Company NameKings Reach Management Company Limited
DirectorGareth Trevor Laurence Kreike
Company StatusActive
Company Number04353231
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gareth Trevor Laurence Kreike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLongden And Cook Victoria Buildings
Silver Street
Bury
Lancashire
BL9 0EU
Director NameMr John Howard Brooks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 months after company formation)
Appointment Duration1 year (resigned 31 March 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArcadian Farnborough Hill
Orpington
Kent
BR6 7EQ
Director NameEmma Jane Cordingley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2003)
RoleChartered Surveyor
Correspondence Address14 Appleton Road
Hale
Altrincham
Cheshire
WA15 9LP
Secretary NameMr Jonathan Philip Hastings
NationalityBritish
StatusResigned
Appointed18 March 2002(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameMr Jonathan Philip Hastings
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 May 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Hanger Court
Hanger Green
London
W5 3ER
Director NameAndrew Boucher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2007)
RoleSenior Development Manager
Correspondence Address25 Harrow Drive
Sale
Cheshire
M33 3TB
Secretary NameCaterina De Feo
NationalityBritish
StatusResigned
Appointed27 May 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address42 The Crescent
Hampton In Arden
Solihull
West Midlands
B92 0BP
Director NameMr Andrew Styles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(3 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 St. Peters Way
Stratford-Upon-Avon
Warwickshire
CV37 0RU
Director NameMr Guy Trevor Parker
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCaxton House Cann Lane North
Woodside Mews
Appleton Warrington
WA4 5NF
Director NameRoger Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(5 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2007)
RoleChartered Surveyor
Correspondence Address23 Belvedere House
Churchfields Avenue
Weybridge
Surrey
KT13 9XY
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edgefold
Bolton
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edgefold
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2015)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edgefold
Bolton
BL4 0NN
Secretary NameMr Christopher John Wilcox
NationalityBritish
StatusResigned
Appointed09 November 2007(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 02 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPlodder Lane
Edgefold
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusResigned
Appointed02 December 2013(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressPlodder Lane
Edgefold
Bolton
BL4 0NN
Director NameMr Damian Boneham
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(13 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilliams Stockport Stockport Trading Estate
Yew Street
Stockport
Cheshire
SK4 2JZ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitetaylorwimpey.com
Telephone0141 8495511
Telephone regionGlasgow

Location

Registered AddressLongden And Cook Victoria Buildings
Silver Street
Bury
Lancashire
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

48 at £1Stockport Property Management LTD
8.94%
Ordinary B
25 at £1Equity Solutions & Partners LTD
4.66%
Ordinary B
200 at £1Strata Campus LLP
37.24%
Ordinary B
133 at £1Benham (Specialist Cars) LTD
24.77%
Ordinary B
66 at £1Meridian Motor Group LTD
12.29%
Ordinary B
64 at £1Trustees Of Tdj Partnership & Jessica Hogg & Thomas Hogg
11.92%
Ordinary B
1 at £1Seddon Kings Reach LTD
0.19%
Ordinary A

Financials

Year2014
Net Worth£537
Cash£1,001
Current Liabilities£9,245

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

15 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 537
(4 pages)
7 January 2016Appointment of Mr Damian Boneham as a director on 22 December 2015 (2 pages)
7 January 2016Registered office address changed from Plodder Lane Edgefold Bolton BL4 0NN to Longden and Cook Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 7 January 2016 (1 page)
6 January 2016Termination of appointment of James Christopher Bruce Seddon as a director on 22 December 2015 (1 page)
6 January 2016Termination of appointment of Alison Jennifer Brooks as a director on 22 December 2015 (1 page)
6 January 2016Termination of appointment of Matthew Alexander Cook as a secretary on 22 December 2015 (1 page)
6 January 2016Termination of appointment of Jonathan Frank Seddon as a director on 22 December 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
24 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 537
(5 pages)
24 February 2015Secretary's details changed for Mr Mathew Alexander Cook on 2 December 2013 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 471
(5 pages)
2 December 2013Termination of appointment of Christopher Wilcox as a secretary (1 page)
2 December 2013Appointment of Mr Mathew Alexander Cook as a secretary (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
21 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 309
(3 pages)
31 July 2012Memorandum and Articles of Association (21 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
10 July 2012Director's details changed for Mr James Christopher Bruce Seddon on 1 July 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2012Memorandum and Articles of Association (21 pages)
9 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2011Memorandum and Articles of Association (21 pages)
22 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Mrs Alison Jennifer Brooks on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr James Christopher Bruce Seddon on 22 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Jonathan Frank Seddon on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mr Christopher John Wilcox on 22 October 2009 (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 March 2009Return made up to 15/01/09; full list of members (6 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Return made up to 15/01/08; full list of members (6 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New director appointed (1 page)
6 December 2007Registered office changed on 06/12/07 from: 2 princes way solihull west midlands B91 3ES (1 page)
21 April 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
22 February 2007Director resigned (1 page)
25 January 2007Return made up to 15/01/07; full list of members (7 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Ad 18/08/06--------- £ si 86@1=86 £ ic 223/309 (2 pages)
17 July 2006Director's particulars changed (1 page)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2006Nc inc already adjusted 15/05/06 (1 page)
23 May 2006Memorandum and Articles of Association (21 pages)
13 March 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 March 2006Return made up to 15/01/06; full list of members (3 pages)
25 November 2005Ad 03/11/05--------- £ si 64@1=64 £ ic 159/223 (2 pages)
21 November 2005New director appointed (2 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
30 July 2005Ad 14/07/05--------- £ si 25@1=25 £ ic 134/159 (2 pages)
30 July 2005Ad 14/07/05--------- £ si 133@1=133 £ ic 1/134 (2 pages)
7 June 2005Director resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
7 February 2005Return made up to 15/01/05; full list of members (5 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Return made up to 15/01/04; full list of members (5 pages)
3 February 2004New director appointed (2 pages)
22 April 2003New director appointed (3 pages)
17 April 2003Director resigned (1 page)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Return made up to 15/01/03; full list of members (5 pages)
12 December 2002Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW18 4HF (1 page)
28 October 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 April 2002Nc inc already adjusted 18/03/02 (2 pages)
18 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2002Registered office changed on 17/04/02 from: rutland house, 148 edmund street birmingham west midlands B3 2JR (1 page)
17 April 2002New director appointed (6 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002Secretary resigned (1 page)
15 January 2002Incorporation (16 pages)