KRUIDVAT REAL ESTATE UK LIMITED

KRUIDVAT REAL ESTATE UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKRUIDVAT REAL ESTATE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04138209
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KRUIDVAT REAL ESTATE UK LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KRUIDVAT REAL ESTATE UK LIMITED located?

    Registered Office Address
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of KRUIDVAT REAL ESTATE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1979) LIMITEDJan 10, 2001Jan 10, 2001

    What are the latest accounts for KRUIDVAT REAL ESTATE UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for KRUIDVAT REAL ESTATE UK LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for KRUIDVAT REAL ESTATE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Accounts for a dormant company made up to Dec 30, 2023

    7 pagesAA

    Termination of appointment of Dominic Kai Ming Lai as a director on Aug 26, 2024

    1 pagesTM01

    Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024

    2 pagesAP01

    Change of details for A S Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 10, 2023 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2022

    7 pagesAA

    Appointment of Scott John Blakemore as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of Alan John Heaton as a director on May 11, 2022

    1 pagesTM01

    Confirmation statement made on Jan 10, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 26, 2020

    13 pagesAA

    Full accounts made up to Dec 28, 2019

    14 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    2 pagesCS01

    Confirmation statement made on Jan 10, 2020 with no updates

    2 pagesCS01

    Full accounts made up to Dec 29, 2018

    13 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    2 pagesCS01

    Full accounts made up to Dec 30, 2017

    13 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2016

    12 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    6 pagesCS01

    Full accounts made up to Dec 26, 2015

    13 pagesAA

    Who are the officers of KRUIDVAT REAL ESTATE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Secretary
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    British84247790001
    BLAKEMORE, Scott John
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    ChinaAustralianDirector296328580001
    FLEMING, Richard Alexander
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishFinance Director125990210002
    MACNAB, Peter William
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishDirector188635040001
    NGAI, Malina Man Lin
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Hong KongChineseDirector326893130001
    DE RIJCKE, Pieter Willem Jacobus
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    Secretary
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    DutchDirector75955970003
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CASEY, Dennis
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    Director
    White Lodge
    Chunch Road High Beach
    IG10 4AJ Loughton
    Essex
    BritishDirector86643240001
    DE RIJCKE, Pieter Willem Jacobus
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    Director
    Buntlaan 54
    3971 Driebergen-Rijsenburg
    Netherlands
    NetherlandsDutchDirector75955970003
    HAZELEBACH, Gerard Willem
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    Director
    Neerijssesteenweg 14
    B-3061 Leefdaal
    Belgium
    NetherlandsDirector59613520001
    HEATON, Alan John
    House No. B2, Chateau Royale
    1 Young Yi Road
    Tai Po
    New Territories
    Hong Kong
    Director
    House No. B2, Chateau Royale
    1 Young Yi Road
    Tai Po
    New Territories
    Hong Kong
    BritishDirector136380730002
    INGHAM, Brian Philip
    30 Barham Road
    Wimbledon
    SW20 0ET London
    Director
    30 Barham Road
    Wimbledon
    SW20 0ET London
    BritishDirector84247430002
    LAI, Dominic Kai Ming
    10/F Jade House
    47c Stubbs Road
    FOREIGN Hong Kong
    Director
    10/F Jade House
    47c Stubbs Road
    FOREIGN Hong Kong
    Hong KongCanadianDirector86228980015
    PAGE, Neil Lloyd
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    Director
    Lincolns Mead
    RH7 6TA Lingfield
    70
    Surrey
    EnglandBritishDirector60044610001
    SEIGAL, Jeremy Paul
    30 Hocroft Road
    NW2 2BL London
    Director
    30 Hocroft Road
    NW2 2BL London
    EnglandBritishDirector15074780003
    SIEBRAND, Dirk Jan
    Bachlaan 26
    Bx Hilversum
    Nl-1217
    Director
    Bachlaan 26
    Bx Hilversum
    Nl-1217
    DutchCeo85739830001
    SMITH, Gillian Greig
    Farthing Cottage
    24 High Street
    TN16 1RG Westerham
    Kent
    Director
    Farthing Cottage
    24 High Street
    TN16 1RG Westerham
    Kent
    United KingdomBritishFinance Director118367450002
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    BritishDirector82587750001
    SUTHERLAND, Euan Angus
    Pursers Lane
    Peaslake
    GU5 9DD Guildford
    Apple Trees
    Surrey
    Director
    Pursers Lane
    Peaslake
    GU5 9DD Guildford
    Apple Trees
    Surrey
    United KingdomBritishChief Executive Officer131679970001
    VAN HEDEL, Theodorus Johannes Maria
    Zoetendijk 5
    2811 Hb Reeuwijk
    Netherlands
    Director
    Zoetendijk 5
    2811 Hb Reeuwijk
    Netherlands
    DutchCeo75768910001
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    WAT, Joey Chui Yung
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    Director
    Hutchison House 5 Hester Road
    Battersea
    SW11 4AN London
    United KingdomBritishDirector167008380001
    YING, Kenneth Tze Man
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Director
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    CanadianDirector130466000001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of KRUIDVAT REAL ESTATE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    As Watson (Health & Beauty Uk) Limited
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Apr 06, 2016
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number4051648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0