Kenika Properties Limited CREWKERNE


Founded in 1998, Kenika Properties, classified under reg no. 03540545 is an active company. Currently registered at The Chapel Middle Street TA18 8LU, Crewkerne the company has been in the business for twenty six years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2022. Since 7th September 2017 Kenika Properties Limited is no longer carrying the name Yeovil Cycle Centre.

At the moment there are 2 directors in the the firm, namely Alison B. and Christopher B.. In addition one secretary - Alison B. - is with the company. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Kenika Properties Limited Address / Contact

Office Address The Chapel Middle Street
Office Address2 Misterton
Town Crewkerne
Post code TA18 8LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03540545
Date of Incorporation Tue, 31st Mar 1998
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Alison B.

Position: Director

Appointed: 31 March 1998

Alison B.

Position: Secretary

Appointed: 31 March 1998

Christopher B.

Position: Director

Appointed: 31 March 1998

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 31 March 1998

Resigned: 31 March 1998

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 31 March 1998

Resigned: 31 March 1998

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Alison B. This PSC and has 25-50% shares. Another one in the persons with significant control register is Christopher B. This PSC owns 50,01-75% shares.

Alison B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Yeovil Cycle Centre September 7, 2017
Ironman (u.k.) January 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand2 3769 3522 89531 82111 027
Current Assets221 906152 7072 89531 821536 686
Debtors219 530143 355   
Other Debtors219 530143 355   
Property Plant Equipment 72 96371 48970 015130 257
Total Inventories    525 659
Other
Accumulated Depreciation Impairment Property Plant Equipment 7372 2113 68511 464
Corporation Tax Payable4 0023 840   
Creditors15 47217 034132 772127 716668 451
Fixed Assets687 411774 9551 042 0051 040 5311 100 773
Increase From Depreciation Charge For Year Property Plant Equipment 7371 4741 4747 779
Investment Property687 411701 992970 516970 516970 516
Investment Property Fair Value Model687 411701 992970 516970 516 
Net Current Assets Liabilities206 434135 673-129 877-95 895-131 765
Other Creditors5 6258 503   
Property Plant Equipment Gross Cost 73 70073 70073 700141 721
Total Additions Including From Business Combinations Property Plant Equipment 73 700  68 021
Total Assets Less Current Liabilities893 845910 628912 128944 636969 008
Trade Creditors Trade Payables5 8454 691   
Additions Other Than Through Business Combinations Investment Property Fair Value Model  268 524  
Average Number Employees During Period    2
Number Shares Issued Fully Paid  81 77581 77581 775
Par Value Share  111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 31st October 2019
filed on: 22nd, July 2020
Free Download (9 pages)

Company search