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
- 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.
# | Name | Status |
---|---|---|
1 | Kcc Nominee 2 (P1 Resi) Limited Mutual People: Kenneth Joesph Hodcroft , Keir Mcguinness , Joanna Margaret Brace , Elizabeth Helen Nemeth | Active |