Background WavePink WaveYellow Wave

KERR PROPERTY HOLDINGS LIMITED (NI644170)

KERR PROPERTY HOLDINGS LIMITED (NI644170) is an active UK company. incorporated on 27 February 2017. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KERR PROPERTY HOLDINGS LIMITED has been registered for 9 years. Current directors include BENNETT, Scott Benjamin, BURNSIDE, Peter James, CAIN, Lee James and 3 others.

Company Number
NI644170
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
38-40 Bank Street, Belfast, BT1 1HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNETT, Scott Benjamin, BURNSIDE, Peter James, CAIN, Lee James, CORRIGAN, Vincent, GOOSE, Karl, KERR, Brendan Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KERR PROPERTY HOLDINGS LIMITED

KERR PROPERTY HOLDINGS LIMITED is an active company incorporated on 27 February 2017 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KERR PROPERTY HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

NI644170

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

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

38-40 Bank Street Belfast, BT1 1HL,

Previous Addresses

38-40 Bank Street Belfast BT1 1HL Northern Ireland
From: 21 October 2020To: 2 August 2022
28 Adelaide Street Keystone Law Belfast BT2 8GD Northern Ireland
From: 11 November 2019To: 21 October 2020
26 Linenhall Street Belfast Antrim BT2 8BG
From: 5 January 2018To: 11 November 2019
Lindsay House 10 Callender Street Belfast BT1 5BN United Kingdom
From: 27 February 2017To: 5 January 2018
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Jan 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Mar 22
Capital Update
Mar 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Left
Sept 24
Owner Exit
Mar 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SITTLINGTON, Rhona, Ms.

Active
Bank Street, BelfastBT1 1HL
Secretary
Appointed 28 Feb 2023

BENNETT, Scott Benjamin

Active
Bank Street, BelfastBT1 1HL
Born January 1988
Director
Appointed 22 Dec 2025

BURNSIDE, Peter James

Active
Bank Street, BelfastBT1 1HL
Born February 1965
Director
Appointed 02 Oct 2018

CAIN, Lee James

Active
Bank Street, BelfastBT1 1HL
Born November 1982
Director
Appointed 22 Dec 2025

CORRIGAN, Vincent

Active
Bank Street, BelfastBT1 1HL
Born June 1961
Director
Appointed 22 Dec 2025

GOOSE, Karl

Active
Bank Street, BelfastBT1 1HL
Born January 1972
Director
Appointed 22 Dec 2025

KERR, Brendan Martin

Active
Bank Street, BelfastBT1 1HL
Born August 1965
Director
Appointed 27 Feb 2017

ADAIR, Neil Robert

Resigned
10 Callender Street, BelfastBT1 5BN
Born June 1962
Director
Appointed 16 Mar 2017
Resigned 23 Oct 2018

CONLON, Martin

Resigned
Bank Street, BelfastBT1 1HL
Born October 1963
Director
Appointed 06 May 2020
Resigned 22 Dec 2025

CONLON, Martin

Resigned
10 Callender Street, BelfastBT1 5BN
Born October 1963
Director
Appointed 16 Mar 2017
Resigned 06 Feb 2020

CORRIGAN, Vincent

Resigned
Bank Street, BelfastBT1 1HL
Born June 1961
Director
Appointed 28 Oct 2020
Resigned 22 Dec 2025

GOLDBERG, Joseph

Resigned
Adelaide Street, BelfastBT2 8GD
Born September 1983
Director
Appointed 02 Oct 2018
Resigned 06 Feb 2020

JAMES, Darren Glyn

Resigned
Bank Street, BelfastBT1 1HL
Born June 1967
Director
Appointed 28 Oct 2020
Resigned 15 Aug 2024

MATTHEWS, Mark, Mr.

Resigned
10 Callender Street, BelfastBT1 5BN
Born October 1969
Director
Appointed 16 Mar 2017
Resigned 06 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025
Portsmouth Road, EsherKT10 9TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2022
Ceased 31 Jan 2025

Mr Brendan Martin Kerr

Ceased
Bank Street, BelfastBT1 1HL
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2017
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Legacy
22 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 March 2023
SH19Statement of Capital
Resolution
22 March 2023
RESOLUTIONSResolutions
Legacy
22 March 2023
CAP-SSCAP-SS
Legacy
21 March 2023
CAP-SSCAP-SS
Resolution
21 March 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2018
AD01Change of Registered Office Address
Resolution
23 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Incorporation Company
27 February 2017
NEWINCIncorporation