Background WavePink WaveYellow Wave

KINGSCROWN DEVELOPMENTS LIMITED (10630698)

KINGSCROWN DEVELOPMENTS LIMITED (10630698) is an active UK company. incorporated on 21 February 2017. with registered office in Stockport. The company operates in the Construction sector, engaged in development of building projects. KINGSCROWN DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include POLLOCK, Barrie Stephen, POLLOCK, Daniel Stefan, STONE, Paul Andrew.

Company Number
10630698
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Suites 11-16 Prudential Buildings 61 St Petersgate, Stockport, SK1 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLOCK, Barrie Stephen, POLLOCK, Daniel Stefan, STONE, Paul Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSCROWN DEVELOPMENTS LIMITED

KINGSCROWN DEVELOPMENTS LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Stockport. The company operates in the Construction sector, specifically engaged in development of building projects. KINGSCROWN DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10630698

LTD Company

Age

9 Years

Incorporated 21 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 February 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Suites 11-16 Prudential Buildings 61 St Petersgate Stockport, SK1 1DH,

Previous Addresses

Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England
From: 21 December 2017To: 31 March 2023
7th Floor, Hilton House Lord Street Stockport Cheshire SK1 3NA England
From: 21 February 2017To: 21 December 2017
Timeline

37 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Jan 19
Loan Secured
May 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Loan Secured
Jun 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Owner Exit
Jul 21
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Sept 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Jan 25
Owner Exit
Mar 26
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

POLLOCK, Barrie Stephen

Active
61 St Petersgate, StockportSK1 1DH
Born August 1951
Director
Appointed 21 Feb 2017

POLLOCK, Daniel Stefan

Active
61 St Petersgate, StockportSK1 1DH
Born September 1984
Director
Appointed 21 Feb 2017

STONE, Paul Andrew

Active
Oxford Road, CleckheatonBD19 4PY
Born July 1981
Director
Appointed 01 Mar 2021

Persons with significant control

6

2 Active
4 Ceased
Oxford Road, CleckheatonBD19 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2026
Oxford Road, CleckheatonBD19 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 23 Mar 2026
Oxford Road, CleckheatonBD19 4PY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 01 Mar 2021

Mark Fretwell

Ceased
Lord Street, StockportSK1 3NA
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 03 May 2019

Paul Stone

Ceased
Lord Street, StockportSK1 3NA
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 03 May 2019
61 St. Petersgate, StockportSK1 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Notification Of A Person With Significant Control
25 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
12 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation