Company Information for KAREN CLARKE ESTATES LIMITED
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY, MOUNTSORREL, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7TZ,
|
Company Registration Number
05555603
Private Limited Company
Active |
Company Name | |
---|---|
KAREN CLARKE ESTATES LIMITED | |
Legal Registered Office | |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7TZ Other companies in PR4 | |
Company Number | 05555603 | |
---|---|---|
Company ID Number | 05555603 | |
Date formed | 2005-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 06/09/2015 | |
Return next due | 04/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866033031 |
Last Datalog update: | 2024-04-06 11:31:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MURRAY FREDERICK CLARKE |
||
KAREN CLARKE |
||
MURRAY FREDERICK CLARKE |
||
CHARLOTTE LEVERTON |
||
DANIEL LEVERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK NEWTON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES | |
PSC04 | Change of details for Mrs Karen Clarke as a person with significant control on 2021-09-08 | |
PSC07 | CESSATION OF DANIEL LEVERTON AS A PERSON OF SIGNIFICANT CONTROL | |
CESSATION OF MURRAY FREDERICK CLARKE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF CHARLOTTE LEVERTON AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF MURRAY FREDERICK CLARKE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Karen Clarke on 2021-05-08 | |
PSC04 | Change of details for Mrs Karen Clarke as a person with significant control on 2021-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LEVERTON / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEVERTON / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LEVERTON / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURRAY FREDERICK CLARKE / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LEVERTON / 30/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN CLARKE / 30/09/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Thomas House Meadowcroft Business Park Pope Lane, Whitestake Preston PR4 4AZ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MURRAY FREDERICK CLARKE on 2016-09-30 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MURRAY FREDERICK CLARKE | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 06/09/15 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 14 | |
AR01 | 06/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Miss Charlotte Leverton on 2012-06-19 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE LEVERTON | |
AP01 | DIRECTOR APPOINTED MR DANIEL LEVERTON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/09/10 STATEMENT OF CAPITAL GBP 14 | |
SH01 | 13/09/10 STATEMENT OF CAPITAL GBP 14 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
SH01 | 21/09/09 STATEMENT OF CAPITAL GBP 12 | |
SH01 | 14/09/09 STATEMENT OF CAPITAL GBP 9 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
363a | RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 31,679 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 31,679 |
Creditors Due After One Year | 2011-09-30 | £ 43,728 |
Creditors Due Within One Year | 2013-09-30 | £ 82,685 |
Creditors Due Within One Year | 2012-09-30 | £ 55,915 |
Creditors Due Within One Year | 2012-09-30 | £ 55,915 |
Creditors Due Within One Year | 2011-09-30 | £ 77,359 |
Creditors and other liabilities
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 KAREN CLARKE ESTATES LIMITED
Called Up Share Capital | 2013-09-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 0 |
Cash Bank In Hand | 2013-09-30 | £ 167,094 |
Cash Bank In Hand | 2012-09-30 | £ 100,401 |
Cash Bank In Hand | 2012-09-30 | £ 100,401 |
Cash Bank In Hand | 2011-09-30 | £ 98,048 |
Current Assets | 2013-09-30 | £ 229,806 |
Current Assets | 2012-09-30 | £ 114,056 |
Current Assets | 2012-09-30 | £ 114,056 |
Current Assets | 2011-09-30 | £ 133,709 |
Debtors | 2013-09-30 | £ 62,712 |
Debtors | 2012-09-30 | £ 13,655 |
Debtors | 2012-09-30 | £ 13,655 |
Debtors | 2011-09-30 | £ 35,661 |
Fixed Assets | 2013-09-30 | £ 6,551 |
Fixed Assets | 2012-09-30 | £ 11,344 |
Fixed Assets | 2012-09-30 | £ 11,344 |
Fixed Assets | 2011-09-30 | £ 31,433 |
Secured Debts | 2013-09-30 | £ 0 |
Secured Debts | 2012-09-30 | £ 42,326 |
Secured Debts | 2012-09-30 | £ 42,326 |
Secured Debts | 2011-09-30 | £ 54,068 |
Shareholder Funds | 2013-09-30 | £ 153,672 |
Shareholder Funds | 2012-09-30 | £ 37,806 |
Shareholder Funds | 2012-09-30 | £ 37,806 |
Shareholder Funds | 2011-09-30 | £ 44,055 |
Tangible Fixed Assets | 2013-09-30 | £ 6,551 |
Tangible Fixed Assets | 2012-09-30 | £ 9,677 |
Tangible Fixed Assets | 2012-09-30 | £ 9,677 |
Tangible Fixed Assets | 2011-09-30 | £ 19,766 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North West Leicestershire District Council | |
|
Bond Payment |
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.
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. |