Kcc Nominee 1 (P1 Resi) Limited

  • Active
  • Incorporated on 1 Dec 2011

Reg Address: AVS SECRETARIES LIMITEDSuite D5 St Meryl Suite, Carpenders Park, Watford WD19 5EF, United Kingdom

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Kcc Nominee 1 (P1 Resi) Limited" is a ltd and located in AVS SECRETARIES LIMITEDSuite D5 St Meryl Suite, Carpenders Park, Watford WD19 5EF. Kcc Nominee 1 (P1 Resi) Limited is currently in active status and it was incorporated on 1 Dec 2011 (12 years 9 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Kcc Nominee 1 (P1 Resi) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Fiona Naylor Director 30 Nov 2021 British Active
2 Peter Dominic Macfarlane Director 10 Nov 2021 British Active
3 Justin Coldwell Director 5 Oct 2021 British Active
4 Joanna Margaret Brace Director 16 Dec 2019 British Active
5 Joanna Margaret Brace Director 16 Dec 2019 British Active
6 Pierre Condou Director 16 Dec 2019 British Active
7 Keir Mcguinness Director 16 Dec 2019 British Active
8 Keir Mcguinness Director 16 Dec 2019 British Active
9 Elizabeth Helen Nemeth Director 16 Dec 2019 British Active
10 Kenneth Joesph Hodcroft Director 16 Dec 2019 British Active
11 Elizabeth Helen Nemeth Director 16 Dec 2019 British Resigned
6 Dec 2022
12 Matthew Mansfield Horgan Secretary 20 Nov 2019 British,American Resigned
17 Dec 2019
13 Michael Bernard Lightbound Director 3 Dec 2012 British Resigned
17 Dec 2019
14 James Anthony Robert Heather Director 3 Dec 2012 British Resigned
25 Mar 2015
15 Michael Bernard Lightbound Director 3 Dec 2012 British Resigned
17 Dec 2019
16 Richard Anthony James Meier Director 3 Dec 2012 British Resigned
7 Apr 2018
17 Nicholas Paul Searl Director 3 Dec 2012 British Resigned
17 Dec 2019
18 Anthony Jan Giddings Director 20 Apr 2012 British Resigned
31 Dec 2015
19 Robert Michael Evans Director 11 Apr 2012 British Resigned
17 Dec 2019
20 Andre Gibbs Director 11 Apr 2012 British Resigned
17 Dec 2019
21 Roger Nigel Madelin Director 1 Dec 2011 British Resigned
31 Dec 2015
22 David John Gratiaen Partridge Director 1 Dec 2011 British Resigned
17 Dec 2019
23 Christopher Mark Taylor Director 1 Dec 2011 British Resigned
13 Dec 2012
24 Peter Geoffrey Freeman Director 1 Dec 2011 British Resigned
21 May 2013
25 Margaret Adewale Secretary 1 Dec 2011 British Resigned
20 Nov 2019
26 Aubyn James Sugden Prower Secretary 1 Dec 2011 - Resigned
13 Dec 2012
27 Aubyn James Sugden Prower Director 1 Dec 2011 - Resigned
31 Dec 2015
28 Christopher Mark Taylor Director 1 Dec 2011 British Resigned
13 Dec 2012
29 David John Gratiaen Partridge Director 1 Dec 2011 British Resigned
17 Dec 2019


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 King's Cross Central General Partner Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kcc Nominee 1 (P1 Resi) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 15 Jan 2023 Download PDF
2 Confirmation Statement - Updates 11 Dec 2022 Download PDF
3 Officers - Termination Director Company With Name Termination Date 29 Nov 2022 Download PDF
1 Pages
4 Officers - Appoint Person Director Company With Name Date 27 May 2022 Download PDF
2 Pages
5 Address - Change Registered Office Company With Date Old New 7 Jun 2021 Download PDF
6 Accounts - Micro Entity 30 Mar 2021 Download PDF
7 Confirmation Statement - Updates 15 Dec 2020 Download PDF
16 Pages
8 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
9 Capital - Allotment Shares 7 Jan 2020 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 6 Jan 2020 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name Date 27 Dec 2019 Download PDF
2 Pages
12 Officers - Appoint Person Director Company With Name Date 27 Dec 2019 Download PDF
2 Pages
13 Address - Change Registered Office Company With Date Old New 24 Dec 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
17 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
18 Officers - Termination Director Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
19 Officers - Termination Secretary Company With Name Termination Date 17 Dec 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 5 Dec 2019 Download PDF
3 Pages
21 Officers - Appoint Person Secretary Company With Name Date 20 Nov 2019 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 20 Nov 2019 Download PDF
1 Pages
23 Resolution 31 Oct 2019 Download PDF
12 Pages
24 Accounts - Micro Entity 2 Sep 2019 Download PDF
3 Pages
25 Officers - Change Person Director Company With Change Date 11 Mar 2019 Download PDF
2 Pages
26 Accounts - Micro Entity 3 Dec 2018 Download PDF
3 Pages
27 Confirmation Statement - Updates 3 Dec 2018 Download PDF
4 Pages
28 Officers - Termination Director Company With Name Termination Date 12 Apr 2018 Download PDF
1 Pages
29 Confirmation Statement - Updates 4 Dec 2017 Download PDF
4 Pages
30 Accounts - Dormant 4 Sep 2017 Download PDF
3 Pages
31 Officers - Change Person Director Company With Change Date 3 Apr 2017 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 27 Jan 2017 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 26 Jan 2017 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 16 Dec 2016 Download PDF
2 Pages
35 Accounts - Dormant 15 Dec 2016 Download PDF
3 Pages
36 Confirmation Statement - Updates 6 Dec 2016 Download PDF
5 Pages
37 Officers - Termination Director Company With Name Termination Date 8 Jan 2016 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 15 Dec 2015 Download PDF
7 Pages
41 Accounts - Dormant 8 Dec 2015 Download PDF
3 Pages
42 Officers - Change Person Director Company With Change Date 2 Sep 2015 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 6 Jul 2015 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 3 Jul 2015 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 25 Mar 2015 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2014 Download PDF
8 Pages
47 Accounts - Dormant 11 Nov 2014 Download PDF
3 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2013 Download PDF
8 Pages
49 Accounts - Dormant 23 Aug 2013 Download PDF
3 Pages
50 Officers - Termination Director Company With Name 21 May 2013 Download PDF
1 Pages
51 Accounts - Change Account Reference Date Company Previous Extended 15 May 2013 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old 14 Mar 2013 Download PDF
1 Pages
53 Officers - Change Person Director Company With Change Date 14 Jan 2013 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 14 Jan 2013 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name 14 Dec 2012 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 14 Dec 2012 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 14 Dec 2012 Download PDF
11 Pages
58 Officers - Appoint Person Director Company With Name 14 Dec 2012 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name 14 Dec 2012 Download PDF
2 Pages
60 Officers - Termination Director Company With Name 13 Dec 2012 Download PDF
1 Pages
61 Officers - Termination Secretary Company With Name 13 Dec 2012 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 20 Apr 2012 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 11 Apr 2012 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 11 Apr 2012 Download PDF
2 Pages
65 Incorporation - Company 1 Dec 2011 Download PDF
13 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.