Company NameKingsclere Pe 3 Limited
DirectorsAlice Mary Teresa Morwood-Leyland and Daniel Jonathan Halliday
Company StatusActive
Company Number08968729
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Alice Mary Teresa Morwood-Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameDaniel Jonathan Halliday
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressSummerfield House, 63 Belhaven Road
Dunbar, East Lothian Council
EH42 1NW
Scotland
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMr Matthew James Smith
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £0.01Foresight 2 Vct PLC
50.00%
Ordinary
100k at £0.01Foresight Vct PLC
50.00%
Ordinary
20 at £0.01Jenson Partners LLP
0.01%
Ordinary

Financials

Year2014
Net Worth£197,389
Cash£1,447,389
Current Liabilities£1,250,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

31 March 2014Delivered on: 4 April 2014
Persons entitled: Foresight Vct PLC (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
20 December 2017Notification of Foresight 4 Vct Plc as a person with significant control on 22 June 2017 (2 pages)
20 December 2017Change of details for Foresight Vct Plc as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
6 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
27 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 2,020.2
(3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,000.2
(3 pages)
1 September 2015Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,000.2
(3 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP .01
(3 pages)
12 May 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU United Kingdom on 12 May 2014 (1 page)
30 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,000.2
(3 pages)
28 April 2014Appointment of Mr Matthew James Smith as a director (2 pages)
28 April 2014Termination of appointment of William Aiken as a director (1 page)
28 April 2014Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director (2 pages)
4 April 2014Registration of charge 089687290001 (20 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)