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

REALKIN LIMITED

60 HIGH STREET, OTFORD, KENT, TN14 5PH,
Company Registration Number
02353262
Private Limited Company
Active

Company Overview

About Realkin Ltd
REALKIN LIMITED was founded on 1989-02-28 and has its registered office in Kent. The organisation's status is listed as "Active". Realkin Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REALKIN LIMITED
 
Legal Registered Office
60 HIGH STREET
OTFORD
KENT
TN14 5PH
Other companies in TN14
 
Filing Information
Company Number 02353262
Company ID Number 02353262
Date formed 1989-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 16:54:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REALKIN 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.
Companies with same name REALKIN LIMITED
The following companies were found which have the same name as REALKIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REALKIND LIFESCIENCES PRIVATE LIMITED S - 29 TO 31 NEPTUNE ARCADE OPP. PANJRAPOLE CHHATRAL ROAD KADI Gujarat 382715 ACTIVE Company formed on the 2012-05-14
REALKIND LIMITED Active Company formed on the 1979-08-14
REALKIND LIMITED Singapore Active Company formed on the 2008-10-09
REALKING BUSINESS LIMITED Unknown Company formed on the 2013-10-23
REALKING HOTELS PRIVATE LIMITED R-10 SECOND FLOOR GREEN PARK MAIN NEW DELHI Delhi 110016 ACTIVE Company formed on the 1996-06-19
REALKING HOSPITALITY PRIVATE LIMITED 305 GENERAL MARKET MAIN BAZAR PAHARGANJ DELHI Delhi 110055 ACTIVE Company formed on the 2009-06-04
REALKING MARKETING INDIA PRIVATE LIMITED 37 BRINDHAVANAM NAGAR VALASARAVAKKAM CHENNAI Tamil Nadu 600087 ACTIVE Company formed on the 2008-05-12
REALKING PROPERTIES, LTD. 704 WAKEFIELD DRIVE - CINCINNATI OH 45226 Active Company formed on the 2003-09-02
REALKINGSS PROMOTERS PRIVATE LIMITED NO:205 LAKE VIEW ROAD WEST MAMBALAM CHENNAI Tamil Nadu 600033 ACTIVE Company formed on the 2007-12-05

Company Officers of REALKIN LIMITED

Current Directors
Officer Role Date Appointed
AMANDA SPARROW
Company Secretary 2010-10-31
JOHN BLAIR SPARROW
Director 2010-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
JANET PAMELA ELLIS
Company Secretary 1997-03-27 2010-10-30
JAMES WILLIAM ELLIS
Director 1997-03-27 2010-10-30
JANET PAMELA ELLIS
Director 1997-03-27 2009-10-30
GLENIS SPARROW
Company Secretary 1990-12-06 1997-03-27
JOHN WILLIAM SPARROW
Director 1990-12-06 1997-03-27
GLENIS SPARROW
Director 1990-12-06 1997-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WANDERING BULL LLP BARMOUTH MEWS LLP Limited Liability Partnership (LLP) Member 2013-07-22 - 2017-07-23 RESIGNED 2013-07-22 Active - Proposal to Strike off
WANDERING BULL LLP 132 SH LLP Limited Liability Partnership (LLP) Member 2013-06-24 - 2016-03-31 RESIGNED 2013-06-24 Active
JOHN BLAIR SPARROW SPARROW RESIDENTIAL LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
JOHN BLAIR SPARROW SPARROW GROUP LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
JOHN BLAIR SPARROW OTFORD BUILDERS MERCHANTS LIMITED Director 2011-11-02 CURRENT 1971-08-09 Active
JOHN BLAIR SPARROW CLIFFARCH LIMITED Director 2006-06-15 CURRENT 2006-06-02 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
2024-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-06-18CONFIRMATION STATEMENT MADE ON 05/06/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2020-06-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA JANET WOOTTON
2020-06-16PSC07CESSATION OF JOHN BLAIR SPARROW AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-04DISS40Compulsory strike-off action has been discontinued
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 75000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2017-02-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-01LATEST SOC01/01/16 STATEMENT OF CAPITAL;GBP 75000
2016-01-01AR0106/12/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 75000
2014-12-12AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08LATEST SOC08/12/13 STATEMENT OF CAPITAL;GBP 75000
2013-12-08AR0106/12/13 ANNUAL RETURN FULL LIST
2013-10-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AR0106/12/12 ANNUAL RETURN FULL LIST
2012-11-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0106/12/11 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELLIS
2011-01-07AR0106/12/10 ANNUAL RETURN FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR JOHN BLAIR SPARROW
2010-11-29AP03Appointment of Mrs Amanda Sparrow as company secretary
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ELLIS
2010-11-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET ELLIS
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-29AR0106/12/09 FULL LIST
2009-08-01AA31/03/09 TOTAL EXEMPTION FULL
2009-01-15AA31/03/08 TOTAL EXEMPTION FULL
2008-12-31363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-12-31363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2007-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363sRETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08363sRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-11-24363sRETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS
2004-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363sRETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-23363sRETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS
2002-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-17363sRETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS
2000-12-19363sRETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS
2000-09-29AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-23363sRETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS
1999-09-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-11363sRETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS
1999-01-07AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-13363(288)SECRETARY RESIGNED
1998-01-13363sRETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-31288aNEW SECRETARY APPOINTED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-09-03288aNEW DIRECTOR APPOINTED
1997-08-26288bDIRECTOR RESIGNED
1997-08-26288bDIRECTOR RESIGNED
1996-12-10363sRETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-14363sRETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-19363sRETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS
1994-10-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-12-21363sRETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS
1993-11-11AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-09363sRETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS
1992-12-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-12-11363sRETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS
1991-11-08AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-12-14363aRETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS
1990-12-14AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-12-14ERES13ELECTIVE 06/12/90
1990-04-17123£ NC 1000/100000 20/03/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to REALKIN 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 REALKIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-04 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 REALKIN LIMITED

Intangible Assets
Patents
We have not found any records of REALKIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REALKIN LIMITED
Trademarks
We have not found any records of REALKIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REALKIN 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 (68201 - Renting and operating of Housing Association real estate) as REALKIN LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where REALKIN 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 REALKIN 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 REALKIN 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.