Company NameKCP Freehold Management Company Limited
DirectorsAndrew Darren Richardson and Neil Christopher Roscoe
Company StatusActive
Company Number08090126
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 11 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 Andrew Darren Richardson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleHGV Driver
Country of ResidenceEngland
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameNeil Christopher Roscoe
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Secretary NameBuxton Residential Limited (Corporation)
StatusCurrent
Appointed04 January 2021(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ
Director NameMichael Slack
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Kings Court
Front Street Pelton
Chester Le Street
County Durham
DH2 1LT
Secretary NameKingston Property Services (Corporation)
StatusResigned
Appointed01 September 2012(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 December 2020)
Correspondence AddressCheviot House Beaminster Way East
Newcastle Upon Tyne
NE3 2ER

Location

Registered Address3 Vance Business Park
Norwood Road
Gateshead
NE11 9NE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A.d. Darren & E.a. Warrior
14.29%
Ordinary
1 at £1Andrew James Cuddeford
14.29%
Ordinary
1 at £1Miss K. Lishman
14.29%
Ordinary
1 at £1N.c. Roscoe & J.a. Roscoe
14.29%
Ordinary
1 at £1Neil Christopher Roscoe & Judith Anne Roscoe
14.29%
Ordinary
1 at £1Persimmon Homes No7
14.29%
Ordinary
1 at £1Susan Mary Rogers
14.29%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

20 September 2023Secretary's details changed for Buxton Residential Limited on 18 September 2023 (1 page)
24 July 2023Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to 3 Vance Business Park Norwood Road Gateshead NE11 9NE on 24 July 2023 (1 page)
5 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 March 2023Termination of appointment of Andrew Darren Richardson as a director on 7 March 2023 (1 page)
23 February 2023Appointment of Ms Sandra Devlin as a director on 23 February 2023 (2 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
3 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
8 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 January 2021Appointment of Buxton Residential Limited as a secretary on 4 January 2021 (2 pages)
21 December 2020Registered office address changed from Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 21 December 2020 (1 page)
18 December 2020Termination of appointment of Kingston Property Services as a secretary on 18 December 2020 (1 page)
9 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
14 February 2020Director's details changed for Neil Christopher Roscoe on 14 February 2020 (2 pages)
14 February 2020Director's details changed for Mr Andrew Darren Richardson on 14 February 2020 (2 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
11 February 2019Amended micro company accounts made up to 31 December 2017 (7 pages)
21 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7
(6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 7
(6 pages)
29 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
29 March 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 7
(6 pages)
10 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 7
(6 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (1 page)
4 February 2015Termination of appointment of Michael Slack as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Michael Slack as a director on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Michael Slack as a director on 4 February 2015 (1 page)
10 June 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 10 June 2014 (1 page)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7
(7 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 7
(7 pages)
10 June 2014Registered office address changed from Kingston Property Services Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England on 10 June 2014 (1 page)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
24 January 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
13 June 2013Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom on 13 June 2013 (1 page)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
13 June 2013Registered office address changed from C/O Kingston Property Services Cheviot House, Beaminster Way East Kingston Park Newcastle upon Tyne Tyne & Wear NE3 2ER United Kingdom on 13 June 2013 (1 page)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
11 October 2012Appointment of Kingston Property Services as a secretary (2 pages)
11 October 2012Appointment of Kingston Property Services as a secretary (2 pages)
31 May 2012Incorporation (18 pages)
31 May 2012Incorporation (18 pages)