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

KREAM PROPERTIES LTD

70-72 VICTORIA ROAD, RUISLIP, MIDDLESEX, HA4 0AH,
Company Registration Number
06070436
Private Limited Company
Active

Company Overview

About Kream Properties Ltd
KREAM PROPERTIES LTD was founded on 2007-01-26 and has its registered office in Ruislip. The organisation's status is listed as "Active". Kream Properties Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KREAM PROPERTIES LTD
 
Legal Registered Office
70-72 VICTORIA ROAD
RUISLIP
MIDDLESEX
HA4 0AH
Other companies in HA4
 
Filing Information
Company Number 06070436
Company ID Number 06070436
Date formed 2007-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB911690729  
Last Datalog update: 2024-03-06 23:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KREAM PROPERTIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.B.SHARIFF LIMITED   ASHBURNS ACCOUNTANTS LTD   AVONHEAD FINANCIAL CONSULTANTS 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.

Company Officers of KREAM PROPERTIES LTD

Current Directors
Officer Role Date Appointed
ANTHONY TOSSELL
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HOUSE
Company Secretary 2007-01-26 2010-01-26
ASHOK BHARDWAJ
Company Secretary 2007-01-26 2007-01-26
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2007-01-26 2007-01-26

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
2024-02-02CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-02-28CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-02-09MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-03-27AAMDAmended mirco entity accounts made up to 2018-03-31
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060704360012
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2019-01-16AAMDAmended mirco entity accounts made up to 2018-03-31
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060704360010
2017-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060704360009
2017-07-28MR05
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060704360007
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060704360008
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060704360007
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0126/01/16 ANNUAL RETURN FULL LIST
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 79 Victoria Road Ruislip Middlesex HA4 9BH
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060704360006
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0126/01/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060704360006
2014-02-26AAMDAmended accounts made up to 2013-03-31
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0126/01/14 ANNUAL RETURN FULL LIST
2014-02-25SH0101/04/13 STATEMENT OF CAPITAL GBP 100
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-07AR0126/01/13 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-24AR0126/01/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-25AR0126/01/11 FULL LIST
2011-03-25TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOUSE
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-08AR0126/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TOSSELL / 02/10/2009
2010-02-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-19363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-25363(287)REGISTERED OFFICE CHANGED ON 25/03/08
2008-03-25363sRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-02-20288aNEW SECRETARY APPOINTED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-15225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-02-05288bDIRECTOR RESIGNED
2007-02-05288bSECRETARY RESIGNED
2007-01-26NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to KREAM PROPERTIES LTD 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 KREAM PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2017-02-24 PART of the property or undertaking has been released from charge MICHAEL SLOWIKOWSKI AND GAIL SHIREEN MARGARET SLOWIKOWSKI
2016-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-01-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2010-08-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-03-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 980,037

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KREAM PROPERTIES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 103,298
Current Assets 2012-04-01 £ 1,231,295
Debtors 2012-04-01 £ 12,997
Shareholder Funds 2012-04-01 £ 251,258
Stocks Inventory 2012-04-01 £ 1,115,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KREAM PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for KREAM PROPERTIES LTD
Trademarks
We have not found any records of KREAM PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KREAM PROPERTIES LTD. 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 (68100 - Buying and selling of own real estate) as KREAM PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where KREAM PROPERTIES LTD 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 KREAM PROPERTIES LTD 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 KREAM PROPERTIES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4