About

Registered Number: 03534137
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: The Old Baptist Chapel, Newport Road, Castleton, Cardiff, CF3 2UR

 

Established in 1998, K & R Property Holdings Ltd has its registered office in Castleton, Cardiff. Currently we aren't aware of the number of employees at the the organisation. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRICKMORE, Nicola Jane 31 January 2013 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 28 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 29 February 2016
CH01 - Change of particulars for director 27 January 2016
CH01 - Change of particulars for director 27 January 2016
RESOLUTIONS - N/A 28 July 2015
MA - Memorandum and Articles 28 July 2015
AA - Annual Accounts 15 July 2015
MR01 - N/A 04 July 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
TM02 - Termination of appointment of secretary 14 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 March 2013
AP03 - Appointment of secretary 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 16 March 2010
AD01 - Change of registered office address 16 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
353 - Register of members 09 March 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 13 December 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 17 March 2005
225 - Change of Accounting Reference Date 01 March 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
363a - Annual Return 14 July 2004
363a - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 24 April 2002
363s - Annual Return 10 April 2001
AA - Annual Accounts 30 January 2001
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
395 - Particulars of a mortgage or charge 01 December 2000
288a - Notice of appointment of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 31 January 2000
395 - Particulars of a mortgage or charge 11 November 1999
363s - Annual Return 05 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
288a - Notice of appointment of directors or secretaries 12 May 1998
288a - Notice of appointment of directors or secretaries 12 May 1998
287 - Change in situation or address of Registered Office 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2015 Outstanding

N/A

Charge over shares 27 November 2000 Fully Satisfied

N/A

Deed of charge over credit balances 27 November 2000 Fully Satisfied

N/A

Charge over shares 27 November 2000 Fully Satisfied

N/A

Legal mortgage 29 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.