Background WavePink WaveYellow Wave

K&C (COLEHERNE) LIMITED (02818584)

K&C (COLEHERNE) LIMITED (02818584) is an active UK company. incorporated on 17 May 1993. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. K&C (COLEHERNE) LIMITED has been registered for 32 years. Current directors include BOON, Richard James, JAMES, Christopher, NAYLOR, Russell James.

Company Number
02818584
Status
active
Type
ltd
Incorporated
17 May 1993
Age
32 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOON, Richard James, JAMES, Christopher, NAYLOR, Russell James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K&C (COLEHERNE) LIMITED

K&C (COLEHERNE) LIMITED is an active company incorporated on 17 May 1993 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. K&C (COLEHERNE) LIMITED was registered 32 years ago.(SIC: 68100, 68209)

Status

active

Active since 32 years ago

Company No

02818584

LTD Company

Age

32 Years

Incorporated 17 May 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

SILCOTT PROPERTIES LIMITED
From: 14 June 1993To: 26 June 2016
ROWLEY BRIDGE LIMITED
From: 17 May 1993To: 14 June 1993
Contact
Address

Gladstone House 77-79 High Street Egham, TW20 9HY,

Previous Addresses

82 st. John Street London EC1M 4JN England
From: 16 July 2015To: 13 July 2020
C/O P a Jarvis Bentham Farm House Victoria Road Southborough Tunbridge Wells Kent TN4 0LT
From: 20 June 2013To: 16 July 2015
Bentham Farm Modest Corner Southborough Kent TN4 0LT
From: 17 May 1993To: 20 June 2013
Timeline

24 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Loan Cleared
Mar 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Loan Secured
Feb 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 24
Director Joined
Jun 24
Loan Cleared
Apr 25
Loan Secured
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BOON, Richard James

Active
77-79 High Street, EghamTW20 9HY
Born July 1964
Director
Appointed 06 Aug 2019

JAMES, Christopher

Active
77-79 High Street, EghamTW20 9HY
Born May 1950
Director
Appointed 24 May 2024

NAYLOR, Russell James

Active
77-79 High Street, EghamTW20 9HY
Born January 1972
Director
Appointed 06 Aug 2019

CARTER, Paul Benedict Crossland, Sir

Resigned
Langley Park House, MaidstoneME17 3NQ
Secretary
Appointed 20 Sept 1993
Resigned 24 Nov 1993

HAINES, Michael Rory

Resigned
19 King Edward Street, SloughSL1 2QT
Secretary
Appointed 18 Feb 1994
Resigned 20 Mar 1995

JAMES, Christopher Douglas

Resigned
48 Lavender Gardens, LondonSW11 1DN
Secretary
Appointed 24 Nov 1993
Resigned 18 Feb 1994

JARVIS, Penelope Anne Charlotte

Resigned
Bentham Farm Modest Corner, SouthboroughTN4 0LT
Secretary
Appointed 20 Mar 1995
Resigned 07 Jul 2015

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 17 May 1993
Resigned 04 Jun 1993

S P SECRETARIAL SERVICES LIMITED

Resigned
3 Mandeville Place, LondonW1M 5LB
Corporate secretary
Appointed 04 Jun 1993
Resigned 20 Sept 1993

CANE, James Andrew

Resigned
Bellevue Road, LondonSW13 0BJ
Born June 1952
Director
Appointed 03 Jul 2015
Resigned 06 Aug 2019

CARTER, Paul Benedict Crossland, Sir

Resigned
Langley Park House, MaidstoneME17 3NQ
Born February 1955
Director
Appointed 20 Sept 1993
Resigned 24 Nov 1993

HOME, James Charles

Resigned
The Lodge Bassendean, BerwickshireTD3 6LU
Born November 1951
Director
Appointed 04 Jun 1993
Resigned 20 Sept 1993

JAMES, Christopher Douglas

Resigned
St. John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 03 Jul 2015
Resigned 06 Aug 2019

JAMES, Christopher Douglas

Resigned
48 Lavender Gardens, LondonSW11 1DN
Born May 1950
Director
Appointed 24 Nov 1993
Resigned 18 Feb 1994

JAMES, Megan Charmaine

Resigned
9 Shaftesbury Mews, LondonW8 6QR
Born January 1957
Director
Appointed 24 Nov 1993
Resigned 18 Feb 1994

JAMES, Timothy Michael

Resigned
St. John Street, LondonEC1M 4JN
Born December 1953
Director
Appointed 03 Jul 2015
Resigned 06 Aug 2019

JARVIS, Paul Anthony

Resigned
Bentham Farm, SouthboroughTN4 0LT
Born February 1949
Director
Appointed 18 Feb 1994
Resigned 07 Jul 2015

OAKLEY, Timothy John Knight

Resigned
St. John Street, LondonEC1M 4JN
Born November 1949
Director
Appointed 01 Apr 2017
Resigned 06 Aug 2019

WARNER, Frank James

Resigned
., MaidstoneME17 1AX
Born November 1949
Director
Appointed 20 Sept 1993
Resigned 24 Nov 1993

WHITE, Dominic Andrew

Resigned
77-79 High Street, EghamTW20 9HY
Born March 1972
Director
Appointed 06 Aug 2019
Resigned 01 Apr 2024

NOMINEE DIRECTORS LTD

Resigned
197-199 City Road, LondonEC1V 1JN
Corporate nominee director
Appointed 17 May 1993
Resigned 04 Jun 1993

Persons with significant control

1

St John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
11 November 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Legacy
13 April 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
9 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
14 July 2016
AR01AR01
Certificate Change Of Name Company
26 June 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Memorandum Articles
30 July 2015
MAMA
Resolution
30 July 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Satisfy Charge Full
13 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 August 2009
AAAnnual Accounts
Legacy
24 June 2009
288cChange of Particulars
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 September 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 August 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 August 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 August 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 1998
AAAnnual Accounts
Legacy
10 August 1998
88(2)R88(2)R
Legacy
2 July 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
16 October 1997
AUDAUD
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Legacy
12 April 1995
288288
Legacy
12 April 1995
287Change of Registered Office
Auditors Resignation Company
27 March 1995
AUDAUD
Legacy
27 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363x363x
Legacy
15 April 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
287Change of Registered Office
Legacy
15 April 1994
225(1)225(1)
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1993
288288
Legacy
29 November 1993
288288
Legacy
29 October 1993
88(2)R88(2)R
Legacy
14 June 1993
288288
Legacy
14 June 1993
288288
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1993
287Change of Registered Office
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Certificate Change Of Name Company
11 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1993
NEWINCIncorporation