MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED
Overview
| Company Name | MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 13422463 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED located?
| Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 10, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 24, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 10, 2026 |
| Overdue | No |
What are the latest filings for MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 10, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Jan 29, 2026 | 1 pages | AD01 | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 05, 2026 | 2 pages | AP04 | ||
Termination of appointment of Pinnacle Property Management Ltd as a secretary on Jan 06, 2026 | 1 pages | TM02 | ||
Registered office address changed from Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ England to 95 London Road Croydon Surrey CR0 2RF on Jan 23, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Daniel Shaw on Jan 12, 2026 | 2 pages | CH01 | ||
Secretary's details changed for Pinnacle Property Management Ltd on Jan 12, 2026 | 1 pages | CH04 | ||
Appointment of Mr Daniel Shaw as a director on Dec 18, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michael Stuart Moore as a director on Dec 18, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Redrow Homes Limited as a person with significant control on May 06, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Redrow Homes Limited Redrow House, St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom to Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ on Aug 22, 2024 | 1 pages | AD01 | ||
Change of details for Redrow Homes Limited as a person with significant control on Aug 13, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Stuart Moore as a director on May 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mark Lee Vanson as a director on May 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew James Paine as a director on May 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jack Allan as a director on May 06, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to May 31, 2023 | 2 pages | AA | ||
Termination of appointment of Michael Dodds as a director on Aug 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mark Lee Vanson on Mar 28, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew James Paine on Mar 28, 2023 | 2 pages | CH01 | ||
Who are the officers of MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 147749880002 | ||||||||||
| SHAW, Daniel | Director | London Road CR0 2RF Croydon 95 Surrey United Kingdom | England | British | 301284710001 | |||||||||
| COPE, Graham Anthony | Secretary | Redrow House, St. Davids Park Ewloe CH5 3RX Flintshire Redrow Homes Limited United Kingdom | 283627250001 | |||||||||||
| PINNACLE PROPERTY MANAGEMENT LTD | Secretary | London Road CR0 2RF Croydon 95 Surrey United Kingdom |
| 160779610002 | ||||||||||
| ALLAN, Jack | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 United Kingdom | England | British | 299449910001 | |||||||||
| DODDS, Michael | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 United Kingdom | England | British | 299449410001 | |||||||||
| MARTIN, Rod Adrian | Director | St. Davids Park Ewloe CH5 3RX Deeside Redrow House Wales | United Kingdom | British | 298989860001 | |||||||||
| MOORE, Michael Stuart | Director | Beech Court Hurst RG10 0RQ Reading Units 2 & 3 Beech Court England | United Kingdom | British | 265966030001 | |||||||||
| PAINE, Matthew James | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 United Kingdom | United Kingdom | British | 258137570001 | |||||||||
| PHELPS, Robert Gary | Director | Redrow House Unit 1 Faraday Office Park, Rankine Road RG24 8QQ Basingstoke Redrow Homes Limited Hampshire United Kingdom | United Kingdom | British | 278983990001 | |||||||||
| SNEDDON, Ian Michael | Director | Redrow House Unit 1 Faraday Office Park, Rankine Road RG24 8QQ Basingstoke Redrow Homes Limited Hampshire United Kingdom | United Kingdom | British | 213839040007 | |||||||||
| VANSON, Mark Lee | Director | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 United Kingdom | United Kingdom | British | 133893530001 |
Who are the persons with significant control of MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redrow Homes Limited | May 26, 2021 | Beech Court Hurst RG10 0RQ Reading Units 1, 2 & 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0