Company NameKincraig Management Limited
Company StatusActive
Company Number10572719
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 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 Carl Gomez
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4c Kincraig Road
Bispham
Blackpool
FY2 0PJ
Director NameMr William Patrick Rogerson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Kincraig Business Park Kincraig Road
Bispham
Blackpool
FY2 0PJ
Director NameMr Cameron Sinclair Thorpe
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Delamere Gardens
Huddersfield
HD2 2AW
Director NameMrs Alison Jennifer Brooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr James Christopher Bruce Seddon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Matthew Alexander Cook
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN

Location

Registered AddressC/O M.J. Goldman (Chartered Accountants), Hollinwood Business Centre
Albert Street
Oldham
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

2 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 April 2022Confirmation statement made on 30 March 2022 with updates (6 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 June 2021Change of details for Tp Trustees Limited as a person with significant control on 3 June 2020 (2 pages)
4 June 2021Confirmation statement made on 30 March 2021 with updates (6 pages)
21 April 2021Registered office address changed from Seddon Building Plodder Lane Farnworth Bolton BL4 0NN United Kingdom to C/O M.J. Goldman (Chartered Accountants), Hollinwood Business Centre Albert Street Oldham OL8 3QL on 21 April 2021 (1 page)
15 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with updates (6 pages)
18 March 2020Notification of Read & Errington Limited as a person with significant control on 11 March 2020 (2 pages)
18 March 2020Notification of Rowanmoor Trustees Limited and Brian Hedley Thomas as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Termination of appointment of Matthew Alexander Cook as a secretary on 11 March 2020 (1 page)
17 March 2020Notification of Read & Errington Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Termination of appointment of Alison Jennifer Brooks as a director on 11 March 2020 (1 page)
17 March 2020Cessation of Bill Rogerson Safety Services Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Cessation of T-Print Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Appointment of Mr William Patrick Rogerson as a director on 11 March 2020 (2 pages)
17 March 2020Notification of Sico-Developments Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Notification of Bill Rogerson Safety Services Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Cessation of Sico-Developments Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Notification of T-Print Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Notification of Entech (Uk) Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Notification of Tp Trustees Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Termination of appointment of Colin William Edward Graham as a director on 11 March 2020 (1 page)
17 March 2020Notification of Rowanmoor Trustees Limited and Brian Hedley Thomas as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Cessation of Seddon Jv Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Change of details for Tp Trustees Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Cessation of Entech (Uk) Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Appointment of Mr Cameron Sinclair Thorpe as a director on 11 March 2020 (2 pages)
17 March 2020Cessation of Read & Errington Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Termination of appointment of James Christopher Bruce Seddon as a director on 11 March 2020 (1 page)
17 March 2020Termination of appointment of Jonathan Frank Seddon as a director on 11 March 2020 (1 page)
17 March 2020Appointment of Mr Carl Gomez as a director on 11 March 2020 (2 pages)
17 March 2020Cessation of Embark Pension Trustees Limited as a person with significant control on 11 March 2020 (1 page)
17 March 2020Notification of Entech (Uk) Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Notification of Embark Pension Trustees Limited as a person with significant control on 11 March 2020 (2 pages)
17 March 2020Cessation of Rowanmoor Trustees Limited and Brian Hedley Thomas as a person with significant control on 11 March 2020 (1 page)
13 March 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 24
(10 pages)
28 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
13 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
13 February 2018Cessation of Sd Blackpool Limited as a person with significant control on 20 December 2017 (1 page)
13 February 2018Notification of Seddon Jv Limited as a person with significant control on 20 December 2017 (2 pages)
22 January 2018Cessation of Seddon Developments Limited as a person with significant control on 14 June 2017 (1 page)
22 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 January 2018Notification of Sd Blackpool Limited as a person with significant control on 14 June 2017 (2 pages)
8 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
8 February 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)