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

CKE HOMES LIMITED

BICKNOR FARM, SUTTON ROAD, MAIDSTONE, KENT, ME17 3NG,
Company Registration Number
04602235
Private Limited Company
Active

Company Overview

About Cke Homes Ltd
CKE HOMES LIMITED was founded on 2002-11-27 and has its registered office in Maidstone. The organisation's status is listed as "Active". Cke Homes Limited is a Private Limited Company registered in UNITED KINGDOM 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
CKE HOMES LIMITED
 
Legal Registered Office
BICKNOR FARM
SUTTON ROAD
MAIDSTONE
KENT
ME17 3NG
Other companies in ME16
 
Previous Names
PARKWOOD GARAGE LIMITED30/05/2022
Filing Information
Company Number 04602235
Company ID Number 04602235
Date formed 2002-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807108843  
Last Datalog update: 2023-10-08 07:38:22
Primary Source:Companies House
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 CKE HOMES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH KAREN AKEHURST
Director 2015-08-01
JAMES EDWARD MILLS
Director 2005-09-01
KATHERINE SUZANNE MILLS
Director 2002-11-27
MARIANNE EILEEN MILLS
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE SUZANNE MILLS
Company Secretary 2002-11-27 2015-06-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-11-27 2002-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 2002-11-27 2002-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH KAREN AKEHURST BOOTFAIR EVENTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JAMES EDWARD MILLS KSS RECYCLING LIMITED Director 2016-05-11 CURRENT 2016-05-11 Dissolved 2017-09-12
JAMES EDWARD MILLS PWG TRUCKS LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2017-09-12
KATHERINE SUZANNE MILLS BOOTFAIR EVENTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2022-05-30CERTNMCompany name changed parkwood garage LIMITED\certificate issued on 30/05/22
2022-04-27APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE WATT
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE WATT
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-08-24AP01DIRECTOR APPOINTED MRS CAROLINE LOUISE WATT
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE EILEEN MILLS
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-11-30PSC04Change of details for Mr James Edward Mills as a person with significant control on 2018-05-04
2018-11-29PSC07CESSATION OF MARIANNE EILEEN MILLS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM West Hill, 61 London Road Maidstone Kent ME16 8TX
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD MILLS
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIANNE EILEEN MILLS
2017-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 900
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23CH01Director's details changed for Miss Elizabeth Mills on 2016-02-22
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 900
2015-12-03AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06AP01DIRECTOR APPOINTED MISS ELIZABETH MILLS
2015-08-06TM02Termination of appointment of Katherine Suzanne Mills on 2015-06-02
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 900
2014-12-02AR0127/11/14 ANNUAL RETURN FULL LIST
2014-05-28CH01Director's details changed for James Edward Mills on 2014-05-28
2014-04-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 900
2013-12-06AR0127/11/13 ANNUAL RETURN FULL LIST
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANNE EILEEN MILLS / 26/11/2013
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE SUZANNE MILLS / 26/11/2013
2013-12-03CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE SUZANNE MILLS on 2013-11-26
2013-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MILLS / 26/11/2013
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-12AR0127/11/12 FULL LIST
2012-06-18AA31/12/11 TOTAL EXEMPTION FULL
2011-12-05AR0127/11/11 FULL LIST
2011-05-20AA31/12/10 TOTAL EXEMPTION FULL
2011-01-12AR0127/11/10 FULL LIST
2010-03-15AA31/12/09 TOTAL EXEMPTION FULL
2009-12-04AR0127/11/09 FULL LIST
2009-06-25AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-11AA31/12/07 TOTAL EXEMPTION FULL
2008-07-10RES14£897 23/06/2008
2008-07-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-07-1088(2)AD 23/06/08 GBP SI 897@1=897 GBP IC 3/900
2007-12-03363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-05363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-14288aNEW DIRECTOR APPOINTED
2004-12-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-22225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-12-18363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-04-0588(2)RAD 27/11/02--------- £ SI 3@1=3 £ IC 1/4
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-03288bDIRECTOR RESIGNED
2002-12-03288bSECRETARY RESIGNED
2002-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

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 CKE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CKE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CKE HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Provisions For Liabilities Charges 2013-12-31 £ 7,878
Provisions For Liabilities Charges 2012-12-31 £ 7,895
Provisions For Liabilities Charges 2012-12-31 £ 7,895
Provisions For Liabilities Charges 2011-12-31 £ 8,813

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CKE HOMES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 900
Called Up Share Capital 2012-12-31 £ 900
Called Up Share Capital 2012-12-31 £ 900
Called Up Share Capital 2011-12-31 £ 900
Cash Bank In Hand 2013-12-31 £ 20,297
Cash Bank In Hand 2012-12-31 £ 71,573
Cash Bank In Hand 2012-12-31 £ 71,573
Cash Bank In Hand 2011-12-31 £ 75,332
Current Assets 2013-12-31 £ 248,804
Current Assets 2012-12-31 £ 362,604
Current Assets 2012-12-31 £ 362,604
Current Assets 2011-12-31 £ 333,559
Debtors 2013-12-31 £ 19,657
Debtors 2012-12-31 £ 53,970
Debtors 2012-12-31 £ 53,970
Debtors 2011-12-31 £ 49,127
Fixed Assets 2013-12-31 £ 39,390
Fixed Assets 2012-12-31 £ 39,476
Fixed Assets 2012-12-31 £ 39,476
Fixed Assets 2011-12-31 £ 44,063
Shareholder Funds 2013-12-31 £ 176,017
Shareholder Funds 2012-12-31 £ 244,743
Shareholder Funds 2012-12-31 £ 244,743
Shareholder Funds 2011-12-31 £ 225,785
Stocks Inventory 2013-12-31 £ 208,850
Stocks Inventory 2012-12-31 £ 237,061
Stocks Inventory 2012-12-31 £ 237,061
Stocks Inventory 2011-12-31 £ 209,100
Tangible Fixed Assets 2013-12-31 £ 39,390
Tangible Fixed Assets 2012-12-31 £ 39,476
Tangible Fixed Assets 2012-12-31 £ 39,476
Tangible Fixed Assets 2011-12-31 £ 44,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CKE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKE HOMES LIMITED
Trademarks
We have not found any records of CKE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKE HOMES 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 (41100 - Development of building projects) as CKE HOMES LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where CKE HOMES 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.
Import/Export of Goods
Goods imported/exported by CKE HOMES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-08-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2016-08-0087042139Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight <= 5 t, of a cylinder capacity > 2.500 cm³, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-08-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-06-0087091190Electrical vehicles, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials)
2016-05-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKE HOMES 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 CKE HOMES 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.