Company number 08654998
Status Active
Incorporation Date 19 August 2013
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 19 August 2016 with updates; Company name changed kensington & chelsea reit LIMITED\certificate issued on 26/06/16
RES15 ‐
Change company name resolution on 2016-06-01
. The most likely internet sites of K&C (NEWBURY) LIMITED are www.kcnewbury.co.uk, and www.k-c-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. K C Newbury Limited is a Private Limited Company.
The company registration number is 08654998. K C Newbury Limited has been working since 19 August 2013.
The present status of the company is Active. The registered address of K C Newbury Limited is 82 St John Street London Ec1m 4jn. . ROBERTS, Robert James is a Secretary of the company. CANE, James Andrew is a Director of the company. JAMES, Christopher Douglas is a Director of the company. JAMES, Timothy Michael is a Director of the company. OAKLEY, Timothy John Knight is a Director of the company. VAUGHAN, Oliver John is a Director of the company. The company operates in "Activities of investment trusts".
Current Directors
Persons With Significant Control
K&C Reit Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
K&C (NEWBURY) LIMITED Events
10 Mar 2017
Full accounts made up to 30 June 2016
18 Oct 2016
Confirmation statement made on 19 August 2016 with updates
26 Jun 2016
Company name changed kensington & chelsea reit LIMITED\certificate issued on 26/06/16
-
RES15 ‐
Change company name resolution on 2016-06-01
26 Jun 2016
Change of name notice
17 May 2016
Director's details changed for Mr Christopher Douglas James on 1 April 2016
...
... and 16 more events
09 Jan 2014
Registered office address changed from Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom on 9 January 2014
23 Dec 2013
Registered office address changed from 4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD United Kingdom on 23 December 2013
12 Dec 2013
Director's details changed for Mr Timothy Michael James on 12 December 2013
12 Dec 2013
Director's details changed for Mr Oliver John Vaughan on 12 December 2013
19 Aug 2013
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
24 March 2014
Charge code 0865 4998 0003
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Christopher Douglas James
Description: F/H 10 glebelands thatcham berkshire t/n BK325817…
14 March 2014
Charge code 0865 4998 0002
Delivered: 21 March 2014
Status: Outstanding
Persons entitled: Susan Vandyk
Edward Vandyk
Description: F/H property k/a 49 and 50 cheap street newbury berkshire…
7 March 2014
Charge code 0865 4998 0001
Delivered: 17 March 2014
Status: Outstanding
Persons entitled: Susan Vandyk
Edward Vandyk
Oliver Vaughan
Description: F/H property k/a 24 martingale chase, newbury, berkshire…