CITY REACH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CITY REACH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03017296

Incorporation date

02/02/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Collegiate House, 9 St. Thomas Street, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1995)
dot icon16/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon11/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-01-08 with updates
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Termination of appointment of Henry William Davies as a director on 2024-08-20
dot icon18/03/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon11/12/2023
Registered office address changed from 1st Floor Merchant's House 5-7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st. Thomas Street London SE1 9RY on 2023-12-11
dot icon02/10/2023
Termination of appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2023-10-01
dot icon02/10/2023
Registered office address changed from 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to 1st Floor Merchant's House 5-7 Southwark Street London SE1 1RQ on 2023-10-02
dot icon16/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon18/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon23/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon29/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon09/03/2020
Termination of appointment of James Douglas Thornton as a director on 2020-03-09
dot icon14/02/2020
Appointment of Mr Michael Robert Vickers Coltman as a director on 2020-02-12
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon19/12/2019
Appointment of Mr Henry William Davies as a director on 2019-12-16
dot icon14/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon24/08/2016
Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 2016-08-24
dot icon24/08/2016
Termination of appointment of James Douglas Thornton as a secretary on 2016-08-24
dot icon15/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Gianluca Bergamaschi as a director on 2016-01-11
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/01/2014
Termination of appointment of Steven Drake as a director
dot icon06/01/2014
Appointment of Gianluca Bergamaschi as a director
dot icon20/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon14/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon08/02/2010
Director's details changed for James Douglas Thornton on 2009-10-01
dot icon08/02/2010
Director's details changed for Steven David Drake on 2009-10-01
dot icon08/02/2010
Secretary's details changed for James Douglas Thornton on 2009-10-01
dot icon15/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/02/2009
Return made up to 02/02/09; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/02/2008
Return made up to 02/02/08; full list of members
dot icon27/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/06/2007
Ad 18/05/07--------- £ si 5@1=5 £ ic 17/22
dot icon08/06/2007
Ad 18/05/07--------- £ si 5@1=5 £ ic 12/17
dot icon08/06/2007
Ad 18/05/07--------- £ si 5@1=5 £ ic 7/12
dot icon08/06/2007
Ad 18/05/07--------- £ si 5@1=5 £ ic 2/7
dot icon23/03/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Return made up to 02/02/07; full list of members
dot icon06/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/03/2006
Resolutions
dot icon21/03/2006
Certificate of change of name
dot icon01/03/2006
Return made up to 02/02/06; full list of members
dot icon27/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon11/03/2005
Return made up to 02/02/05; full list of members
dot icon28/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon16/02/2004
Return made up to 02/02/04; full list of members
dot icon15/12/2003
Certificate of change of name
dot icon18/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 02/02/03; full list of members
dot icon22/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 02/02/02; full list of members
dot icon08/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon14/02/2001
Return made up to 02/02/01; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: 25 castle street hertford herts SG14 1HH
dot icon06/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon10/04/2000
Return made up to 02/02/00; full list of members
dot icon04/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon05/03/1999
Return made up to 02/02/99; full list of members
dot icon09/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon05/03/1998
Return made up to 02/02/98; no change of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/02/1997
Return made up to 02/02/97; no change of members
dot icon28/06/1996
Registered office changed on 28/06/96 from: 10A north road hertford hertfordshire SG14 1LS
dot icon05/03/1996
Accounts for a dormant company made up to 1995-12-31
dot icon05/03/1996
Resolutions
dot icon05/03/1996
Return made up to 02/02/96; full list of members
dot icon05/01/1996
Registered office changed on 05/01/96 from: 2-4 parliament square hertford SG14 1EY
dot icon22/12/1995
Certificate of change of name
dot icon21/07/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon06/07/1995
Resolutions
dot icon02/02/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
22.00
-
0.00
-
-
2022
-
22.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
24/08/2016 - 01/10/2023
62
Bergamaschi, Gianluca
Director
05/01/2014 - 10/01/2016
2
Thornton, James Douglas
Director
01/02/1995 - 08/03/2020
39
Thornton, James Douglas
Secretary
01/02/1995 - 23/08/2016
38
Thornton, Vivienne Janet
Director
01/02/1995 - 28/02/2007
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY REACH MANAGEMENT LIMITED

CITY REACH MANAGEMENT LIMITED is an(a) Active company incorporated on 02/02/1995 with the registered office located at 3rd Floor Collegiate House, 9 St. Thomas Street, London SE1 9RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY REACH MANAGEMENT LIMITED?

toggle

CITY REACH MANAGEMENT LIMITED is currently Active. It was registered on 02/02/1995 .

Where is CITY REACH MANAGEMENT LIMITED located?

toggle

CITY REACH MANAGEMENT LIMITED is registered at 3rd Floor Collegiate House, 9 St. Thomas Street, London SE1 9RY.

What does CITY REACH MANAGEMENT LIMITED do?

toggle

CITY REACH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CITY REACH MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-08 with no updates.