K & R PROPERTY HOLDINGS LIMITED

3 Beachcliff The Esplanade, Penarth, CF64 3AS, Wales
StatusACTIVE
Company No.03534137
CategoryPrivate Limited Company
Incorporated24 Mar 1998
Age26 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

K & R PROPERTY HOLDINGS LIMITED is an active private limited company with number 03534137. It was incorporated 26 years, 2 months, 9 days ago, on 24 March 1998. The company address is 3 Beachcliff The Esplanade, Penarth, CF64 3AS, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-28

Officer name: Mr Richard Leighton Hayward

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Maxine Athay

Change date: 2024-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-23

Charge number: 035341370006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2024

Action Date: 23 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-01-23

Charge number: 035341370007

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Leighton Hayward

Change date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-07

Officer name: Karen Maxine Athay

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Leighton Hayward

Change date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Address

Type: AD01

Old address: The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR

New address: 3 Beachcliff the Esplanade Penarth CF64 3AS

Change date: 2021-09-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035341370005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr Richard Leighton Hayward

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Maxine Athay

Change date: 2015-12-03

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 28 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-06-30

Charge number: 035341370005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

Old address: Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR

New address: The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR

Change date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: Former Castleton Baptist Chape Newport Road Castleton Cardiff CF3 4AY

Change date: 2014-04-14

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Crickmore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nicola Jane Crickmore

Documents

View document PDF

Termination secretary company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Redfern

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Old address: Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR

Change date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-28

Officer name: Karen Maxine Athay

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from former castleton baptist chapel newport road castleton cardiff CF3 2UR

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: 40 welbeck street london W1G 8LN

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/04/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/04; full list of members

Documents

Legacy

Date: 14 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/03/03; full list of members; amend

Documents

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 12/07/04 from: 4 king square bridgwater somerset TA6 3YF

Documents

View document PDF

Legacy

Date: 05 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/03/99; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 06/04/98--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 01/04/98 from: 209 luckwell road bristol BS3 3HD

Documents

View document PDF

Legacy

Date: 01 Apr 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

APPROACH PROPERTY AND GARDEN MAINTENANCE LTD

220 NEW ROAD,FERNDOWN,BH22 8EN

Number:08380137
Status:ACTIVE
Category:Private Limited Company

ARABIAN HORSE SERVICES LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10864813
Status:ACTIVE
Category:Private Limited Company

CEDERE LIMITED

CRUISE HILL HOUSE,REDDITCH,B97 5TX

Number:06309126
Status:ACTIVE
Category:Private Limited Company

FIAS GROUP LTD

10 EDWARD CLOSE,LONDON,N9 9JH

Number:11653590
Status:ACTIVE
Category:Private Limited Company

INCUP LIMITED

UNIT 11, WOODHAM ROAD,BARRY,CF63 4JE

Number:06478798
Status:ACTIVE
Category:Private Limited Company

QUARTER MANAGEMENT LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:02852634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source