Background WavePink WaveYellow Wave

THE KING'S CROSS GROUP MANAGEMENT LIMITED (15151638)

THE KING'S CROSS GROUP MANAGEMENT LIMITED (15151638) is an active UK company. incorporated on 20 September 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. THE KING'S CROSS GROUP MANAGEMENT LIMITED has been registered for 2 years. Current directors include HUBBARD, Stephen Arthur, MACQUARRIE, Martin James, MCCALL, Ross Duncan and 1 others.

Company Number
15151638
Status
active
Type
ltd
Incorporated
20 September 2023
Age
2 years
Address
12.01 The Jellicoe Building, London, N1C 4EW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUBBARD, Stephen Arthur, MACQUARRIE, Martin James, MCCALL, Ross Duncan, SHAPLAND, Leo
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KING'S CROSS GROUP MANAGEMENT LIMITED

THE KING'S CROSS GROUP MANAGEMENT LIMITED is an active company incorporated on 20 September 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. THE KING'S CROSS GROUP MANAGEMENT LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15151638

LTD Company

Age

2 Years

Incorporated 20 September 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

KING'S CROSS CENTRAL MANAGEMENT SERVICES LIMITED
From: 20 September 2023To: 31 July 2025
Contact
Address

12.01 The Jellicoe Building 5 Beaconsfield Street London, N1C 4EW,

Previous Addresses

6.01 Gridiron Building 1 Pancras Square London N1C 4AG United Kingdom
From: 15 March 2024To: 31 March 2025
4 Stable Street London N1C 4AB United Kingdom
From: 20 September 2023To: 15 March 2024
Timeline

24 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Joined
Oct 23
Director Joined
Mar 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BROWN, Sarah

Active
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 11 Mar 2026

HUBBARD, Stephen Arthur

Active
The Jellicoe Building, LondonN1C 4EW
Born November 1952
Director
Appointed 04 Mar 2024

MACQUARRIE, Martin James

Active
The Jellicoe Building, LondonN1C 4EW
Born September 1987
Director
Appointed 10 Sept 2025

MCCALL, Ross Duncan

Active
The Jellicoe Building, LondonN1C 4EW
Born December 1988
Director
Appointed 30 Oct 2023

SHAPLAND, Leo

Active
The Jellicoe Building, LondonN1C 4EW
Born January 1983
Director
Appointed 29 Apr 2025

HARRATT, Lydia Florinette Gabrielle

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 05 Jan 2026
Resigned 11 Mar 2026

SCUDDER, David

Resigned
The Jellicoe Building, LondonN1C 4EW
Secretary
Appointed 20 Sept 2023
Resigned 05 Jan 2026

ASTORRI, Carl Anthony

Resigned
The Jellicoe Building, LondonN1C 4EW
Born September 1970
Director
Appointed 01 Jul 2025
Resigned 09 Jul 2025

BEDNALL, Jane

Resigned
The Jellicoe Building, LondonN1C 4EW
Born November 1967
Director
Appointed 20 Sept 2023
Resigned 09 Jul 2025

BIRD, Emily Clare

Resigned
The Jellicoe Building, LondonN1C 4EW
Born November 1981
Director
Appointed 02 Oct 2024
Resigned 01 May 2025

CLARK, Paul Richard

Resigned
The Jellicoe Building, LondonN1C 4EW
Born November 1962
Director
Appointed 20 Sept 2023
Resigned 09 Jul 2025

CLEMENTI, Sir David Cecil, Sir

Resigned
Stable Street, LondonN1C 4AB
Born February 1949
Director
Appointed 20 Sept 2023
Resigned 31 May 2024

DEACON, Nicholas Charles

Resigned
The Jellicoe Building, LondonN1C 4EW
Born January 1975
Director
Appointed 20 Sept 2023
Resigned 09 Jul 2025

GIBBY, William Joseph

Resigned
150 Cheapside, LondonEC2V 6ET
Born February 1978
Director
Appointed 01 May 2025
Resigned 09 Jul 2025

HIRIGOYEN, Julie Celine

Resigned
The Jellicoe Building, LondonN1C 4EW
Born May 1973
Director
Appointed 01 Jul 2025
Resigned 09 Jul 2025

MCCONVILLE, Coline Lucille, Ms.

Resigned
Gridiron Building, LondonN1C 4AG
Born July 1964
Director
Appointed 20 Sept 2023
Resigned 24 Mar 2025

RUSSELL, Mark Stuart

Resigned
150 Cheapside, LondonEC2V 6ET
Born March 1973
Director
Appointed 05 Jun 2024
Resigned 02 Oct 2024

TAYLOR, Christopher Mark

Resigned
150 Cheapside, LondonEC2V 6ET
Born June 1959
Director
Appointed 20 Sept 2023
Resigned 09 Jul 2025

WEHRLE, Caroline Sheila

Resigned
The Jellicoe Building, LondonN1C 4EW
Born November 1972
Director
Appointed 01 Jul 2025
Resigned 09 Jul 2025

WILMAN, Kirsty Ann-Marie

Resigned
150 Cheapside, LondonEC2V 6ET
Born May 1980
Director
Appointed 20 Sept 2023
Resigned 31 May 2024

Persons with significant control

1

The Jellicoe Building, LondonN1C 4EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2025
AAAnnual Accounts
Legacy
28 November 2025
PARENT_ACCPARENT_ACC
Legacy
28 November 2025
GUARANTEE2GUARANTEE2
Legacy
28 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 August 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
31 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
31 July 2025
NM06NM06
Change Of Name Notice
31 July 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2023
NEWINCIncorporation