years old

Director
STEVENS, Julie Dawn
Resigned: 19 July 2011
Appointed Date: 28 June 2007
59 years old

Director
STEVENS, Martin John
Resigned: 22 June 2006
Appointed Date: 05 June 2003
70 years old

Director
TREANOR, Declan Patrick
Resigned: 10 May 1995
69 years old

Director
WELLS, Mary Teresa
Resigned: 10 May 1995
67 years old

Director
WOOD, Terry George
Resigned: 01 October 2011
Appointed Date: 12 June 2008
82 years old

Director
YOUNG, Michael
Resigned: 17 June 2004
Appointed Date: 10 May 1995
88 years old

Persons With Significant Control

Mr Peter Edward Hankin Blem
Notified on: 1 February 2017
88 years old
Nature of control: Has significant influence or control

Mr Markham James Chesterfield
Notified on: 1 February 2017
82 years old
Nature of control: Has significant influence or control

Mr Bernard Cooke
Notified on: 1 February 2017
76 years old
Nature of control: Has significant influence or control

Ms Jaqueline Ann Corbyn
Notified on: 1 February 2017
78 years old
Nature of control: Has significant influence or control

Mr Stephen John Foster
Notified on: 1 February 2017
60 years old
Nature of control: Has significant influence or control

Mr Mark Graham Snoswell
Notified on: 1 February 2017
59 years old
Nature of control: Has significant influence or control

Mrs Julie Dawn Stevens
Notified on: 1 February 2017
59 years old
Nature of control: Has significant influence or control

SHORTS REACH MANAGEMENT COMPANY LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
10 Aug 2016
Director's details changed for Mr Peter Edward Hankin Blem on 8 August 2016
01 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 65

05 Aug 2015
Total exemption full accounts made up to 31 December 2014
...
... and 133 more events
02 Aug 1991
Accounts for a small company made up to 31 December 1989

12 Jul 1991
Return made up to 14/05/91; full list of members

05 Mar 1990
Accounting reference date shortened from 31/03 to 31/12

27 Feb 1990
Return made up to 01/02/90; full list of members

04 Nov 1987
Incorporation

SHORTS REACH MANAGEMENT COMPANY LIMITED Charges

3 November 2003
Legal charge
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: Kent Reliance Building Society
Description: Land at shorts reach the esplanade rochester kent t/n…