Background WavePink WaveYellow Wave

KCR RESIDENTIAL REIT PLC (09080097)

KCR RESIDENTIAL REIT PLC (09080097) is an active UK company. incorporated on 10 June 2014. with registered office in Egham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KCR RESIDENTIAL REIT PLC has been registered for 11 years. Current directors include BOON, Richard James, NAYLOR, Russell James, ROBINSON, Gordon David and 1 others.

Company Number
09080097
Status
active
Type
plc
Incorporated
10 June 2014
Age
11 years
Address
Gladstone House, Egham, TW20 9HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOON, Richard James, NAYLOR, Russell James, ROBINSON, Gordon David, THORNTON, James Fitzgerald
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCR RESIDENTIAL REIT PLC

KCR RESIDENTIAL REIT PLC is an active company incorporated on 10 June 2014 with the registered office located in Egham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KCR RESIDENTIAL REIT PLC was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09080097

PLC Company

Age

11 Years

Incorporated 10 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

K&C REIT PLC
From: 10 June 2014To: 24 November 2017
Contact
Address

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

Previous Addresses

82 st John Street London EC1M 4JN
From: 10 June 2014To: 13 July 2020
Timeline

60 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Share Issue
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Funding Round
Jun 15
Loan Secured
Jul 15
Funding Round
Aug 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jun 16
Funding Round
Aug 16
Director Joined
Jan 17
Funding Round
Jan 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Loan Secured
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Dec 17
Share Issue
Dec 17
Funding Round
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Nov 18
Loan Cleared
Jun 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Capital Reduction
Aug 19
Share Buyback
Sept 19
Director Joined
Oct 19
Director Left
Feb 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Funding Round
Jul 21
Loan Secured
Aug 21
Funding Round
Dec 21
Director Left
Apr 24
Director Joined
Apr 24
23
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

AZETS (CHBS) LIMITED

Active
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 01 Dec 2020

BOON, Richard James

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

NAYLOR, Russell James

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

ROBINSON, Gordon David

Active
77-79 High Street, EghamTW20 9HY
Born June 1966
Director
Appointed 01 Apr 2024

THORNTON, James Fitzgerald

Active
77-79 High Street, EghamTW20 9HY
Born May 1957
Director
Appointed 06 Aug 2019

ROBERTS, Bob

Resigned
St John Street, LondonEC1M 4JN
Secretary
Appointed 10 Jun 2014
Resigned 01 Dec 2020

BATEMAN, Christopher Neal

Resigned
St John Street, LondonEC1M 4JN
Born August 1973
Director
Appointed 01 Apr 2017
Resigned 29 May 2017

CANE, James Andrew

Resigned
Bellevue Road, LondonSW13 0BJ
Born June 1952
Director
Appointed 22 Sept 2014
Resigned 06 Aug 2019

DAVIES, Michael Dudley Moran

Resigned
77-79 High Street, EghamTW20 9HY
Born September 1957
Director
Appointed 12 Nov 2015
Resigned 03 Nov 2020

FARLEY, Patricia

Resigned
St John Street, LondonEC1M 4JN
Born June 1947
Director
Appointed 19 Jan 2015
Resigned 31 Mar 2017

IRENS, Nicholas James

Resigned
Cowden, EdenbridgeTN8 7DR
Born October 1946
Director
Appointed 22 Sept 2014
Resigned 18 Mar 2015

JAMES, Christopher Douglas

Resigned
St John Street, LondonEC1M 4JN
Born May 1950
Director
Appointed 10 Jun 2014
Resigned 31 Mar 2017

JAMES, Timothy Michael

Resigned
St John Street, LondonEC1M 4JN
Born December 1953
Director
Appointed 10 Jun 2014
Resigned 06 Aug 2019

OAKLEY, Timothy John Knight

Resigned
St John Street, LondonEC1M 4JN
Born November 1949
Director
Appointed 10 Jun 2014
Resigned 31 Mar 2017

PAYNE, Nigel Terrence

Resigned
St John Street, LondonEC1M 4JN
Born March 1960
Director
Appointed 09 Apr 2015
Resigned 30 Dec 2015

ROLLS, George Henry

Resigned
St John Street, LondonEC1M 4JN
Born April 1960
Director
Appointed 31 Mar 2015
Resigned 30 Dec 2015

VAUGHAN, Oliver John

Resigned
St John Street, LondonEC1M 4JN
Born July 1946
Director
Appointed 10 Jun 2014
Resigned 06 Aug 2019

WHITE, Dominic Andrew

Resigned
77-79 High Street, EghamTW20 9HY
Born March 1972
Director
Appointed 01 Jan 2017
Resigned 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Resolution
3 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Resolution
11 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Resolution
2 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Resolution
2 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
25 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
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
Accounts With Accounts Type Group
23 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
7 January 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
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 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 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
Resolution
20 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Capital Return Purchase Own Shares
3 September 2019
SH03Return of Purchase of Own Shares
Resolution
19 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Cancellation Shares
16 August 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
16 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 August 2019
SH08Notice of Name/Rights of Class of Shares
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
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
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 November 2018
AAAnnual Accounts
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Capital Allotment Shares
24 August 2018
SH01Allotment of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Capital Allotment Shares
6 April 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 December 2017
SH01Allotment of Shares
Memorandum Articles
30 November 2017
MAMA
Memorandum Articles
30 November 2017
MAMA
Resolution
30 November 2017
RESOLUTIONSResolutions
Resolution
29 November 2017
RESOLUTIONSResolutions
Resolution
24 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
24 November 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
25 October 2017
AAAnnual Accounts
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Resolution
21 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 August 2016
AR01AR01
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
1 July 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Resolution
12 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Auditors Resignation Company
23 July 2015
AUDAUD
Move Registers To Sail Company With New Address
15 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Resolution
27 May 2015
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
27 May 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Resolution
29 December 2014
RESOLUTIONSResolutions
Resolution
19 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Legacy
2 October 2014
CERT8ACERT8A
Application Trading Certificate
2 October 2014
SH50SH50
Resolution
2 September 2014
RESOLUTIONSResolutions
Incorporation Company
10 June 2014
NEWINCIncorporation