Background WavePink WaveYellow Wave

KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED (07265096)

KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED (07265096) is an active UK company. incorporated on 25 May 2010. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include FITZGERALD, Sapna Bedi, PATTINSON, Eliza.

Company Number
07265096
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2010
Age
15 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FITZGERALD, Sapna Bedi, PATTINSON, Eliza
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED

KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KINGS DOCK MILL (LIVERPOOL) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07265096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 25 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Citygate St. James Boulevard Newcastle Upon Tyne, NE1 4JE,

Previous Addresses

30 Tabley Street Liverpool Merseyside L18 8DB
From: 30 October 2013To: 28 June 2016
501a Prescot Road Liverpool Merseyside L13 3BU
From: 24 January 2012To: 30 October 2013
Kings Dock Mill Tabley Street Liverpool Merseyside L1 8DW
From: 25 May 2010To: 24 January 2012
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FITZGERALD, Sapna Bedi

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 21 Sept 2016
Resigned 27 Sept 2024

PRICHARD, Jonathan Simon

Resigned
Tabley Street, LiverpoolL18 8DB
Secretary
Appointed 25 May 2010
Resigned 31 Mar 2016

MCGHIN, Adam

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born February 1978
Director
Appointed 31 Mar 2016
Resigned 27 Sept 2024

PRICHARD, Brigette Jane

Resigned
Tabley Street, LiverpoolL18 8DB
Born May 1957
Director
Appointed 25 May 2010
Resigned 31 Mar 2016

PRICHARD, Jonathon Simon

Resigned
Tabley Street, LiverpoolL18 8DB
Born May 1957
Director
Appointed 25 May 2010
Resigned 31 Mar 2016

ROBSON, Mark Jeremy

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 31 Mar 2016
Resigned 30 Apr 2019

Persons with significant control

1

St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Memorandum Articles
29 April 2016
MAMA
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Resolution
20 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
7 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 October 2013
AR01AR01
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Administrative Restoration Company
23 January 2012
RT01RT01
Gazette Dissolved Compulsary
27 December 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 May 2010
NEWINCIncorporation