C K ESTATES (NORTHERN) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 3TN

Company number 05666182
Status Active
Incorporation Date 4 January 2006
Company Type Private Limited Company
Address ARC WORKS, 150 WORKSOP ROAD, SHEFFIELD, ENGLAND, S9 3TN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of C K ESTATES (NORTHERN) LIMITED are www.ckestatesnorthern.co.uk, and www.c-k-estates-northern.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Rotherham Central Rail Station is 3.8 miles; to Swinton (South Yorks) Rail Station is 8.1 miles; to Mexborough Rail Station is 8.8 miles; to Silkstone Common Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C K Estates Northern Limited is a Private Limited Company. The company registration number is 05666182. C K Estates Northern Limited has been working since 04 January 2006. The present status of the company is Active. The registered address of C K Estates Northern Limited is Arc Works 150 Worksop Road Sheffield England S9 3tn. The company`s financial liabilities are £62.46k. It is £-3.34k against last year. The cash in hand is £0.44k. It is £0.03k against last year. And the total assets are £175.08k, which is £5k against last year. KEMPSTER, Lisa is a Secretary of the company. KEMPSTER, Lee Roy is a Director of the company. Secretary KEMPSTER, Lee Roy has been resigned. Secretary RAYNER, Joanne has been resigned. Director CLAYTON, David Geoffrey has been resigned. Director KEMPSTER, Lisa has been resigned. Director MACKINDER, Gavin John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


c k estates (northern) Key Finiance

LIABILITIES £62.46k
-6%
CASH £0.44k
+6%
TOTAL ASSETS £175.08k
+2%
All Financial Figures

Current Directors

Secretary
KEMPSTER, Lisa
Appointed Date: 01 October 2007

Director
KEMPSTER, Lee Roy
Appointed Date: 06 January 2006
52 years old

Resigned Directors

Secretary
KEMPSTER, Lee Roy
Resigned: 21 October 2007
Appointed Date: 06 January 2006

Secretary
RAYNER, Joanne
Resigned: 04 January 2006
Appointed Date: 04 January 2006

Director
CLAYTON, David Geoffrey
Resigned: 08 August 2007
Appointed Date: 06 January 2006
58 years old

Director
KEMPSTER, Lisa
Resigned: 01 October 2007
Appointed Date: 08 August 2007
49 years old

Director
MACKINDER, Gavin John
Resigned: 04 January 2006
Appointed Date: 04 January 2006
64 years old

Persons With Significant Control

Mr Lee Roy Kempster
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

C K ESTATES (NORTHERN) LIMITED Events

11 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

02 Feb 2016
Registered office address changed from The Garden House Radford Close Ravenfield Rotherham South Yorkshire S65 4LD to Arc Works 150 Worksop Road Sheffield S9 3TN on 2 February 2016
13 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 38 more events
26 Jan 2006
New secretary appointed;new director appointed
26 Jan 2006
Director resigned
26 Jan 2006
Secretary resigned
26 Jan 2006
Ad 06/01/06--------- £ si 999@1=999 £ ic 1/1000
04 Jan 2006
Incorporation

C K ESTATES (NORTHERN) LIMITED Charges

23 October 2007
Legal charge
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The mound bawtry road blyth. By way of fixed charge the…
17 October 2007
Debenture
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 2006
Mortgage
Delivered: 28 October 2006
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 57A - 57B main street maxborough rotherham south yorkshire.
20 October 2006
Mortgage
Delivered: 24 October 2006
Status: Satisfied on 3 October 2007
Persons entitled: Norwich & Peterborough Building Society
Description: 18 longfield drive ravenfield rotherham south yorkshire.