Background WavePink WaveYellow Wave

KR PROPERTY LIMITED (06168640)

KR PROPERTY LIMITED (06168640) is an active UK company. incorporated on 19 March 2007. with registered office in Plymouth. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. KR PROPERTY LIMITED has been registered for 19 years. Current directors include BUDDELL, Kevin James, PILLAR, Richard James.

Company Number
06168640
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
C3 Apollo Court, Plymouth, PL4 0SJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUDDELL, Kevin James, PILLAR, Richard James
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KR PROPERTY LIMITED

KR PROPERTY LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Plymouth. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. KR PROPERTY LIMITED was registered 19 years ago.(SIC: 41100, 68209)

Status

active

Active since 19 years ago

Company No

06168640

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

C3 Apollo Court Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

Unit 66 Faraday Mill Business Park Cattewater Road Plymouth Devon PL4 0st United Kingdom
From: 22 May 2018To: 21 November 2023
Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
From: 19 May 2016To: 22 May 2018
Trinity House 3 Friars Lane Plymouth Devon PL1 2LG England
From: 19 May 2016To: 19 May 2016
C/O Barbican Accountants Ltd Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA
From: 6 December 2012To: 19 May 2016
Kelly Park, St Dominick Saltash Cornwall PL12 6SQ
From: 19 March 2007To: 6 December 2012
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BUDDELL, Kevin James

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966
Director
Appointed 19 Mar 2007

PILLAR, Richard James

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966
Director
Appointed 19 Mar 2007

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Secretary
Appointed 19 Mar 2007
Resigned 01 Dec 2012

Persons with significant control

2

Mr Ricard James Pillar

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016

Mr Kevin James Buddell

Active
Neptune Park, PlymouthPL4 0SJ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Legacy
17 October 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
9 August 2010
MG02MG02
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Statement Of Affairs
31 March 2009
SASA
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
30 March 2009
MEM/ARTSMEM/ARTS
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
395Particulars of Mortgage or Charge
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
363aAnnual Return
Legacy
25 March 2008
288cChange of Particulars
Legacy
13 June 2007
288cChange of Particulars
Legacy
24 April 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 March 2007
NEWINCIncorporation