Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KC RESIDENTS ASSOCIATION LIMITED
Company Information for

KC RESIDENTS ASSOCIATION LIMITED

NIGHTINGALE CHANCELLORS - UNIT 1 ENGINE SHED YARD, 23 WALDEGRAVE ROAD, TEDDINGTON, TW11 8LA,
Company Registration Number
02572848
Private Limited Company
Active

Company Overview

About Kc Residents Association Ltd
KC RESIDENTS ASSOCIATION LIMITED was founded on 1991-01-10 and has its registered office in Teddington. The organisation's status is listed as "Active". Kc Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KC RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
NIGHTINGALE CHANCELLORS - UNIT 1 ENGINE SHED YARD
23 WALDEGRAVE ROAD
TEDDINGTON
TW11 8LA
Other companies in TW9
 
Filing Information
Company Number 02572848
Company ID Number 02572848
Date formed 1991-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 10:27:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KC RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KC RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
LINDA FURNELL
Company Secretary 1991-01-17
LINDA FURNELL
Director 2000-08-25
JEFFEREY KING
Director 2014-01-01
SHANE O'CUINN
Director 2002-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BRYCE-SMITH
Director 2013-11-13 2016-04-01
WING SEAN MANLEY
Director 2011-09-01 2015-04-09
CLAIRE LAURA MARY DEAN
Director 2008-09-23 2010-06-30
SIMONE VICTORIA BRETHERTON
Director 2003-11-11 2009-10-01
CATHERINE ELIZABETH MCHARDY YOUNG
Director 2003-11-11 2008-01-07
PAMELA MARY DAINES
Director 1997-05-13 2005-12-02
KAREN DAWN DRIVER
Director 1993-10-05 2003-11-11
DESMOND JORDAN
Director 1991-01-17 2003-11-11
PER HARALD BERGFJORD
Director 2001-09-17 2002-10-29
NEIL PHILIP MATHER
Director 1995-05-11 2001-09-17
IRENE MARGARET BUSSELL
Director 1993-10-05 1996-10-02
QUENTIN POOLE
Director 1994-01-10 1995-11-25
MARGARET MORTIMER
Director 1991-01-17 1993-10-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-01-24CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-08-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-27DIRECTOR APPOINTED MISS ELIZABETH LEOCADIA GALTON
2023-01-24CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM 132 Sheen Road Richmond Surrey TW9 1UR
2022-09-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFEREY KING
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 16
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRYCE-SMITH
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 16
2015-12-04AR0102/12/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR WING SEAN MANLEY
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 16
2014-12-09AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-23AP01DIRECTOR APPOINTED JEFFEREY KING
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 16
2013-12-17AR0102/12/13 ANNUAL RETURN FULL LIST
2013-11-25AP01DIRECTOR APPOINTED NICHOLAS BRYCE-SMITH
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0102/12/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-11AR0102/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE O'CUINN / 01/09/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WING SEAN MANLEY / 01/09/2011
2012-01-04AP01DIRECTOR APPOINTED MR WING SEAN MANLEY
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE O'CUINN / 28/09/2011
2010-12-24AR0102/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION FULL
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DEAN
2010-01-28AR0102/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE O'CUINN / 02/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA FURNELL / 02/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LAURA MARY DEAN / 02/12/2009
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BRETHERTON
2009-10-15AA31/12/08 TOTAL EXEMPTION FULL
2009-10-01288bAPPOINTMENT TERMINATE, DIRECTOR SIMONE SHEEHAN LOGGED FORM
2009-03-05288aDIRECTOR APPOINTED CLAIRE LAURA MARY DEAN
2009-02-13363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION FULL
2008-03-10363sRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-01-24288bDIRECTOR RESIGNED
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-05363sRETURN MADE UP TO 02/12/06; CHANGE OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-06363sRETURN MADE UP TO 02/12/05; CHANGE OF MEMBERS
2005-12-21288bDIRECTOR RESIGNED
2005-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-15363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-11-28288aNEW DIRECTOR APPOINTED
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-26288bDIRECTOR RESIGNED
2003-11-26288bDIRECTOR RESIGNED
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-10287REGISTERED OFFICE CHANGED ON 10/01/03 FROM: NIGHTINGALE CHANCELLORS ADJACENT RICHMOND STATION RICHMOND SURREY
2003-01-10363sRETURN MADE UP TO 10/01/03; CHANGE OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-14288bDIRECTOR RESIGNED
2002-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-31363sRETURN MADE UP TO 27/12/01; CHANGE OF MEMBERS
2002-01-17288bDIRECTOR RESIGNED
2002-01-17288aNEW DIRECTOR APPOINTED
2001-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-02-15363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-28363sRETURN MADE UP TO 10/01/00; CHANGE OF MEMBERS
1999-08-24AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-21363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to KC RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KC RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KC RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of KC RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KC RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of KC RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KC RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as KC RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where KC RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KC RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KC RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1