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

EKIPS PROPERTY LIMITED

THE OFFICE ANNEXE THE COURTYARD, ZION HILL, OAKHILL, RADSTOCK, BA3 5AW,
Company Registration Number
04610343
Private Limited Company
Active

Company Overview

About Ekips Property Ltd
EKIPS PROPERTY LIMITED was founded on 2002-12-05 and has its registered office in Radstock. The organisation's status is listed as "Active". Ekips Property Limited is a Private Limited Company registered in ENGLAND 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
EKIPS PROPERTY LIMITED
 
Legal Registered Office
THE OFFICE ANNEXE THE COURTYARD, ZION HILL
OAKHILL
RADSTOCK
BA3 5AW
Other companies in BA3
 
Previous Names
AQUA SULIS FINANCIAL MANAGEMENT LIMITED06/02/2018
Filing Information
Company Number 04610343
Company ID Number 04610343
Date formed 2002-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 20:32:07
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 EKIPS PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
TRACEY MAUREEN BARRIE
Company Secretary 2002-12-05
TRACEY MAUREEN BARRIE
Director 2008-03-01
KELLY LOUISE LEWIS
Director 2008-03-01
PAUL ANTHONY LEWIS
Director 2002-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-05 2002-12-10
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-05 2002-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY MAUREEN BARRIE AQUA SULIS FINANCIAL MANAGEMENT LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
KELLY LOUISE LEWIS AQUA SULIS FINANCIAL MANAGEMENT LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PAUL ANTHONY LEWIS AQUA SULIS FINANCIAL MANAGEMENT LIMITED Director 2017-12-20 CURRENT 2017-12-20 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
2024-01-30CONFIRMATION STATEMENT MADE ON 30/01/24, WITH NO UPDATES
2023-02-06CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-02-04CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM The Old Mortuary Church Street Radstock Bath & N E Somerset BA3 3QQ
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-03-13AP03Appointment of Mr Paul Antony Lewis as company secretary on 2019-03-11
2019-03-13TM02Termination of appointment of Tracey Maureen Barrie on 2019-03-11
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MAUREEN BARRIE
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-02-06RES15CHANGE OF COMPANY NAME 06/11/22
2018-02-06CERTNMCOMPANY NAME CHANGED AQUA SULIS FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/18
2018-02-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-29SH06Cancellation of shares. Statement of capital on 2017-11-15 GBP 104
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 104
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-12-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 046103430009
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 105
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-24AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 105
2016-01-13AR0105/12/15 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Mr. Paul Anthony Lewis on 2016-01-13
2015-10-27AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 105
2014-12-15AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-26AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 105
2014-01-06AR0105/12/13 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-22AR0105/12/12 ANNUAL RETURN FULL LIST
2012-12-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-07RES01ADOPT ARTICLES 28/08/2012
2012-09-07RES13Resolutions passed:
  • Delete auth cap 28/08/2012
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
2012-09-07SH08Change of share class name or designation
2012-03-02AR0105/12/11 ANNUAL RETURN FULL LIST
2012-03-02CH01Director's details changed for Ms Tracey Maureen Hurley on 2010-06-04
2012-03-02MG01Particulars of a mortgage or charge / charge no: 8
2011-12-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-08AR0105/12/10 FULL LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MS TRACEY MAUREEN HURLEY / 30/06/2010
2010-11-18AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-02AR0105/12/09 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LEWIS / 02/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY LOUISE LEWIS / 02/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY HURLEY / 02/01/2010
2009-12-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-04363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-11-17123GBP NC 100/300 01/03/08
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM FINANCE HOUSE 11 FROME ROAD RADSTOCK BATH BA3 3JX
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O MATRIX REDWOOD HOUSE BRISTOL ROAD KEYNSHAM BRISTOL BS31 2WB
2008-08-18AA28/02/08 TOTAL EXEMPTION SMALL
2008-04-23288aDIRECTOR APPOINTED MRS KELLY LOUISE LEWIS
2008-04-22288aDIRECTOR APPOINTED MS TRACEY MAUREEN HURLEY
2008-04-1488(2)AD 14/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2007-01-23288cSECRETARY'S PARTICULARS CHANGED
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-12-19363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-06-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: OFFICE 15, HOLLY COURT 118 HIGH STREET MIDSOMER NORTON BATH BA3 2DB
2004-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2004-12-10363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-10-06225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04
2003-12-12363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-02-21288aNEW DIRECTOR APPOINTED
2003-02-11288aNEW SECRETARY APPOINTED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bSECRETARY RESIGNED
2002-12-05NEWINCINCORPORATION 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 EKIPS PROPERTY 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 EKIPS PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-23 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH & PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2012-03-02 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2009-07-10 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-04-05 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-02-07 Outstanding CLYDESDALE BANK PLC
LEGAL AND GENERAL CHARGE 2007-08-23 Outstanding ABBEY NATIONAL PLC
MORTGAGE 2005-06-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-04-30 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 1,880,949
Creditors Due After One Year 2012-02-29 £ 1,919,714
Creditors Due Within One Year 2013-02-28 £ 155,170
Creditors Due Within One Year 2012-02-29 £ 186,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 EKIPS PROPERTY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 59,001
Cash Bank In Hand 2012-02-29 £ 131,709
Current Assets 2013-02-28 £ 294,182
Current Assets 2012-02-29 £ 297,116
Debtors 2013-02-28 £ 235,181
Debtors 2012-02-29 £ 165,407
Fixed Assets 2013-02-28 £ 2,249,488
Fixed Assets 2012-02-29 £ 2,283,708
Secured Debts 2013-02-28 £ 931,285
Secured Debts 2012-02-29 £ 970,050
Shareholder Funds 2013-02-28 £ 507,551
Shareholder Funds 2012-02-29 £ 474,466
Tangible Fixed Assets 2013-02-28 £ 304,488
Tangible Fixed Assets 2012-02-29 £ 315,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EKIPS PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EKIPS PROPERTY LIMITED
Trademarks
We have not found any records of EKIPS PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EKIPS PROPERTY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bath & North East Somerset Council 2015-12 GBP £2,950 Rent Allowances
Bath & North East Somerset Council 2015-11 GBP £1,884 Rent Allowances
Bath & North East Somerset Council 2015-10 GBP £7,259 Rent Allowances
Bath & North East Somerset Council 2015-8 GBP £3,907 Rent Allowances
Bath & North East Somerset Council 2015-7 GBP £4,450 Rent Allowances
Bath & North East Somerset Council 2015-6 GBP £4,450 Rent Allowances
Bath & North East Somerset Council 2015-5 GBP £4,235 Rent Allowances
Bath & North East Somerset Council 2015-4 GBP £3,882 Rent Allowances
Bath & North East Somerset Council 2014-10 GBP £8,917 Rent Allowances
Bath & North East Somerset Council 2014-9 GBP £5,394 Rent Allowances
Bath & North East Somerset Council 2014-8 GBP £6,299 Rent Allowances
Bath & North East Somerset Council 2014-7 GBP £4,299 Rent Allowances
Bath & North East Somerset Council 2014-6 GBP £4,164 Rent Allowances
Bath & North East Somerset Council 2014-5 GBP £4,156 Rent Allowances
Bath & North East Somerset Council 2014-4 GBP £3,447 Rent Allowances
Bath & North East Somerset Council 2014-3 GBP £3,371 Rent Allowances
Bath & North East Somerset Council 2014-2 GBP £4,415 Rent Allowances
Bath & North East Somerset Council 2014-1 GBP £5,306 Rent Allowances
Bath & North East Somerset Council 2013-12 GBP £4,816 Rent Allowances
Bath & North East Somerset Council 2013-11 GBP £5,467 Rent Allowances
Bath & North East Somerset Council 2013-9 GBP £7,407 Rent Allowances
Bath & North East Somerset Council 2013-8 GBP £7,408 Rent Allowances
Bath & North East Somerset Council 2013-7 GBP £7,961 Rent Allowances
Bath & North East Somerset Council 2013-6 GBP £7,961 Rent Allowances
Bath & North East Somerset Council 2013-5 GBP £7,319 Rent Allowances
Bath & North East Somerset Council 2013-4 GBP £7,304 Rent Allowances
Bath & North East Somerset Council 2013-3 GBP £7,283 Rent Allowances
Bath & North East Somerset Council 2013-2 GBP £6,478 Rent Allowances
Bath & North East Somerset Council 2013-1 GBP £5,414 Rent Allowances
Bath & North East Somerset Council 2012-12 GBP £6,033 Rent Allowances
Bath & North East Somerset Council 2012-11 GBP £9,985 Rent Allowances
Bath & North East Somerset Council 2012-10 GBP £6,060 Rent Allowances
Bath & North East Somerset Council 2012-8 GBP £5,852 Rent Allowances
Bath & North East Somerset Council 2012-6 GBP £5,911 Rent Allowances
Bath & North East Somerset Council 2012-5 GBP £5,981 Rent Allowances
Bath & North East Somerset Council 2012-4 GBP £6,123 Rent Allowances
Bath & North East Somerset Council 2011-12 GBP £6,107 Rent Allowances
Bath & North East Somerset Council 2011-11 GBP £6,107 Rent Allowances
Bath & North East Somerset Council 2011-10 GBP £5,970 Rent Allowances
Bath & North East Somerset Council 2011-9 GBP £6,032 Rent Allowances
Bath & North East Somerset Council 2011-8 GBP £5,578 Rent Allowances
Bath & North East Somerset Council 2011-7 GBP £5,318 Rent Allowances
Bath & North East Somerset Council 2011-6 GBP £6,455 Rent Allowances
Bath & North East Somerset Council 2011-5 GBP £5,410 Rent Allowances
Bath & North East Somerset Council 2011-4 GBP £12,200 Rent Allowances
Bath & North East Somerset Council 2011-3 GBP £5,653 Rent Allowances
Bath & North East Somerset Council 2011-2 GBP £6,710 Rent Allowances
Bath & North East Somerset Council 2011-1 GBP £4,689 Rent Allowances
Bath & North East Somerset Council 0-0 GBP £23,799 Rent Allowances

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EKIPS PROPERTY 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 EKIPS PROPERTY 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 EKIPS PROPERTY 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.
    Other companies at postcode BA3 5AW