UKBizDB.co.uk

CKR MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ckr Management Limited. The company was founded 26 years ago and was given the registration number 03454603. The firm's registered office is in . You can find them at 36 Sisters Avenue, London, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CKR MANAGEMENT LIMITED
Company Number:03454603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:36 Sisters Avenue, London, SW11 5SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Sisters Avenue, London, SW11 5SQ

Director30 September 2019Active
36 Sisters Avenue, London, SW11 5SQ

Director30 September 2019Active
36 Sisters Avenue, Battersea, London, SW11 5SQ

Secretary03 August 2001Active
36a, Sisters Avenue, London, United Kingdom, SW11 5SQ

Secretary07 March 2012Active
Sleaford House, George Street, Maulden, MK45 2DE

Secretary27 October 1997Active
36 Sisters Avenue, London, SW11 5SQ

Secretary19 March 1998Active
36a Sisters Avenue, London, SW11 5SQ

Secretary27 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1997Active
36 Sisters Avenue, London, SW11 5SQ

Director19 March 1998Active
36 Sisters Avenue, Battersea, London, SW11 5SQ

Director03 August 2001Active
36a, Sisters Avenue, London, United Kingdom, SW11 5SQ

Director07 March 2012Active
36, Sisters Avenue, London, United Kingdom, SW11 5SQ

Director06 August 2012Active
First Floor Flat, 36 Sisters Avenue Battersea, London, SW11 5SQ

Director11 November 2003Active
36 Sisters Avenue, London, SW11 5SQ

Director19 March 1998Active
11 Airedale Avenue, London, W4 2NW

Director27 October 1997Active
36a, Sisters Avenue, London, SW11 5SQ

Director19 December 2007Active
36a Sisters Avenue, London, SW11 5SQ

Director27 September 2002Active
First Floor Flat, 36 Sisters Avenue, London, SW11 5SQ

Director04 April 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 1997Active

People with Significant Control

Mr Stephen Charles Blanchette
Notified on:13 May 2019
Status:Active
Date of birth:August 1964
Nationality:Canadian
Address:36 Sisters Avenue, SW11 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Laird Pelling
Notified on:03 May 2019
Status:Active
Date of birth:August 1992
Nationality:British
Address:36 Sisters Avenue, SW11 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Edward Hewlett
Notified on:06 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Address:36 Sisters Avenue, SW11 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Edward Drife
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Address:36 Sisters Avenue, SW11 5SQ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-08Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Termination secretary company with name termination date.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-10-06Officers

Appoint person director company with name date.

Download
2019-06-29Officers

Termination director company with name termination date.

Download
2019-01-16Accounts

Accounts with accounts type micro entity.

Download
2018-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.