Background WavePink WaveYellow Wave

KC SERVICE CHARGE LIMITED (08819480)

KC SERVICE CHARGE LIMITED (08819480) is an active UK company. incorporated on 18 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KC SERVICE CHARGE LIMITED has been registered for 12 years. Current directors include DEAN, Toby John Grenville, DEMARCHI, Richard Robert Dury.

Company Number
08819480
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
Clipstone Investment Management Ltd, London, W1S 4JL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Toby John Grenville, DEMARCHI, Richard Robert Dury
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KC SERVICE CHARGE LIMITED

KC SERVICE CHARGE LIMITED is an active company incorporated on 18 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KC SERVICE CHARGE LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08819480

LTD Company

Age

12 Years

Incorporated 18 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Clipstone Investment Management Ltd 45 Albemarle Street London, W1S 4JL,

Previous Addresses

45 Albemarle Street London W1S 4JL
From: 18 December 2013To: 22 December 2020
Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DEAN, Toby John Grenville

Active
45 Albemarle Street, LondonW1S 4JL
Born March 1972
Director
Appointed 18 Dec 2013

DEMARCHI, Richard Robert Dury

Active
45 Albemarle Street, LondonW1S 4JL
Born January 1987
Director
Appointed 08 Sept 2022

ARNOLD, William John

Resigned
45 Albemarle Street, LondonW1S 4JL
Born July 1956
Director
Appointed 18 Dec 2013
Resigned 08 Sept 2022

Persons with significant control

1

Albemarle Street, LondonW1S 4JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Resolution
8 January 2014
RESOLUTIONSResolutions
Incorporation Company
18 December 2013
NEWINCIncorporation