KCC NOMINEE 2 (P1 RESI) LIMITED - WATFFORD
Company Profile | Company Filings |
Overview
KCC NOMINEE 2 (P1 RESI) LIMITED is a Private Limited Company from WATFFORD UNITED KINGDOM and has the status: Active.
KCC NOMINEE 2 (P1 RESI) LIMITED was incorporated 12 years ago on 01/12/2011 and has the registered number: 07868056. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KCC NOMINEE 2 (P1 RESI) LIMITED was incorporated 12 years ago on 01/12/2011 and has the registered number: 07868056. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
KCC NOMINEE 2 (P1 RESI) LIMITED - WATFFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
SUITE D5 ST MERYL SUITE
WATFFORD
HERTFORDSHIRE
WD19 5EF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER DOMINIC MACFARLANE | Sep 1956 | British | Director | 2021-11-10 | CURRENT |
MS FIONA NAYLOR | Sep 1961 | British | Director | 2021-11-30 | CURRENT |
MR KENNETH JOESPH HODCROFT | Sep 1953 | British | Director | 2019-12-16 | CURRENT |
MRS CAROL ANN ECCLESHARE | Nov 1956 | British | Director | 2023-05-16 | CURRENT |
MR PIERRE CONDOU | Dec 1955 | British | Director | 2019-12-16 | CURRENT |
MR BENJAMIN JAMES BLACKETT-ORD | Feb 1963 | British | Director | 2023-05-16 | CURRENT |
MR CHRISTOPHER MARK TAYLOR | Jun 1959 | British | Director | 2011-12-01 UNTIL 2012-12-13 | RESIGNED |
AUBYN JAMES SUGDEN PROWER | Secretary | 2011-12-01 UNTIL 2012-12-13 | RESIGNED | ||
ANITA JOANNE SADLER | Secretary | 2011-12-01 UNTIL 2019-11-20 | RESIGNED | ||
DAVID SCUDDER | Secretary | 2019-11-20 UNTIL 2019-12-17 | RESIGNED | ||
JAMES ANTHONY ROBERT HEATHER | Oct 1971 | British | Director | 2012-12-03 UNTIL 2015-03-25 | RESIGNED |
MR NICHOLAS PAUL SEARL | Aug 1964 | British | Director | 2012-12-03 UNTIL 2019-12-17 | RESIGNED |
MR AUBYN JAMES SUGDEN PROWER | Mar 1955 | British | Director | 2011-12-01 UNTIL 2015-12-31 | RESIGNED |
RICHARD ANTHONY JAMES MEIER | Oct 1979 | British | Director | 2012-12-03 UNTIL 2018-04-07 | RESIGNED |
MRS ELIZABETH HELEN NEMETH | Jun 1957 | British | Director | 2019-12-16 UNTIL 2022-12-06 | RESIGNED |
MR DAVID JOHN GRATIAEN PARTRIDGE | Aug 1958 | British | Director | 2011-12-01 UNTIL 2019-12-17 | RESIGNED |
MR KEIR MCGUINNESS | Sep 1949 | British | Director | 2019-12-16 UNTIL 2022-11-25 | RESIGNED |
MR ROGER NIGEL MADELIN | Feb 1959 | British | Director | 2011-12-01 UNTIL 2015-12-31 | RESIGNED |
MICHAEL BERNARD LIGHTBOUND | Dec 1975 | British | Director | 2012-12-03 UNTIL 2019-12-17 | RESIGNED |
PETER GEOFFREY FREEMAN | Dec 1955 | British | Director | 2011-12-01 UNTIL 2013-05-21 | RESIGNED |
MR ANTHONY JAN GIDDINGS | Jun 1951 | British | Director | 2012-04-20 UNTIL 2015-12-31 | RESIGNED |
MR ANDRE GIBBS | Sep 1970 | British | Director | 2012-04-11 UNTIL 2019-12-17 | RESIGNED |
MR ROBERT MICHAEL EVANS | Dec 1970 | British | Director | 2012-04-11 UNTIL 2019-12-17 | RESIGNED |
MR JUSTIN COLDWELL | Mar 1953 | British | Director | 2021-10-05 UNTIL 2023-10-26 | RESIGNED |
MS JOANNA MARGARET BRACE | Oct 1970 | British | Director | 2019-12-16 UNTIL 2023-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
King's Cross Central General Partner Limited | 2016-04-06 - 2019-12-17 | London | Ownership of shares 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
KCC_NOMINEE_2_(P1_RESI)_L - Accounts | 2023-12-06 | 31-03-2023 | £178 equity |
KCC_NOMINEE_2_(P1_RESI)_L - Accounts | 2023-01-13 | 31-03-2022 | £178 equity |
KCC_NOMINEE_2_(P1_RESI)_L - Accounts | 2021-12-15 | 31-03-2021 | £178 equity |
KCC_NOMINEE_2_(P1_RESI)_L - Accounts | 2021-03-31 | 31-03-2020 | £178 equity |
Micro-entity accounts for KCC Nominee 2 (P1 Resi) Limited | 2019-09-03 | 31-03-2019 | £1 Cash £1 equity |
Micro-entity accounts for KCC Nominee 2 (P1 Resi) Limited | 2018-12-04 | 31-03-2018 | £1 Cash £1 equity |
KCC Nominee 2 (P1 Resi) Limited - Accounts | 2017-09-05 | 31-03-2017 | £1 Cash £1 equity |
KCC Nominee 2 (P1 Resi) Limited - Accounts | 2016-12-16 | 31-03-2016 | £1 Cash £1 equity |
KCC Nominee 2 (P1 Resi) Limited - Accounts | 2015-12-09 | 31-03-2015 | £1 Cash £1 equity |
KCC Nominee 2 (P1 Resi) Limited - Accounts | 2014-11-12 | 31-03-2014 | £1 Cash £1 equity |