Background WavePink WaveYellow Wave

MCINTOSH DEVELOPMENTS (KEINTON) LTD (12101739)

MCINTOSH DEVELOPMENTS (KEINTON) LTD (12101739) is an active UK company. incorporated on 13 July 2019. with registered office in Frome. The company operates in the Construction sector, engaged in development of building projects. MCINTOSH DEVELOPMENTS (KEINTON) LTD has been registered for 6 years. Current directors include SHARP, Dominic, SHARP, Geoffrey Philip.

Company Number
12101739
Status
active
Type
ltd
Incorporated
13 July 2019
Age
6 years
Address
11 Keyford Court, Frome, BA11 4BD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARP, Dominic, SHARP, Geoffrey Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCINTOSH DEVELOPMENTS (KEINTON) LTD

MCINTOSH DEVELOPMENTS (KEINTON) LTD is an active company incorporated on 13 July 2019 with the registered office located in Frome. The company operates in the Construction sector, specifically engaged in development of building projects. MCINTOSH DEVELOPMENTS (KEINTON) LTD was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12101739

LTD Company

Age

6 Years

Incorporated 13 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

11 Keyford Court Frome, BA11 4BD,

Previous Addresses

Unita3 Southgate Commerce Park Frome Somerset BA11 2RY England
From: 13 July 2019To: 10 October 2020
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 21
Owner Exit
Jan 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHARP, Dominic

Active
Keyford Court, FromeBA11 4BD
Born February 1976
Director
Appointed 13 Jul 2019

SHARP, Geoffrey Philip

Active
Keyford Court, FromeBA11 4BD
Born January 1946
Director
Appointed 13 Jul 2019

SINFIELD, Nicholas Charles Lewis

Resigned
Keyford Court, FromeBA11 4BD
Born October 1973
Director
Appointed 13 Jul 2019
Resigned 25 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Charles Lewis Sinfield

Ceased
Keyford Court, FromeBA11 4BD
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2019
Ceased 25 Jan 2021

Mr Dominic Sharp

Active
Keyford Court, FromeBA11 4BD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2019

Mr Geoffrey Phillip Sharp

Active
Keyford Court, FromeBA11 4BD
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Jul 2019
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
26 June 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Incorporation Company
13 July 2019
NEWINCIncorporation