Background WavePink WaveYellow Wave

CITY REACH MANAGEMENT LIMITED (03017296)

CITY REACH MANAGEMENT LIMITED (03017296) is an active UK company. incorporated on 2 February 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CITY REACH MANAGEMENT LIMITED has been registered for 31 years. Current directors include COLTMAN, Michael Robert Vickers.

Company Number
03017296
Status
active
Type
ltd
Incorporated
2 February 1995
Age
31 years
Address
3rd Floor Collegiate House, London, SE1 9RY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLTMAN, Michael Robert Vickers
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY REACH MANAGEMENT LIMITED

CITY REACH MANAGEMENT LIMITED is an active company incorporated on 2 February 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CITY REACH MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03017296

LTD Company

Age

31 Years

Incorporated 2 February 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

RTM AGENTS LIMITED
From: 15 December 2003To: 21 March 2006
ETHICAL PROPERTY MANAGEMENT LIMITED
From: 27 December 1995To: 15 December 2003
NORRIS & JEFFCOATES LIMITED
From: 2 February 1995To: 27 December 1995
Contact
Address

3rd Floor Collegiate House 9 St. Thomas Street London, SE1 9RY,

Previous Addresses

1st Floor Merchant's House 5-7 Southwark Street London SE1 1RQ England
From: 2 October 2023To: 11 December 2023
3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 2 February 1995To: 2 October 2023
Timeline

8 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Feb 95
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 16
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

COLTMAN, Michael Robert Vickers

Active
9 St. Thomas Street, LondonSE1 9RY
Born July 1965
Director
Appointed 12 Feb 2020

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Secretary
Appointed 02 Feb 1995
Resigned 24 Aug 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 24 Aug 2016
Resigned 01 Oct 2023

BERGAMASCHI, Gianluca

Resigned
3 Castle Gate, HertfordSG14 1HD
Born February 1974
Director
Appointed 06 Jan 2014
Resigned 11 Jan 2016

DAVIES, Henry William

Resigned
9 St. Thomas Street, LondonSE1 9RY
Born May 1987
Director
Appointed 16 Dec 2019
Resigned 20 Aug 2024

DRAKE, Steven David

Resigned
3 Castle Gate, HertfordSG14 1HD
Born July 1957
Director
Appointed 01 Mar 2007
Resigned 06 Jan 2014

THORNTON, James Douglas

Resigned
3 Castle Gate, HertfordSG14 1HD
Born July 1947
Director
Appointed 02 Feb 1995
Resigned 09 Mar 2020

THORNTON, Vivienne Janet

Resigned
Castle Moat House 25 Castle Street, HertfordSG14 1HH
Born November 1949
Director
Appointed 02 Feb 1995
Resigned 01 Mar 2007
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
88(2)R88(2)R
Legacy
8 June 2007
88(2)R88(2)R
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Resolution
28 March 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
28 June 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
5 March 1996
AAAnnual Accounts
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
287Change of Registered Office
Certificate Change Of Name Company
22 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1995
225(1)225(1)
Resolution
6 July 1995
RESOLUTIONSResolutions
Incorporation Company
2 February 1995
NEWINCIncorporation