Background WavePink WaveYellow Wave

K&C (NEWBURY) LIMITED (08654998)

K&C (NEWBURY) LIMITED (08654998) is an active UK company. incorporated on 19 August 2013. with registered office in Egham. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. K&C (NEWBURY) LIMITED has been registered for 12 years. Current directors include BOON, Richard James, JAMES, Christopher, NAYLOR, Russell James.

Company Number
08654998
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
BOON, Richard James, JAMES, Christopher, NAYLOR, Russell James
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

K&C (NEWBURY) LIMITED

K&C (NEWBURY) LIMITED is an active company incorporated on 19 August 2013 with the registered office located in Egham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. K&C (NEWBURY) LIMITED was registered 12 years ago.(SIC: 64301)

Status

active

Active since 12 years ago

Company No

08654998

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months 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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

KENSINGTON & CHELSEA REIT LIMITED
From: 19 August 2013To: 26 June 2016
Contact
Address

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

Previous Addresses

82 st John Street London EC1M 4JN
From: 9 January 2014To: 14 July 2020
Carlton House 19 West Street Epsom Surrey KT18 7RL United Kingdom
From: 23 December 2013To: 9 January 2014
4 Quarry Court Lime Quarry Mews Guildford Surrey GU1 2RD United Kingdom
From: 19 August 2013To: 23 December 2013
Timeline

22 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Feb 14
Director Joined
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jul 15
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Apr 24
Director Joined
Jun 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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

ROBERTS, Robert James

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed 19 Aug 2013
Resigned 06 Aug 2019

CANE, James Andrew

Resigned
Bellevue Road, LondonSW13 0BJ
Born June 1952
Director
Appointed 16 Jul 2015
Resigned 06 Aug 2019

JAMES, Christopher Douglas

Resigned
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 14 Feb 2014
Resigned 06 Aug 2019

JAMES, Timothy Michael

Resigned
St John Street, LondonEC1M 4JN
Born December 1953
Director
Appointed 19 Aug 2013
Resigned 06 Aug 2019

OAKLEY, Timothy John Knight

Resigned
St John Street, LondonEC1M 4JN
Born November 1949
Director
Appointed 14 Feb 2014
Resigned 06 Aug 2019

VAUGHAN, Oliver John

Resigned
19 West Street, EpsomKT18 7RL
Born July 1946
Director
Appointed 19 Aug 2013
Resigned 06 Aug 2019

WHITE, Dominic Andrew

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

Persons with significant control

1

77-79 High Street, EghamTW20 9HY

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

70

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
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 Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
5 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
11 November 2019
RP04AP01RP04AP01
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
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
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
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
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
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Auditors Resignation Company
23 July 2015
AUDAUD
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Capital Allotment Shares
20 June 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Incorporation Company
19 August 2013
NEWINCIncorporation