Kebbell Development Limited BEACONSFIELD


Kebbell Development started in year 1959 as Private Limited Company with registration number 00633552. The Kebbell Development company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Beaconsfield at Kebbell House. Postal code: HP9 2HN.

Currently there are 7 directors in the the firm, namely Peter M., Andrea F. and Dudley M. and others. In addition one secretary - Simon J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kebbell Development Limited Address / Contact

Office Address Kebbell House
Office Address2 21 London End
Town Beaconsfield
Post code HP9 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00633552
Date of Incorporation Mon, 27th Jul 1959
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Peter M.

Position: Director

Appointed: 16 November 2022

Andrea F.

Position: Director

Appointed: 20 December 2018

Simon J.

Position: Secretary

Appointed: 20 August 2013

Dudley M.

Position: Director

Appointed: 20 December 2002

Michael M.

Position: Director

Appointed: 20 December 2002

Fiona B.

Position: Director

Appointed: 01 August 2000

Nicolas K.

Position: Director

Appointed: 24 October 1991

Denise N.

Position: Director

Appointed: 24 October 1991

Katherine L.

Position: Director

Resigned: 30 September 2016

Andrew H.

Position: Secretary

Appointed: 01 January 2006

Resigned: 20 August 2013

Richard B.

Position: Director

Appointed: 30 October 2001

Resigned: 16 November 2022

Gwyneth R.

Position: Director

Appointed: 16 January 2001

Resigned: 31 December 2010

Colin R.

Position: Director

Appointed: 01 August 2000

Resigned: 22 May 2001

Thomas K.

Position: Director

Appointed: 24 October 1991

Resigned: 13 February 2009

David S.

Position: Secretary

Appointed: 24 October 1991

Resigned: 01 January 2006

Anita H.

Position: Director

Appointed: 24 October 1991

Resigned: 04 April 2007

Antony M.

Position: Director

Appointed: 24 October 1991

Resigned: 30 November 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Denise N. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Nicolas K. This PSC and has 25-50% voting rights.

Denise N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nicolas K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (29 pages)

Company search

Advertisements