Background WavePink WaveYellow Wave

KCR HOLDINGS LTD (NI613339)

KCR HOLDINGS LTD (NI613339) is an active UK company. incorporated on 26 June 2012. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KCR HOLDINGS LTD has been registered for 13 years. Current directors include GRAHAM, Robin Niall, MCGRUGAN, Robert Craig, WATTERS, Richard Harold Thomas.

Company Number
NI613339
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
37 Malone Road, Belfast, BT9 6RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAHAM, Robin Niall, MCGRUGAN, Robert Craig, WATTERS, Richard Harold Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KCR HOLDINGS LTD

KCR HOLDINGS LTD is an active company incorporated on 26 June 2012 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KCR HOLDINGS LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

NI613339

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

HT WATTERS LTD
From: 4 July 2013To: 2 December 2015
KORRESIA LIMITED
From: 26 June 2012To: 4 July 2013
Contact
Address

37 Malone Road Belfast, BT9 6RX,

Previous Addresses

43 Lisburn Avenue Belfast BT9 7FX Northern Ireland
From: 12 December 2017To: 26 June 2024
C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG Northern Ireland
From: 29 June 2016To: 12 December 2017
C/O Rsm Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG
From: 26 June 2012To: 29 June 2016
Timeline

25 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Funding Round
Feb 16
Loan Secured
Jun 16
Loan Secured
Aug 16
Loan Cleared
Aug 17
Loan Secured
Feb 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Feb 19
Loan Secured
Feb 19
New Owner
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRAHAM, Robin Niall

Active
Lisburn Avenue, BelfastBT9 7FX
Born January 1969
Director
Appointed 10 Oct 2018

MCGRUGAN, Robert Craig

Active
Lisburn Avenue, BelfastBT9 7FX
Born December 1971
Director
Appointed 10 Oct 2018

WATTERS, Richard Harold Thomas

Active
Malone Road, BelfastBT9 6RX
Born June 1986
Director
Appointed 25 Jun 2013

KERR, Kevin Francis

Resigned
25 Talbot Street, BelfastBT1 2LD
Born July 1977
Director
Appointed 06 Jan 2014
Resigned 10 Oct 2018

WATTERS, David Samuel

Resigned
Lanyon Quay, BelfastBT1 3LG
Born March 1956
Director
Appointed 26 Jun 2012
Resigned 25 Jun 2013

Persons with significant control

3

Mr Robin Niall Graham

Active
Malone Road, BelfastBT9 6RX
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2019

Mr Robert Craig Mcgrugan

Active
Malone Road, BelfastBT9 6RX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2019

Mr Richard Harold Thomas Watters

Active
Malone Road, BelfastBT9 6RX
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 December 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 September 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
17 August 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2016
MR01Registration of a Charge
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Dormant
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Incorporation Company
26 June 2012
NEWINCIncorporation