Background WavePink WaveYellow Wave

KCR (KITE) LIMITED (00876696)

KCR (KITE) LIMITED (00876696) is an active UK company. incorporated on 13 April 1966. with registered office in Egham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KCR (KITE) LIMITED has been registered for 60 years. Current directors include BOON, Richard James, JAMES, Christopher, NAYLOR, Russell James.

Company Number
00876696
Status
active
Type
ltd
Incorporated
13 April 1966
Age
60 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOON, Richard James, JAMES, Christopher, NAYLOR, Russell James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCR (KITE) LIMITED

KCR (KITE) LIMITED is an active company incorporated on 13 April 1966 with the registered office located in Egham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KCR (KITE) LIMITED was registered 60 years ago.(SIC: 68100)

Status

active

Active since 60 years ago

Company No

00876696

LTD Company

Age

60 Years

Incorporated 13 April 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

KARLIND MANAGEMENT SERVICES LIMITED
From: 13 April 1966To: 9 July 2018
Contact
Address

Gladstone House 77-79 High Street Egham, TW20 9HY,

Previous Addresses

82 st. John Street London EC1M 4JN England
From: 6 July 2018To: 13 July 2020
19 Chiltern Avenue Bushey Hertfordshire WD23 4PX
From: 13 April 1966To: 6 July 2018
Timeline

36 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Apr 66
Director Joined
May 13
Loan Cleared
Oct 13
Loan Secured
Nov 13
Director Left
Feb 16
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Feb 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Director Left
Apr 24
Director Joined
Jun 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOON, Richard James

Active
77-79 High Street, EghamTW20 9HY
Born July 1964
Director
Appointed 06 Aug 2019

JAMES, Christopher

Active
77-79 High Street, EghamTW20 9HY
Born May 1950
Director
Appointed 24 May 2024

NAYLOR, Russell James

Active
77-79 High Street, EghamTW20 9HY
Born January 1972
Director
Appointed 06 Aug 2019

SHERRIDAN, Sophia Sylvia

Resigned
19 Chiltern Avenue, WatfordWD23 4PX
Secretary
Appointed N/A
Resigned 29 Jun 2018

CANE, James Andrew

Resigned
St. John Street, LondonEC1M 4JN
Born June 1952
Director
Appointed 29 Jun 2018
Resigned 06 Aug 2019

JAMES, Christopher Douglas

Resigned
St. John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 29 Jun 2018
Resigned 06 Aug 2019

SHERRIDAN, Adam

Resigned
Stapleton Road, BorehamwoodWD6 5BS
Born July 1970
Director
Appointed 09 Apr 2013
Resigned 29 Jun 2018

SHERRIDAN, Alan

Resigned
19 Chiltern Avenue, WatfordWD23 4PX
Born January 1935
Director
Appointed N/A
Resigned 11 Apr 2015

SHERRIDAN, Sophia Sylvia

Resigned
19 Chiltern Avenue, WatfordWD23 4PX
Born September 1941
Director
Appointed N/A
Resigned 29 Jun 2018

WHITE, Dominic Andrew

Resigned
77-79 High Street, EghamTW20 9HY
Born March 1972
Director
Appointed 06 Aug 2019
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
77-79 High Street, EghamTW20 9HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018

Mrs Sophia Sylvia Sherridan

Ceased
Chiltern Avenue, BusheyWD23 4PX
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 September 2018
AA01Change of Accounting Reference Date
Memorandum Articles
20 August 2018
MAMA
Resolution
18 July 2018
RESOLUTIONSResolutions
Resolution
9 July 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2016
AR01AR01
Termination Director Company With Name Termination Date
20 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
17 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
8 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
24 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2007
AAAnnual Accounts
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
88(2)R88(2)R
Legacy
28 December 2005
244244
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
19 May 2005
403aParticulars of Charge Subject to s859A
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 December 2004
AAAnnual Accounts
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
13 November 2004
403aParticulars of Charge Subject to s859A
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 December 2003
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 December 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
21 February 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
9 June 1995
287Change of Registered Office
Legacy
7 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
28 May 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Medium
5 November 1991
AAAnnual Accounts
Legacy
1 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
7 August 1990
363363
Legacy
18 July 1990
287Change of Registered Office
Accounts With Accounts Type Medium
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
27 January 1989
363363
Legacy
18 September 1987
363363
Accounts With Accounts Type Medium
18 September 1987
AAAnnual Accounts
Legacy
3 February 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
2 May 1986
363363
Incorporation Company
13 April 1966
NEWINCIncorporation