Company Information for KERR PROPERTY HOLDINGS LIMITED
38-40 Bank Street, Belfast, BT1 1HL,
|
Company Registration Number
NI644170
Private Limited Company
Active |
Company Name | |
---|---|
KERR PROPERTY HOLDINGS LIMITED | |
Legal Registered Office | |
38-40 Bank Street Belfast BT1 1HL | |
Company Number | NI644170 | |
---|---|---|
Company ID Number | NI644170 | |
Date formed | 2017-02-27 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-10-31 | |
Account next due | 2024-07-31 | |
Latest return | 2024-02-19 | |
Return next due | 2025-03-05 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-03-26 07:27:46 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KERR PROPERTY HOLDINGS PTY LTD | QLD 4557 | Dissolved | Company formed on the 2003-11-11 | |
KERR PROPERTY HOLDINGS LLC | PO BOX 291101 KERRVILLE TX 78029 | Active | Company formed on the 2018-12-12 |
Officer | Role | Date Appointed |
---|---|---|
NEIL ROBERT ADAIR |
||
MARTIN CONLON |
||
BRENDAN MARTIN KERR |
||
MARK MATTHEWS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADAIR FAMILY DISCRETIONARY TRUST LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
CEDARR CAPITAL GROUP LIMITED | Director | 2017-08-24 | CURRENT | 2017-08-24 | Active | |
RIADA PARTNERS LIMITED | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
ROCKPOOL ACQUISITIONS PLC | Director | 2017-03-21 | CURRENT | 2017-03-21 | Active | |
BRENDAN KERR HOMES LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
KERR CAPITAL MANAGEMENT LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
KERR PROPERTY GROUP LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
KERR PROPERTY LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active - Proposal to Strike off | |
KELTBRAY STRUCTURES LIMITED | Director | 2016-08-11 | CURRENT | 2016-08-11 | Active | |
ARCS ENERGY LIMITED | Director | 2016-06-01 | CURRENT | 2014-03-14 | Active | |
KELTBRAY GROUP LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
SKERRIES HOLDINGS LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Active - Proposal to Strike off | |
BEACON PLASTICS LIMITED | Director | 2015-05-01 | CURRENT | 2014-04-15 | Active | |
CRUMLIN CAPITAL LIMITED | Director | 2015-03-06 | CURRENT | 2015-02-16 | Active | |
KML OCCUPATIONAL HEALTH LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE NI6441700001 | ||
REGISTRATION OF A CHARGE / CHARGE CODE NI6441700002 | ||
CONFIRMATION STATEMENT MADE ON 19/02/24, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22 | ||
Solvency Statement dated 03/03/23 | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1,000 | ||
Statement by Directors | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 03/03/23 | ||
Solvency Statement dated 03/03/23 | ||
CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES | ||
Appointment of Ms. Rhona Sittlington as company secretary on 2023-02-28 | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/08/22 FROM 38-40 Bank Street Belfast BT1 1HL Northern Ireland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21 | |
PSC02 | Notification of Keltbray Holdings Limited as a person with significant control on 2022-03-08 | |
PSC07 | CESSATION OF BRENDAN MARTIN KERR AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DARREN GLYN JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/20 FROM 28 Adelaide Street Keystone Law Belfast BT2 8GD Northern Ireland | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
AP01 | DIRECTOR APPOINTED MR MARTIN CONLON | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CONLON | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/19 FROM 26 Linenhall Street Belfast Antrim BT2 8BG | |
AA01 | Previous accounting period shortened from 28/02/19 TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT ADAIR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH GOLDBERG | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM Lindsay House 10 Callender Street Belfast BT1 5BN United Kingdom | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 16/03/2017 | |
SH08 | Change of share class name or designation | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 100000 | |
SH01 | 16/03/17 STATEMENT OF CAPITAL GBP 100000 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR. NEIL ROBERT ADAIR | |
AP01 | DIRECTOR APPOINTED MR. MARTIN CONLON | |
AP01 | DIRECTOR APPOINTED MR. MARK MATTHEWS | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
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 KERR PROPERTY HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KERR PROPERTY HOLDINGS LIMITED are:
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. |