Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KINCORA MANAGEMENT LIMITED
Company Information for

KINCORA MANAGEMENT LIMITED

70 HIGH STREET, CHISLEHURST, KENT, BR7 5AQ,
Company Registration Number
01988384
Private Limited Company
Active

Company Overview

About Kincora Management Ltd
KINCORA MANAGEMENT LIMITED was founded on 1986-02-12 and has its registered office in Chislehurst. The organisation's status is listed as "Active". Kincora Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KINCORA MANAGEMENT LIMITED
 
Legal Registered Office
70 HIGH STREET
CHISLEHURST
KENT
BR7 5AQ
Other companies in BR7
 
Filing Information
Company Number 01988384
Company ID Number 01988384
Date formed 1986-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 18:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINCORA MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KINCORA MANAGEMENT LIMITED
The following companies were found which have the same name as KINCORA MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KINCORA MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE NEWTOWNSTALABAN DROGHEDA, LOUTH, IRELAND Dissolved Company formed on the 1999-02-11

Company Officers of KINCORA MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROGER CAVANAGH
Company Secretary 2018-05-01
MICHAEL PETER THOMAS ABBOTT
Director 2015-01-26
ROGER CAVANAGH
Director 2016-04-27
MARY GAYNOR FANNER
Director 2017-04-01
HILARY MACKIRDY
Director 2013-07-02
JOHN MATTISON
Director 2013-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MACKIRDY
Company Secretary 2013-07-02 2018-05-01
PHILIP JOHN SAUNDERS
Director 2011-02-04 2017-04-26
JOHN MATTISON
Director 2016-10-26 2016-12-13
VIVIAN AZZOPARDI
Director 2000-05-17 2016-10-26
DENNIS EDGAR DANIEL
Director 2010-11-04 2016-04-27
SHEILA HODGSON
Director 2005-05-23 2015-01-26
GERTRUDE ALBERTINE FRY
Director 2000-05-17 2014-04-07
BRIAN WHITFIELD LANDERS
Company Secretary 2000-05-17 2013-07-02
BRIAN WHITFIELD LANDERS
Director 2000-05-17 2013-07-02
PATRICIA ROBSON
Director 2005-05-23 2013-04-24
WILLIAM HOWARD GRIFFITHS
Director 1990-04-17 2005-07-24
PETER RUSSELL SIGRIST
Director 1992-05-01 2004-03-29
JILL ELIZABETH HARRIS
Company Secretary 1996-05-01 2001-05-02
VERNON RICHARD JONES
Director 1992-05-01 1997-01-29
EDWIN CHARLES LAWRENCE
Company Secretary 1992-05-01 1996-05-01
EDWIN CHARLES LAWRENCE
Director 1992-05-01 1996-05-01
FRANK CHARLES REBBECK
Director 1992-05-01 1995-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CAVANAGH CAVANAGH ASSOCIATES LIMITED Director 2004-07-13 CURRENT 2004-07-13 Dissolved 2013-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11DIRECTOR APPOINTED MS MARGARET MAY BROCKBANK
2023-08-21APPOINTMENT TERMINATED, DIRECTOR JELLE YVONNE JOSETTE GLENTON
2023-05-01CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AP01DIRECTOR APPOINTED MRS JöELLE YVONNE JOSETTE GLENTON
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTISON
2021-05-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2020-07-01AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-05-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-08AP03Appointment of Mr Roger Cavanagh as company secretary on 2018-05-01
2018-05-08TM02Termination of appointment of Hilary Mackirdy on 2018-05-01
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MS HILARY MACKIRDY on 2018-04-09
2018-04-10CH01Director's details changed for Ms Hilary Mackirdy on 2018-04-09
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN SAUNDERS
2017-04-11AP01DIRECTOR APPOINTED MRS MARY GAYNOR FANNER
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MATTISON
2016-10-31AP01DIRECTOR APPOINTED MR JOHN MATTISON
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR VIVIAN AZZOPARDI
2016-09-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-06AP01DIRECTOR APPOINTED MR ROGER CAVANAGH
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EDGAR DANIEL
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-27AP01DIRECTOR APPOINTED MR MICHAEL PETER THOMAS ABBOTT
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA HODGSON
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/14 FROM 10a Royal Parade Chislehurst Kent BR7 6NR
2014-05-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0101/05/14 FULL LIST
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GERTRUDE FRY
2013-07-08AP01DIRECTOR APPOINTED MS HILARY MACKIRDY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LANDERS
2013-07-08AP03SECRETARY APPOINTED MS HILARY MACKIRDY
2013-07-08AP01DIRECTOR APPOINTED MR JOHN MATTISON
2013-07-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN LANDERS
2013-05-03AR0101/05/13 FULL LIST
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBSON
2013-03-15AA31/12/12 TOTAL EXEMPTION FULL
2012-05-01AR0101/05/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP SAUNDERS / 02/05/2011
2012-02-28AA31/12/11 TOTAL EXEMPTION FULL
2011-05-10AR0101/05/11 FULL LIST
2011-03-09AA31/12/10 TOTAL EXEMPTION FULL
2011-02-22AP01DIRECTOR APPOINTED MR JOHN PHILIP SAUNDERS
2010-12-03AP01DIRECTOR APPOINTED MR DENNIS EDGAR DANIEL
2010-05-14AA31/12/09 TOTAL EXEMPTION FULL
2010-05-07AR0101/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ROBSON / 30/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WHITFIELD LANDERS / 30/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA HODGSON / 30/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GERTRUDE ALBERTINE FRY / 30/04/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIAN AZZOPARDI / 30/04/2010
2009-05-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-04-07AA31/12/08 TOTAL EXEMPTION FULL
2008-10-07AA31/12/07 TOTAL EXEMPTION FULL
2008-05-12363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2007-05-10363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 01/05/06; NO CHANGE OF MEMBERS
2005-08-18288bDIRECTOR RESIGNED
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-03288aNEW DIRECTOR APPOINTED
2005-06-03288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 01/05/05; CHANGE OF MEMBERS
2004-05-17363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-08288bDIRECTOR RESIGNED
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-05-10363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-05-15288bSECRETARY RESIGNED
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-18225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-24288aNEW DIRECTOR APPOINTED
2000-05-24287REGISTERED OFFICE CHANGED ON 24/05/00 FROM: 27 HIGH STREET LINGFIELD SURREY RH7 6AP
2000-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-24363sRETURN MADE UP TO 01/05/00; NO CHANGE OF MEMBERS
1999-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-06-28363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1998-06-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-30363sRETURN MADE UP TO 01/05/98; CHANGE OF MEMBERS
1998-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to KINCORA MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KINCORA MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KINCORA MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of KINCORA MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KINCORA MANAGEMENT LIMITED
Trademarks
We have not found any records of KINCORA MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINCORA MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as KINCORA MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where KINCORA MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINCORA MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KINCORA MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.