Company NameVicaron Developments Ltd
DirectorDamien Greham
Company StatusActive
Company Number08887146
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 1 month ago)
Previous NamesCycraft Projects Limited and MSC Fire Stopping Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Secretary NameMr Damien Greham
StatusCurrent
Appointed17 February 2023(9 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address83 83 Ducie Street
Vicaron Developments
Manchester
M1 2JQ
Director NameMr Damien Greham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2024(9 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Ducie Street
Vicaron Developments
Manchester
M1 2JQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Aarron Robert Greham
Date of BirthJune 1989 (Born 34 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2021(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMsc Unit 2, Ambassador House Stockport Road
Altrincham
WA15 8DB
Director NameMs Vicki Holgate
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2021(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Albans Crescent
Manchester
WA14 5NY
Director NameMr John Patrick Greham
Date of BirthMay 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2022(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2023)
RoleRetired
Country of ResidenceIreland
Correspondence Address83 83 Ducie Street
Vicaron Developments
Manchester
M1 2JQ
Director NameMr Karl Martin Hodgkiss
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2022(8 years, 8 months after company formation)
Appointment Duration4 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 83 Ducie Street
Vicaron Developments
Manchester
M1 2JQ

Location

Registered Address83 83 Ducie Street
Vicaron Developments
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2023 (1 year, 1 month ago)
Next Return Due6 March 2024 (overdue)

Filing History

25 January 2024Appointment of Mr Damien Greham as a director on 25 January 2024 (2 pages)
25 January 2024Accounts for a dormant company made up to 31 December 2022 (4 pages)
25 January 2024Termination of appointment of John Patrick Greham as a director on 1 December 2023 (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
22 February 2023Appointment of Mr Damien Greham as a secretary on 17 February 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
20 February 2023Termination of appointment of Karl Martin Hodgkiss as a director on 17 February 2023 (1 page)
20 February 2023Cessation of Karl Martin Hodgkiss as a person with significant control on 17 February 2023 (1 page)
17 February 2023Notification of Damien Graham as a person with significant control on 17 February 2023 (2 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
25 October 2022Change of details for Mr Karl Martin Hodgkiss as a person with significant control on 25 October 2022 (2 pages)
24 October 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
19 October 2022Notification of Karl Hodgkiss as a person with significant control on 19 October 2022 (2 pages)
19 October 2022Appointment of Mr Karl Martin Hodgkiss as a director on 19 October 2022 (2 pages)
3 August 2022Registered office address changed from Unit 1 Century Park Pacific Road Broadheath Altrincham WA14 5BJ England to 83 83 Ducie Street Vicaron Developments Manchester M1 2JQ on 3 August 2022 (1 page)
23 May 2022Cessation of Vicki Holgate as a person with significant control on 22 May 2022 (1 page)
23 May 2022Termination of appointment of Vicki Holgate as a director on 22 May 2022 (1 page)
19 April 2022Director's details changed for Mr John Patrick Greham on 19 April 2022 (2 pages)
1 April 2022Registered office address changed from Unit 2 Ambassador Place Stockport Road Unit 2 Ambassador Place Altrincham WA15 8DB England to Unit 1 Century Park Pacific Road Broadheath Altrincham WA14 5BJ on 1 April 2022 (1 page)
15 March 2022Termination of appointment of Aarron Robert Greham as a director on 7 March 2022 (1 page)
15 March 2022Appointment of Mr John Patrick Greham as a director on 8 March 2022 (2 pages)
10 March 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
10 February 2022Total exemption full accounts made up to 31 December 2020 (4 pages)
16 November 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
15 November 2021Appointment of Ms Vicki Holgate as a director on 15 November 2021 (2 pages)
15 November 2021Notification of Vicki Holgate as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Termination of appointment of Karl Martin Hodgkiss as a director on 15 November 2021 (1 page)
15 November 2021Cessation of Msc Group (Nw) Ltd as a person with significant control on 15 November 2021 (1 page)
8 November 2021Registered office address changed from Msc Unit 2, Ambassador House Stockport Road Altrincham WA15 8DB England to Unit 2 Ambassador Place Stockport Road Unit 2 Ambassador Place Altrincham WA15 8DB on 8 November 2021 (1 page)
3 September 2021Director's details changed for Mr Aarron Robert Greham on 1 July 2021 (2 pages)
2 September 2021Confirmation statement made on 10 July 2021 with updates (5 pages)
26 July 2021Director's details changed for Mr Aarron Robert Greham on 23 July 2021 (2 pages)
22 June 2021Appointment of Mr Aarron Robert Greham as a director on 22 June 2021 (2 pages)
22 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
11 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
3 August 2020Notification of Msc Group (Nw) Ltd as a person with significant control on 6 March 2020 (2 pages)
3 August 2020Cessation of Karl Martin Hodgkiss as a person with significant control on 6 March 2020 (1 page)
28 July 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 100
(3 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
7 January 2020Registered office address changed from 19-21 Kingsway Altrincham Cheshire WA14 1PN United Kingdom to Msc Unit 2, Ambassador House Stockport Road Altrincham WA15 8DB on 7 January 2020 (1 page)
26 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
26 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-18
(3 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
18 July 2019Cessation of Woodberry Secretarial Limited as a person with significant control on 18 July 2019 (1 page)
18 July 2019Termination of appointment of Barbara Kahan as a director on 18 July 2019 (1 page)
18 July 2019Notification of Karl Hodgkiss as a person with significant control on 18 July 2019 (2 pages)
18 July 2019Appointment of Mr Karl Martin Hodgkiss as a director on 18 July 2019 (2 pages)
18 July 2019Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 19-21 Kingsway Altrincham Cheshire WA14 1PN on 18 July 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)