Company NameKitty Hawk Founder Iii Limited
DirectorsWilliam James Killick and Andrew John Pettit
Company StatusActive
Company Number09094260
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Andrew John Pettit
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU
Director NameMr Nicholas Ashley West
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 60 Charlotte Street
London
W1T 2NU

Contact

Websiterevcap.co.uk
Email address[email protected]
Telephone020 74956335
Telephone regionLondon

Location

Registered AddressSecond Floor
60 Charlotte Street
London
W1T 2NU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Real Estate Venture Capital Management LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

16 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
1 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 June 2017Notification of Real Estate Venture Captial Management Llp as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Real Estate Venture Captial Management Llp as a person with significant control on 18 April 2016 (2 pages)
28 June 2017Notification of Real Estate Venture Captial Management Llp as a person with significant control on 18 April 2016 (2 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
21 October 2014Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 21 October 2014 (1 page)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(23 pages)
19 June 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(23 pages)