Cerco Property Consultants Limited PLYMOUTH


Founded in 2004, Cerco Property Consultants, classified under reg no. 05018906 is an active company. Currently registered at Strode Business Centre PL7 4AY, Plymouth the company has been in the business for twenty years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Andrew W., David S. and Matthew C.. In addition one secretary - David S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John E. who worked with the the firm until 26 August 2004.

Cerco Property Consultants Limited Address / Contact

Office Address Strode Business Centre
Office Address2 Strode Road Plympton
Town Plymouth
Post code PL7 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05018906
Date of Incorporation Mon, 19th Jan 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

David S.

Position: Secretary

Appointed: 26 August 2004

Andrew W.

Position: Director

Appointed: 19 January 2004

David S.

Position: Director

Appointed: 19 January 2004

Matthew C.

Position: Director

Appointed: 19 January 2004

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2004

Resigned: 19 January 2004

Roger M.

Position: Director

Appointed: 19 January 2004

Resigned: 15 August 2007

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 19 January 2004

Resigned: 19 January 2004

John E.

Position: Director

Appointed: 19 January 2004

Resigned: 15 March 2013

John E.

Position: Secretary

Appointed: 19 January 2004

Resigned: 26 August 2004

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Claybrook Limited from Plymouth, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Claybrook Limited

Strode Business Centre Strode Road Plympton, Plymouth, Devon, PL7 4JN, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 04222752
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4031 351      
Balance Sheet
Cash Bank On Hand  8 0581 2358 35038 0202 665144 501
Current Assets7 4417 37714 00926 0488 35040 7916 564 
Debtors6 385 5 95124 813 2 7713 8996 581
Net Assets Liabilities  10 30521 15623027 2431 0393 783
Other Debtors  40     
Cash Bank In Hand1 0567 377      
Net Assets Liabilities Including Pension Asset Liability4031 351      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve4021 350      
Shareholder Funds4031 351      
Other
Amounts Owed By Group Undertakings Participating Interests      3 900 
Amounts Owed By Related Parties  5 71322 713 2 7713 899 
Amounts Owed To Group Undertakings Participating Interests       97 473
Amounts Owed To Related Parties    4 888   
Average Number Employees During Period    333 
Corporation Tax Payable      2 76724 150
Creditors  3 7044 8928 12013 5485 526147 299
Nominal Value Allotted Share Capital      11
Number Shares Issued Fully Paid  111111
Other Creditors      873872
Other Payables Accrued Expenses  1 5001 6001 600872871 
Other Taxation Payable      1 88624 804
Par Value Share 1 11111
Prepayments  198     
Taxation Social Security Payable   7006306 2921 886 
Trade Debtors Trade Receivables   2 100   6 581
Creditors Due After One Year4 2874 287      
Creditors Due Within One Year2 7511 739      
Number Shares Allotted11      
Total Assets Less Current Liabilities4 6905 638      
Value Shares Allotted11      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 16th, February 2023
Free Download (5 pages)

Company search

Advertisements