KERR PROPERTY HOLDINGS LIMITED

38-40 Bank Street, Belfast, BT1 1HL, Northern Ireland
StatusACTIVE
Company No.NI644170
CategoryPrivate Limited Company
Incorporated27 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionNorthern Ireland

SUMMARY

KERR PROPERTY HOLDINGS LIMITED is an active private limited company with number NI644170. It was incorporated 7 years, 3 months, 16 days ago, on 27 February 2017. The company address is 38-40 Bank Street, Belfast, BT1 1HL, Northern Ireland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-20

Charge number: NI6441700001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2024

Action Date: 20 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-20

Charge number: NI6441700002

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 22 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2023-03-22

Documents

View document PDF

Resolution

Date: 22 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/03/23

Documents

View document PDF

Legacy

Date: 21 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/03/23

Documents

View document PDF

Resolution

Date: 21 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-28

Officer name: Ms. Rhona Sittlington

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: 38-40 Bank Street Belfast BT1 1HL

Change date: 2022-08-02

Old address: 38-40 Bank Street Belfast BT1 1HL Northern Ireland

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Keltbray Holdings Limited

Notification date: 2022-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-08

Psc name: Brendan Martin Kerr

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Vincent Corrigan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Darren Glyn James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Old address: 28 Adelaide Street Keystone Law Belfast BT2 8GD Northern Ireland

New address: 38-40 Bank Street Belfast BT1 1HL

Change date: 2020-10-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 06 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Conlon

Appointment date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Mark Matthews

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Goldberg

Termination date: 2020-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: Martin Conlon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Old address: 26 Linenhall Street Belfast Antrim BT2 8BG

New address: 28 Adelaide Street Keystone Law Belfast BT2 8GD

Change date: 2019-11-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Robert Adair

Termination date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Goldberg

Appointment date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Burnside

Appointment date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

New address: 26 Linenhall Street Belfast Antrim BT2 8BG

Change date: 2018-01-05

Old address: Lindsay House 10 Callender Street Belfast BT1 5BN United Kingdom

Documents

View document PDF

Resolution

Date: 23 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 23 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2017

Action Date: 16 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-16

Capital : 100,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Neil Robert Adair

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Martin Conlon

Appointment date: 2017-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mark Matthews

Appointment date: 2017-03-16

Documents

View document PDF

Incorporation company

Date: 27 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHRIDGE PENSION SCHEME TRUSTEE LIMITED

ASHRIDGE MANAGEMENT COLLEGE,BERKHAMSTED,HP4 1NS

Number:08879392
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GARY HORSLEY LIMITED

31 CENTRAL ROAD,MARYPORT,CA15 7EP

Number:05028097
Status:ACTIVE
Category:Private Limited Company

H & S. BUILDING SERVICES LLP

PENDRAGON HOUSE,ST ALBANS,AL1 1LJ

Number:OC326548
Status:ACTIVE
Category:Limited Liability Partnership

HATIMA - THE MOVIE LTD

APARTMENT 31,MANCHESTER,M11 4TG

Number:11517565
Status:ACTIVE
Category:Private Limited Company

MAPACE LTD

27 HEOL FFYNNON WEN,CARDIFF,CF14 7TN

Number:08963837
Status:ACTIVE
Category:Private Limited Company

STOWMARKET REMOVALS LTD

57 EARLS GREEN,STOWMARKET,IP14 4SB

Number:11763797
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