Background WavePink WaveYellow Wave

KRE RHC KYLE OPCO LIMITED (11587765)

KRE RHC KYLE OPCO LIMITED (11587765) is an active UK company. incorporated on 25 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KRE RHC KYLE OPCO LIMITED has been registered for 7 years. Current directors include BREEDEN II, Daniel Carlton, FOLEY, Sean Liam, LANGTON, John Stephen.

Company Number
11587765
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREEDEN II, Daniel Carlton, FOLEY, Sean Liam, LANGTON, John Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KRE RHC KYLE OPCO LIMITED

KRE RHC KYLE OPCO LIMITED is an active company incorporated on 25 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KRE RHC KYLE OPCO LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11587765

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 16 December 2021To: 24 July 2023
Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom
From: 2 March 2021To: 16 December 2021
Waverley House 7-12 Noel Street London W1F 8GQ England
From: 28 October 2020To: 2 March 2021
1 Knightsbridge London SW1X 7LX England
From: 30 January 2019To: 28 October 2020
250 Kings Road London SW3 5UE United Kingdom
From: 25 September 2018To: 30 January 2019
Timeline

34 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Dec 18
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 20
Loan Secured
Dec 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 23 Feb 2021

BREEDEN II, Daniel Carlton

Active
13th Floor, LondonEC2R 7HJ
Born October 1991
Director
Appointed 04 Nov 2024

FOLEY, Sean Liam

Active
13th Floor, LondonEC2R 7HJ
Born September 1977
Director
Appointed 04 Nov 2024

LANGTON, John Stephen

Active
13th Floor, LondonEC2R 7HJ
Born January 1978
Director
Appointed 04 Nov 2024

ALLNUTT, Mark Stuart

Resigned
13th Floor, LondonEC2R 7HJ
Born December 1970
Director
Appointed 23 Feb 2021
Resigned 04 Nov 2024

BASHIR, Paul Wayne

Resigned
Knightsbridge, LondonSW1X 7LX
Born September 1975
Director
Appointed 30 Nov 2018
Resigned 24 Apr 2020

D'AVANZO, Sebastiano Robert Vittorio

Resigned
7 Carlton Gardens, LondonSW1Y 5AD
Born November 1974
Director
Appointed 11 Jun 2019
Resigned 23 Feb 2021

KIDWAI, Faraz

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born June 1979
Director
Appointed 23 Feb 2021
Resigned 30 Sept 2021

PEACOCK, Isabel Rose

Resigned
13th Floor, LondonEC2R 7HJ
Born June 1985
Director
Appointed 30 Sept 2021
Resigned 04 Nov 2024

PETRIE, Russell Alexander

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born January 1986
Director
Appointed 01 May 2020
Resigned 23 Feb 2021

RAINFORD, Jill Hanson

Resigned
Knightsbridge, LondonSW1X 7LX
Born June 1977
Director
Appointed 25 Sept 2018
Resigned 21 Jul 2020

RUSSELL, Angela Marie

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1982
Director
Appointed 30 Sept 2021
Resigned 04 Nov 2024

WELSH, Brian Robert Joseph, Mr.

Resigned
15 Finsbury Circus, LondonEC2M 7EB
Born September 1976
Director
Appointed 25 Sept 2018
Resigned 23 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2021
West 57th Street, Suite 4200, New York10019

Nature of Control

Voting rights 75 to 100 percent
Notified 25 Sept 2018
Ceased 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 July 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2022
AAAnnual Accounts
Legacy
28 July 2022
PARENT_ACCPARENT_ACC
Legacy
28 July 2022
GUARANTEE2GUARANTEE2
Legacy
28 July 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2021
TM01Termination of Director
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Incorporation Company
25 September 2018
NEWINCIncorporation