Kcc Nominee 1 (T1 Resi) Limited

  • Active
  • Incorporated on 22 Nov 2012

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


  • Summary The company with name "Kcc Nominee 1 (T1 Resi) Limited" is a private limited company and located in Suite D5 St Meryl Suite, Carpenders Park, Watford WD19 5EF. Kcc Nominee 1 (T1 Resi) Limited is currently in active status and it was incorporated on 22 Nov 2012 (11 years 9 months 29 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 (T1 Resi) Limited.

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

# Name Role Appt Date Nationality Status
1 Anna Carolina Dowson Director 21 Oct 2021 German,Brazilian Active
2 Connie Koenigkann Director 8 May 2020 British Active
3 Roy Jason Griffins Director 2 Apr 2020 British Active
4 Michael John Cutteridge Director 2 Apr 2020 British Active
5 Roy Jason Griffins Director 2 Apr 2020 British Active
6 Andrea Hughes Director 2 Apr 2020 British Active
7 Shane Nathaniel Bryant Director 1 Apr 2020 British Active
8 Shane Nathaniel Bryant Director 1 Apr 2020 British Active
9 Jane Elisabeth Roberts Director 1 Apr 2020 British Active
10 Jane Elisabeth Roberts Director 1 Apr 2020 British Active
11 Roger Hughes Director 4 Mar 2020 British Active
12 Roger Hughes Director 4 Mar 2020 British Active
13 David Scudder Secretary 20 Nov 2019 - Resigned
5 Mar 2020
14 Michael Bernard Lightbound Director 3 Dec 2012 British Resigned
5 Mar 2020
15 James Anthony Robert Heather Director 3 Dec 2012 British Resigned
25 Mar 2015
16 Michael Bernard Lightbound Director 3 Dec 2012 British Resigned
5 Mar 2020
17 Richard Anthony James Meier Director 3 Dec 2012 British Resigned
7 Apr 2018
18 Nicholas Paul Searl Director 3 Dec 2012 British Resigned
5 Mar 2020
19 Anita Joanne Sadler Secretary 22 Nov 2012 - Resigned
5 Apr 2019
20 Christopher Mark Taylor Director 22 Nov 2012 British Resigned
13 Dec 2012
21 David John Gratiaen Partridge Director 22 Nov 2012 British Resigned
5 Mar 2020
22 Roger Nigel Madelin Director 22 Nov 2012 British Resigned
31 Dec 2015
23 Anthony Jan Giddings Director 22 Nov 2012 British Resigned
31 Dec 2015
24 Andre Gibbs Director 22 Nov 2012 British Resigned
5 Mar 2020
25 Peter Geoffrey Freeman Director 22 Nov 2012 British Resigned
21 May 2013
26 Christopher Mark Taylor Director 22 Nov 2012 British Resigned
13 Dec 2012
27 David John Gratiaen Partridge Director 22 Nov 2012 British Resigned
5 Mar 2020
28 Robert Michael Evans Director 22 Nov 2012 British Resigned
5 Mar 2020
29 Aubyn James Sugden Prower Director 22 Nov 2012 - Resigned
31 Dec 2015


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 -
Natures of Control:
Persons With Significant Control Statement
10 Nov 2020 - Active
2 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 - Ceased
4 Mar 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Kcc Nominee 1 (T1 Resi) Limited.

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

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