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

CERCO PROPERTY CONSULTANTS LIMITED

STRODE BUSINESS CENTRE, STRODE ROAD PLYMPTON, PLYMOUTH, DEVON, PL7 4AY,
Company Registration Number
05018906
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cerco Property Consultants Ltd
CERCO PROPERTY CONSULTANTS LIMITED was founded on 2004-01-19 and has its registered office in Plymouth. The organisation's status is listed as "Active - Proposal to Strike off". Cerco Property Consultants 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
CERCO PROPERTY CONSULTANTS LIMITED
 
Legal Registered Office
STRODE BUSINESS CENTRE
STRODE ROAD PLYMPTON
PLYMOUTH
DEVON
PL7 4AY
Other companies in PL7
 
Filing Information
Company Number 05018906
Company ID Number 05018906
Date formed 2004-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB831462837  
Last Datalog update: 2024-02-07 01:20:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERCO PROPERTY CONSULTANTS 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 CERCO PROPERTY CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWIN SYKES
Company Secretary 2004-08-26
MATTHEW GRENDON CAPPS
Director 2004-01-19
DAVID EDWIN SYKES
Director 2004-01-19
ANDREW ERIC NEIL WARE
Director 2004-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY ECCLES
Director 2004-01-19 2013-03-15
ROGER ROYSTON MORRIS
Director 2004-01-19 2007-08-15
JOHN ANTHONY ECCLES
Company Secretary 2004-01-19 2004-08-26
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2004-01-19 2004-01-19
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2004-01-19 2004-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWIN SYKES BELVEDERE GARDENS LIMITED Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2015-08-18
DAVID EDWIN SYKES CLAYBROOK DEVELOPMENTS SOUTH WEST LIMITED Company Secretary 2004-08-26 CURRENT 2003-07-17 Dissolved 2017-01-31
DAVID EDWIN SYKES CLAYBROOK LIMITED Company Secretary 2004-08-26 CURRENT 2001-05-24 Active
MATTHEW GRENDON CAPPS ROCKWORTHY LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2015-09-11
MATTHEW GRENDON CAPPS SWAN PETHERTON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
MATTHEW GRENDON CAPPS DAMARAN LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2015-01-28
MATTHEW GRENDON CAPPS BELVEDERE GARDENS LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2015-08-18
MATTHEW GRENDON CAPPS CLAYBROOK DEVELOPMENTS SOUTH WEST LIMITED Director 2003-07-17 CURRENT 2003-07-17 Dissolved 2017-01-31
MATTHEW GRENDON CAPPS CLAYBROOK LIMITED Director 2001-06-07 CURRENT 2001-05-24 Active
DAVID EDWIN SYKES ROCKWORTHY LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2015-09-11
DAVID EDWIN SYKES SWAN PETHERTON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DAVID EDWIN SYKES DAMARAN LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2015-01-28
DAVID EDWIN SYKES BELVEDERE GARDENS LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2015-08-18
DAVID EDWIN SYKES CLAYBROOK DEVELOPMENTS SOUTH WEST LIMITED Director 2003-07-17 CURRENT 2003-07-17 Dissolved 2017-01-31
DAVID EDWIN SYKES CLAYBROOK LIMITED Director 2001-06-07 CURRENT 2001-05-24 Active
ANDREW ERIC NEIL WARE ROCKWORTHY LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2015-09-11
ANDREW ERIC NEIL WARE SWAN PETHERTON LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
ANDREW ERIC NEIL WARE DAMARAN LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2015-01-28
ANDREW ERIC NEIL WARE BELVEDERE GARDENS LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2015-08-18
ANDREW ERIC NEIL WARE CLAYBROOK DEVELOPMENTS SOUTH WEST LIMITED Director 2003-07-17 CURRENT 2003-07-17 Dissolved 2017-01-31

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
2023-10-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-08-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-02-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-03-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2021-05-19AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2020-04-07AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-06-06CH01Director's details changed for Mr Matthew Grendon Capps on 2019-06-06
2019-02-20AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CH01Director's details changed for Mr Matthew Grendon Capps on 2017-09-22
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ERIC NEIL WARE / 14/09/2017
2017-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID EDWIN SYKES on 2017-09-14
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN SYKES / 14/09/2017
2017-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GRENDON CAPPS / 14/09/2017
2017-03-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-06-15AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0119/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-21AR0119/01/15 ANNUAL RETURN FULL LIST
2014-04-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-23AR0119/01/14 ANNUAL RETURN FULL LIST
2013-04-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ECCLES
2013-03-11AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-01-23AR0119/01/12 ANNUAL RETURN FULL LIST
2011-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-03-08AR0119/01/11 FULL LIST
2010-08-02AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-16AA01PREVEXT FROM 30/09/2009 TO 31/10/2009
2010-01-28AR0119/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ERIC NEIL WARE / 19/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWIN SYKES / 19/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY ECCLES / 19/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GRENDON CAPPS / 19/01/2010
2009-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-30363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ECCLES / 15/01/2009
2008-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-27363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-08-23288bDIRECTOR RESIGNED
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-01-23363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-25363(287)REGISTERED OFFICE CHANGED ON 25/01/06
2006-01-25363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-01-25363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-05-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-17225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04
2004-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-30288bSECRETARY RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2004-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CERCO PROPERTY CONSULTANTS 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 CERCO PROPERTY CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-05 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-01-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-10-31
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 CERCO PROPERTY CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of CERCO PROPERTY CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERCO PROPERTY CONSULTANTS LIMITED
Trademarks
We have not found any records of CERCO PROPERTY CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERCO PROPERTY CONSULTANTS 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 CERCO PROPERTY CONSULTANTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CERCO PROPERTY CONSULTANTS 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 CERCO PROPERTY CONSULTANTS 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 CERCO PROPERTY CONSULTANTS 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.