Background WavePink WaveYellow Wave

KINGS REACH MANAGEMENT COMPANY LIMITED (04353231)

KINGS REACH MANAGEMENT COMPANY LIMITED (04353231) is an active UK company. incorporated on 15 January 2002. with registered office in Bury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGS REACH MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include KREIKE, Gareth Trevor Laurence.

Company Number
04353231
Status
active
Type
ltd
Incorporated
15 January 2002
Age
24 years
Address
Longden & Cook Real Estate, Bury, BL9 0EU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KREIKE, Gareth Trevor Laurence
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS REACH MANAGEMENT COMPANY LIMITED

KINGS REACH MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 January 2002 with the registered office located in Bury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGS REACH MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 68320)

Status

active

Active since 24 years ago

Company No

04353231

LTD Company

Age

24 Years

Incorporated 15 January 2002

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Longden & Cook Real Estate Silver Street Bury, BL9 0EU,

Previous Addresses

Longden and Cook Victoria Buildings Silver Street Bury Lancashire BL9 0EU
From: 7 January 2016To: 8 January 2026
Plodder Lane Edgefold Bolton BL4 0NN
From: 15 January 2002To: 7 January 2016
Timeline

8 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Jan 02
Funding Round
Sept 12
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Sept 19
Director Left
Sept 19
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

KREIKE, Gareth Trevor Laurence

Active
Silver Street, BuryBL9 0EU
Born October 1964
Director
Appointed 26 Sept 2019

COOK, Matthew Alexander

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 02 Dec 2013
Resigned 22 Dec 2015

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 09 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 18 Mar 2002
Resigned 27 May 2005

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 09 Nov 2007
Resigned 02 Dec 2013

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 15 Jan 2002
Resigned 18 Mar 2002

BONEHAM, Damian

Resigned
Stockport Trading Estate, StockportSK4 2JZ
Born April 1973
Director
Appointed 22 Dec 2015
Resigned 26 Sept 2019

BOUCHER, Andrew

Resigned
25 Harrow Drive, SaleM33 3TB
Born September 1965
Director
Appointed 01 Jan 2004
Resigned 06 Feb 2007

BROOKS, Alison Jennifer

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1958
Director
Appointed 09 Nov 2007
Resigned 22 Dec 2015

BROOKS, John Howard

Resigned
Arcadian Farnborough Hill, OrpingtonBR6 7EQ
Born October 1945
Director
Appointed 18 Mar 2002
Resigned 31 Mar 2003

CORDINGLEY, Emma Jane

Resigned
14 Appleton Road, AltrinchamWA15 9LP
Born July 1965
Director
Appointed 18 Mar 2002
Resigned 31 Dec 2003

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Born April 1953
Director
Appointed 31 Mar 2003
Resigned 27 May 2005

PARKER, Guy Trevor

Resigned
Cann Lane North, Appleton WarringtonWA4 5NF
Born November 1960
Director
Appointed 21 Feb 2007
Resigned 09 Nov 2007

SEDDON, James Christopher Bruce

Resigned
Plodder Lane, BoltonBL4 0NN
Born August 1970
Director
Appointed 09 Nov 2007
Resigned 22 Dec 2015

SEDDON, Jonathan Frank

Resigned
Plodder Lane, BoltonBL4 0NN
Born June 1972
Director
Appointed 09 Nov 2007
Resigned 22 Dec 2015

STYLES, Andrew

Resigned
St. Peters Way, Stratford-Upon-AvonCV37 0RU
Born June 1962
Director
Appointed 03 Nov 2005
Resigned 21 Feb 2006

TAYLOR, Roger

Resigned
23 Belvedere House, WeybridgeKT13 9XY
Born July 1947
Director
Appointed 21 Feb 2007
Resigned 09 Nov 2007

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 15 Jan 2002
Resigned 18 Mar 2002

Persons with significant control

1

Kings Reach Road, StockportSK4 2HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Secretary Company With Name
2 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Memorandum Articles
31 July 2012
MEM/ARTSMEM/ARTS
Resolution
31 July 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Memorandum Articles
4 May 2012
MEM/ARTSMEM/ARTS
Resolution
4 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Resolution
20 April 2011
RESOLUTIONSResolutions
Memorandum Articles
22 February 2011
MEM/ARTSMEM/ARTS
Resolution
22 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
88(2)R88(2)R
Legacy
17 July 2006
288cChange of Particulars
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Legacy
23 May 2006
123Notice of Increase in Nominal Capital
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Legacy
25 November 2005
88(2)R88(2)R
Legacy
21 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
30 July 2005
88(2)R88(2)R
Legacy
30 July 2005
88(2)R88(2)R
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2004
AAAnnual Accounts
Legacy
3 February 2004
363aAnnual Return
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2003
AAAnnual Accounts
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
363aAnnual Return
Legacy
12 December 2002
287Change of Registered Office
Legacy
28 October 2002
225Change of Accounting Reference Date
Legacy
18 April 2002
123Notice of Increase in Nominal Capital
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
287Change of Registered Office
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Incorporation Company
15 January 2002
NEWINCIncorporation