KXC LANDOWNERS LIMITED
Overview
| Company Name | KXC LANDOWNERS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04175861 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KXC LANDOWNERS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is KXC LANDOWNERS LIMITED located?
| Registered Office Address | 20 Cranbourn Street WC2H 7AA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KXC LANDOWNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (2001) LIMITED | Mar 08, 2001 | Mar 08, 2001 |
What are the latest accounts for KXC LANDOWNERS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KXC LANDOWNERS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for KXC LANDOWNERS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Apr 11, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Peter Hawthorne on Jan 28, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Peter Hawthorne on Jan 28, 2020 | 2 pages | CH01 | ||
Registered office address changed from 4th Floor One Kemble Street London WC2B 4AN to 20 Cranbourn Street London WC2H 7AA on Oct 25, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 11, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Joy as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jane Li as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Apr 11, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter Hawthorne on Dec 12, 2017 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Appointment of Ms Jane Li as a director on Apr 11, 2017 | 2 pages | AP01 | ||
Termination of appointment of Roger Michael Ewart Mann as a director on Apr 11, 2017 | 1 pages | TM01 | ||
Who are the officers of KXC LANDOWNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAWTHORNE, Peter | Secretary | Cranbourn Street WC2H 7AA London 20 England | British | 184102280001 | ||||||
| HAWTHORNE, Peter | Director | Cranbourn Street WC2H 7AA London 20 England | England | British | 112460980003 | |||||
| HAMILL, Christopher Hugh | Secretary | 31 Bishops Road Highgate N6 4HP London | British | 26119350001 | ||||||
| KABERRY, Christopher Donald, Sir | Secretary | Eversholt Street NW1 1AY London 183 | British | 159244300001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Nominee Secretary | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COGHLAN, John Bernard | Director | 1 Langley Grove KT3 3AL New Malden Surrey | United Kingdom | Irish | 22659760002 | |||||
| GRAHAM, Nigel Paul | Director | 30 Queen Annes Grove Bush Hill Park EN1 2JR Enfield | England | British | 121643640001 | |||||
| GROOM, Roger George | Director | Latimer House Gravel Path HP4 2PJ Berkhamsted Hertfordshire | United Kingdom | British | 54966110003 | |||||
| JORDAN, Stephen Robert | Director | 51 Crown Street Redbourn AL3 7PF St Albans Hertfordshire | United Kingdom | British | 47554280002 | |||||
| JOY, David | Director | Floor One Kemble Street WC2B 4AN London 4th | England | British | 195184160001 | |||||
| KABERRY, Christopher Donald, Sir | Director | Floor One Kemble Street WC2B 4AN London 4th | England | British | 157500750001 | |||||
| LI, Jane | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire England | United Kingdom | British | 134292740003 | |||||
| MANN, Roger Michael Ewart | Director | 180a Kimbolton Road MK41 8DW Bedford Bedfordshire | United Kingdom | British | 15476780001 | |||||
| PEREGRINE SECRETARIAL SERVICES LIMITED | Nominee Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 900019410001 |
Who are the persons with significant control of KXC LANDOWNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London & Continental Railways Limited | Mar 08, 2017 | Kemble Street WC2B 4AN London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exel Holdings Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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