Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKRE PROPERTY SERVICES LIMITED
Company Information for

CKRE PROPERTY SERVICES LIMITED

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ,
Company Registration Number
00902814
Private Limited Company
Active

Company Overview

About Ckre Property Services Ltd
CKRE PROPERTY SERVICES LIMITED was founded on 1967-04-05 and has its registered office in Droitwich Spa. The organisation's status is listed as "Active". Ckre Property Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CKRE PROPERTY SERVICES LIMITED
 
Legal Registered Office
11 Roman Way Business Centre
Berry Hill
Droitwich Spa
WR9 9AJ
Other companies in SE1
 
Previous Names
ELECTRICAL BARGAIN STORES LIMITED05/11/2013
Filing Information
Company Number 00902814
Company ID Number 00902814
Date formed 1967-04-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-19
Account next due 2025-12-19
Latest return 2024-01-31
Return next due 2025-02-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-13 11:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKRE PROPERTY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CKRE PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND LESLIE EDWARDS
Company Secretary 2000-10-25
RAYMOND LESLIE EDWARDS
Director 2000-10-25
CHRISTOPHER KITIROU
Director 2000-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
ARLENE SCHRAMM
Company Secretary 1991-01-31 2000-10-25
ARLENE SCHRAMM
Director 1991-01-31 2000-10-25
LOTHAR SCHRAMM
Director 1991-01-31 2000-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-03Appointment of a voluntary liquidator
2024-04-03Voluntary liquidation declaration of solvency
2024-03-19Previous accounting period shortened from 11/09/24 TO 19/03/24
2024-03-1919/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-1811/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13Previous accounting period shortened from 31/10/23 TO 11/09/23
2024-02-05CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-1231/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-03-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-06-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-07-24AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-05-05PSC04Change of details for Mr Christopher Kitirou as a person with significant control on 2019-11-27
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LESLIE EDWARDS
2020-05-05TM02Termination of appointment of Raymond Leslie Edwards on 2020-04-27
2019-07-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-03-14PSC04Change of details for Mr Christopher Kitirou as a person with significant control on 2018-10-31
2019-03-14CH01Director's details changed for Mr Christopher Kitirou on 2019-03-14
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR RAYMOND LESLIE EDWARDS on 2019-03-14
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-26AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-02AR0131/01/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-19AR0131/01/14 ANNUAL RETURN FULL LIST
2013-11-19AA01Previous accounting period extended from 30/09/13 TO 31/10/13
2013-11-05RES15CHANGE OF NAME 31/10/2013
2013-11-05CERTNMCompany name changed electrical bargain stores LIMITED\certificate issued on 05/11/13
2013-11-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-17AR0131/01/12 ANNUAL RETURN FULL LIST
2012-02-06AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0131/01/11 ANNUAL RETURN FULL LIST
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-10AR0131/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KITIROU / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND LESLIE EDWARDS / 10/02/2010
2009-03-31363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-20363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: 37 WARREN STREET LONDON W1T 6AD
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-01363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-31363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-10363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-19225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-11363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-30395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-12363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-20ELRESS366A DISP HOLDING AGM 09/01/01
2001-03-20363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-20ELRESS252 DISP LAYING ACC 09/01/01
2001-03-20ELRESS386 DISP APP AUDS 09/01/01
2001-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/01
2000-12-08225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-11-29SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 25/10/00
2000-11-29AUDAUDITOR'S RESIGNATION
2000-11-29MISCAGREEMENT TO SHORT NOTICE
2000-11-29SRES13RE DIR POWERS-GUARANTEE 25/10/00
2000-11-23288bDIRECTOR RESIGNED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-23288cDIRECTOR'S PARTICULARS CHANGED
2000-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-11225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00
2000-02-11363aRETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS
1999-02-25363aRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CKRE PROPERTY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2024-03-22
Appointmen2024-03-22
Resolution2024-03-22
Fines / Sanctions
No fines or sanctions have been issued against CKRE PROPERTY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-12-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-10-27 Outstanding LOTHER SCHRAMM AND ARLENE SCHRAMM
Creditors
Creditors Due After One Year 2012-09-30 £ 46,167
Creditors Due After One Year 2011-09-30 £ 65,773
Creditors Due Within One Year 2012-09-30 £ 162,586
Creditors Due Within One Year 2011-09-30 £ 152,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKRE PROPERTY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 172,152
Cash Bank In Hand 2011-09-30 £ 189,095
Current Assets 2012-09-30 £ 377,927
Current Assets 2011-09-30 £ 445,520
Debtors 2012-09-30 £ 109,612
Debtors 2011-09-30 £ 162,754
Shareholder Funds 2012-09-30 £ 556,469
Shareholder Funds 2011-09-30 £ 619,401
Stocks Inventory 2012-09-30 £ 88,875
Stocks Inventory 2011-09-30 £ 88,620
Tangible Fixed Assets 2012-09-30 £ 387,295
Tangible Fixed Assets 2011-09-30 £ 392,513

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CKRE PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKRE PROPERTY SERVICES LIMITED
Trademarks
We have not found any records of CKRE PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKRE PROPERTY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CKRE PROPERTY SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CKRE PROPERTY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKRE PROPERTY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKRE PROPERTY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1