Background WavePink WaveYellow Wave

MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED (13422463)

MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED (13422463) is an active UK company. incorporated on 26 May 2021. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED has been registered for 4 years. Current directors include SHAW, Daniel.

Company Number
13422463
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 May 2021
Age
4 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAW, Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED

MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED is an active company incorporated on 26 May 2021 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARCH HOUSE MANAGEMENT COMPANY (KINGSLEY PARK) LIMITED was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13422463

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 26 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

95 London Road Croydon Surrey CR0 2RF United Kingdom
From: 23 January 2026To: 29 January 2026
Units 1, 2 & 3 Beech Court Hurst Reading RG10 0RQ England
From: 22 August 2024To: 23 January 2026
Redrow Homes Limited Redrow House, St. Davids Park Ewloe Flintshire CH5 3RX United Kingdom
From: 26 May 2021To: 22 August 2024
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Aug 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Owner Exit
Jan 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

SHAW, Daniel

Active
London Road, CroydonCR0 2RF
Born April 1988
Director
Appointed 18 Dec 2025

COPE, Graham Anthony

Resigned
Redrow House, St. Davids Park, FlintshireCH5 3RX
Secretary
Appointed 26 May 2021
Resigned 28 Mar 2023

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Wokingham Road, ReadingRG10 0RQ
Corporate secretary
Appointed 28 Mar 2023
Resigned 06 Jan 2026

ALLAN, Jack

Resigned
Beech Court, ReadingRG10 0RQ
Born March 1991
Director
Appointed 24 Aug 2022
Resigned 06 May 2024

DODDS, Michael

Resigned
Beech Court, ReadingRG10 0RQ
Born May 1978
Director
Appointed 24 Aug 2022
Resigned 14 Aug 2023

MARTIN, Rod Adrian

Resigned
St. Davids Park, DeesideCH5 3RX
Born July 1974
Director
Appointed 04 Nov 2022
Resigned 28 Feb 2023

MOORE, Michael Stuart

Resigned
Beech Court, ReadingRG10 0RQ
Born May 1975
Director
Appointed 06 May 2024
Resigned 18 Dec 2025

PAINE, Matthew James

Resigned
Beech Court, ReadingRG10 0RQ
Born March 1974
Director
Appointed 20 Jan 2023
Resigned 06 May 2024

PHELPS, Robert Gary

Resigned
Redrow House, BasingstokeRG24 8QQ
Born March 1973
Director
Appointed 26 May 2021
Resigned 25 Aug 2022

SNEDDON, Ian Michael

Resigned
Redrow House, BasingstokeRG24 8QQ
Born March 1973
Director
Appointed 26 May 2021
Resigned 04 Nov 2022

VANSON, Mark Lee

Resigned
Beech Court, ReadingRG10 0RQ
Born April 1968
Director
Appointed 24 Aug 2022
Resigned 06 May 2024

Persons with significant control

1

0 Active
1 Ceased
Beech Court, ReadingRG10 0RQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Ceased 06 May 2024
Fundings
Financials
Latest Activities

Filing History

41

Legacy
20 March 2026
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Incorporation Company
26 May 2021
NEWINCIncorporation