34 KCR LIMITED

Register to unlock more data on OkredoRegister

34 KCR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09641154

Incorporation date

16/06/2015

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2015)
dot icon09/02/2026
Registered office address changed from 27 Snowdrop Place Pavilion Road Hedge End Southampton SO30 2ZS England to 61 Bridge Street Kington HR5 3DJ on 2026-02-09
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon24/06/2025
Notification of Jessica Marya Loeb as a person with significant control on 2024-09-06
dot icon24/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon23/06/2025
Termination of appointment of Daniel Lawrence Keller as a director on 2024-09-05
dot icon23/06/2025
Cessation of Sanaa Saadani-Allali as a person with significant control on 2024-09-05
dot icon31/01/2025
Registered office address changed from C/O C/O Rambler Cottage, Chapel Drove Horton Heath Eastleigh Hampshire SO50 7DL England to 27 Snowdrop Place Pavilion Road Hedge End Southampton SO30 2ZS on 2025-01-31
dot icon23/06/2024
Micro company accounts made up to 2023-10-31
dot icon21/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon17/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-10-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon21/06/2021
Notification of Sanaa Saadani-Allali as a person with significant control on 2020-10-02
dot icon20/06/2021
Notification of Daniel Lawrence Keller as a person with significant control on 2020-10-02
dot icon27/10/2020
Appointment of Mr Daniel Lawrence Keller as a director on 2020-10-02
dot icon27/10/2020
Termination of appointment of Charlotte Jade Morton as a director on 2020-10-02
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon06/07/2020
Notification of Clare Suzanne Dolan as a person with significant control on 2016-06-16
dot icon06/07/2020
Notification of David Alan Rogers as a person with significant control on 2016-06-16
dot icon06/07/2020
Withdrawal of a person with significant control statement on 2020-07-06
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon30/07/2019
Micro company accounts made up to 2018-10-31
dot icon28/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon30/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon03/11/2017
Appointment of Mrs Charlotte Jade Morton as a director on 2017-10-21
dot icon01/11/2017
Termination of appointment of John Rahim as a director on 2017-10-20
dot icon18/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon15/02/2017
Accounts for a dormant company made up to 2016-10-31
dot icon21/11/2016
Appointment of Mr Michael James Collins as a secretary on 2016-11-08
dot icon17/11/2016
Previous accounting period extended from 2016-06-30 to 2016-10-31
dot icon17/11/2016
Registered office address changed from 1 Mansfield Business Park Lymington Bottom Road Medstead Alton Hampshire GU34 5PZ United Kingdom to C/O C/O Rambler Cottage, Chapel Drove Horton Heath Eastleigh Hampshire SO50 7DL on 2016-11-17
dot icon07/07/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/06/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.87K
-
0.00
-
-
2022
0
2.24K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Sebastian Rahim
Director
16/06/2015 - 20/10/2017
6
Mr David Alan Rogers
Director
16/06/2015 - Present
-
Mrs Clare Suzanne Dolan
Director
16/06/2015 - Present
2
Keller, Daniel Lawrence
Director
02/10/2020 - 05/09/2024
-
Collins, Michael James
Secretary
08/11/2016 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 KCR LIMITED

34 KCR LIMITED is an(a) Active company incorporated on 16/06/2015 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 34 KCR LIMITED?

toggle

34 KCR LIMITED is currently Active. It was registered on 16/06/2015 .

Where is 34 KCR LIMITED located?

toggle

34 KCR LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does 34 KCR LIMITED do?

toggle

34 KCR LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 34 KCR LIMITED?

toggle

The latest filing was on 09/02/2026: Registered office address changed from 27 Snowdrop Place Pavilion Road Hedge End Southampton SO30 2ZS England to 61 Bridge Street Kington HR5 3DJ on 2026-02-09.