You are here: bizstats.co.uk > a-z index > K list

K.w.c. (chichester) Limited FAREHAM


Founded in 2016, K.w.c. (chichester), classified under reg no. 10414038 is an active company. Currently registered at The Old Manor House PO16 7AR, Fareham the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 3 directors, namely Victoria I., Kevin V. and Carole P.. Of them, Carole P. has been with the company the longest, being appointed on 10 May 2019 and Victoria I. has been with the company for the least time - from 9 October 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

K.w.c. (chichester) Limited Address / Contact

Office Address The Old Manor House
Office Address2 Wickham Road
Town Fareham
Post code PO16 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10414038
Date of Incorporation Thu, 6th Oct 2016
Industry Residents property management
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Victoria I.

Position: Director

Appointed: 09 October 2020

Kevin V.

Position: Director

Appointed: 01 August 2020

Eddisons Incorporating Daniells Harrison

Position: Corporate Secretary

Appointed: 17 July 2020

Carole P.

Position: Director

Appointed: 10 May 2019

Judy H.

Position: Director

Appointed: 23 May 2019

Resigned: 28 September 2020

James M.

Position: Director

Appointed: 10 May 2019

Resigned: 20 May 2020

John D.

Position: Director

Appointed: 10 May 2019

Resigned: 24 September 2020

James S.

Position: Director

Appointed: 10 May 2019

Resigned: 10 May 2019

Peter M.

Position: Secretary

Appointed: 24 April 2019

Resigned: 17 July 2020

Mark R.

Position: Director

Appointed: 06 October 2016

Resigned: 21 September 2019

Mark R.

Position: Secretary

Appointed: 06 October 2016

Resigned: 24 April 2019

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we found, there is Mark R. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Carole P. This PSC has significiant influence or control over the company,. Then there is Kevin V., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark R.

Notified on 17 July 2020
Nature of control: 75,01-100% shares

Carole P.

Notified on 28 September 2020
Nature of control: significiant influence or control

Kevin V.

Notified on 1 August 2020
Nature of control: significiant influence or control

Mark R.

Notified on 6 October 2016
Ceased on 17 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312020-03-312021-03-31
Balance Sheet
Debtors1  
Other Debtors1  
Net Assets Liabilities 11
Other
Total Assets Less Current Liabilities1  
Called Up Share Capital Not Paid Not Expressed As Current Asset 11
Number Shares Allotted  1
Par Value Share  1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-10-04
filed on: 9th, October 2023
Free Download (3 pages)

Company search