Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > K & R PROPERTY HOLDINGS LIMITED
Company Information for

K & R PROPERTY HOLDINGS LIMITED

3 BEACHCLIFF, THE ESPLANADE, PENARTH, CF64 3AS,
Company Registration Number
03534137
Private Limited Company
Active

Company Overview

About K & R Property Holdings Ltd
K & R PROPERTY HOLDINGS LIMITED was founded on 1998-03-24 and has its registered office in Penarth. The organisation's status is listed as "Active". K & R Property Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
K & R PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
3 BEACHCLIFF
THE ESPLANADE
PENARTH
CF64 3AS
Other companies in CF3
 
Filing Information
Company Number 03534137
Company ID Number 03534137
Date formed 1998-03-24
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736438711  
Last Datalog update: 2024-04-06 12:02:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for K & R PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name K & R PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as K & R PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
K & R PROPERTY HOLDINGS LLC 8 GARFIELD AVE APT 3 FARMINGDALE NY 11735 Active Company formed on the 2017-02-27

Company Officers of K & R PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN MAXINE ATHAY
Director 2005-01-08
RICHARD LEIGHTON HAYWARD
Director 2004-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE CRICKMORE
Company Secretary 2013-01-31 2013-10-31
PAUL AINSWORTH REDFERN
Company Secretary 2004-07-02 2013-01-31
GERALD STEWART HOWELL
Company Secretary 2000-11-06 2004-07-02
KEVIN JOHN BARRIE JOHNSEY
Director 1998-03-24 2002-09-20
DIANE ELIZABETH HAYWARD
Company Secretary 1998-03-24 2000-11-06
COURT SECRETARIES LTD
Nominated Secretary 1998-03-24 1998-03-24
COURT BUSINESS SERVICES LTD
Nominated Director 1998-03-24 1998-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN MAXINE ATHAY STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
KAREN MAXINE ATHAY MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RLH INVESTMENTS LIMITED Director 2015-08-14 CURRENT 2015-08-14 Dissolved 2017-12-12
RICHARD LEIGHTON HAYWARD RESTAURANT JAMES SOMMERIN LIMITED Director 2014-05-09 CURRENT 2013-06-14 Liquidation
RICHARD LEIGHTON HAYWARD CHARLES ST. CHURCH COMPANY LIMITED Director 2009-05-15 CURRENT 2008-04-02 Dissolved 2016-05-24
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY (HOLDINGS) LIMITED Director 2009-02-13 CURRENT 2003-05-08 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD HOLYWELL PROPERTY(ST.ALBANS)LIMITED Director 2009-02-13 CURRENT 1961-04-04 Liquidation
RICHARD LEIGHTON HAYWARD MERLIN MANAGEMENT SERVICES LIMITED Director 2008-11-03 CURRENT 2008-11-03 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOLWELL & HAYWARD (SWANSEA) LIMITED Director 2008-07-29 CURRENT 2008-07-29 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD TREFOREST PROPERTY COMPANY LIMITED Director 2008-02-07 CURRENT 2008-02-07 In Administration/Administrative Receiver
RICHARD LEIGHTON HAYWARD STRAND DEVELOPMENTS (SWANSEA) LIMITED Director 2007-06-01 CURRENT 2007-06-01 Active
RICHARD LEIGHTON HAYWARD MINTBLUE BRYNMAWR LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD CLARENCE PLACE PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Dissolved 2016-06-07
RICHARD LEIGHTON HAYWARD CASINOS OF BATH LIMITED Director 2006-12-01 CURRENT 2006-12-01 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD RHP MERCHANTS AND CONSTRUCTION LIMITED Director 2006-11-06 CURRENT 2006-11-06 Active
RICHARD LEIGHTON HAYWARD PURABUILD LIMITED Director 2006-04-28 CURRENT 2003-04-28 Dissolved 2016-10-11
RICHARD LEIGHTON HAYWARD NORFLEET PROPERTIES (HOLDINGS) LIMITED Director 2006-04-28 CURRENT 1964-08-12 Liquidation
RICHARD LEIGHTON HAYWARD HAWTIN PARK DEVELOPMENTS LIMITED Director 2006-04-28 CURRENT 2004-08-19 Liquidation
RICHARD LEIGHTON HAYWARD PHONERAY LIMITED Director 2005-11-02 CURRENT 2004-12-01 Active
RICHARD LEIGHTON HAYWARD EDGER 239 LIMITED Director 2005-03-16 CURRENT 2005-01-27 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD MINTBLUE PROPERTY DEVELOPMENTS LIMITED Director 2004-11-12 CURRENT 2004-03-22 Dissolved 2016-04-19
RICHARD LEIGHTON HAYWARD BOATHOLD LIMITED Director 2004-06-03 CURRENT 2004-04-30 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD MINTBLUE (CWMBRAN) LIMITED Director 2004-05-24 CURRENT 2004-05-24 Active
RICHARD LEIGHTON HAYWARD WILTSHIRE PROPERTY INVESTMENTS LIMITED Director 2004-05-20 CURRENT 2004-04-28 Active - Proposal to Strike off
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) (PHASE II) LIMITED Director 2003-12-22 CURRENT 2003-12-22 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK MANSFORD (SWANSEA) LIMITED Director 2002-10-11 CURRENT 2000-05-03 Dissolved 2015-09-22
RICHARD LEIGHTON HAYWARD BRUNSWICK (SWANSEA) LIMITED Director 2002-08-12 CURRENT 2000-05-03 Dissolved 2015-06-13
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD PROPERTIES LIMITED Director 2002-02-28 CURRENT 1988-05-03 Active
RICHARD LEIGHTON HAYWARD BOLWELL AND HAYWARD LIMITED Director 2001-03-05 CURRENT 1979-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-05CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2024-02-29Director's details changed for Karen Maxine Athay on 2024-02-28
2024-02-29Director's details changed for Mr Richard Leighton Hayward on 2024-02-28
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 035341370006
2024-01-25REGISTRATION OF A CHARGE / CHARGE CODE 035341370007
2023-03-07Director's details changed for Mr Richard Leighton Hayward on 2021-09-07
2023-03-07Change of details for Mr Richard Leighton Hayward as a person with significant control on 2017-02-28
2023-03-07Director's details changed for Karen Maxine Athay on 2021-09-07
2023-03-07CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-31MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM The Old Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035341370005
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEIGHTON HAYWARD / 03/12/2015
2016-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 03/12/2015
2015-07-28MEM/ARTSARTICLES OF ASSOCIATION
2015-07-28RES13SHARE CHANGE 22/06/2015
2015-07-28RES01ADOPT ARTICLES 28/07/15
2015-07-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035341370005
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Former Castleton Baptist Chapel Newport Road Castleton Cardiff CF3 2UR
2014-08-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0128/02/14 ANNUAL RETURN FULL LIST
2014-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/14 FROM Former Castleton Baptist Chape Newport Road Castleton Cardiff CF3 4AY
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICOLA CRICKMORE
2013-07-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-18AP03Appointment of Ms Nicola Jane Crickmore as company secretary
2013-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL REDFERN
2012-12-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0128/02/12 ANNUAL RETURN FULL LIST
2011-08-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-02AR0128/02/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-16AR0128/02/10 FULL LIST
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MAXINE ATHAY / 28/02/2010
2010-01-10AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM FORMER CASTLETON BAPTIST CHAPEL NEWPORT ROAD CASTLETON CARDIFF CF3 2UR
2009-03-09353LOCATION OF REGISTER OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: 40 WELBECK STREET LONDON W1G 8LN
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-30363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13288aNEW DIRECTOR APPOINTED
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14363aRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-07-14363aRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS; AMEND
2004-07-12288aNEW SECRETARY APPOINTED
2004-07-12287REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF
2004-07-12288bDIRECTOR RESIGNED
2004-07-12288bSECRETARY RESIGNED
2004-07-12288aNEW DIRECTOR APPOINTED
2003-06-05363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-04-24363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
2000-11-30288aNEW SECRETARY APPOINTED
2000-11-17288bSECRETARY RESIGNED
2000-04-04363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-11395PARTICULARS OF MORTGAGE/CHARGE
1999-07-05363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to K & R PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against K & R PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding LONGBOW INVESTMENT NO. 3 S.A.R.L AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
CHARGE OVER SHARES 2000-11-27 Satisfied BANK OF WALES
DEED OF CHARGE OVER CREDIT BALANCES 2000-11-27 Satisfied BANK OF WALES
CHARGE OVER SHARES 2000-11-27 Satisfied BANK OF WALES
LEGAL MORTGAGE 1999-10-29 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on K & R PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of K & R PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for K & R PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of K & R PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for K & R PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as K & R PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where K & R PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded K & R PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded K & R PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.