You are here: bizstats.co.uk > a-z index > C list > CK list

Ckr Management Limited


Ckr Management started in year 1997 as Private Limited Company with registration number 03454603. The Ckr Management company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in at 36 Sisters Avenue. Postal code: SW11 5SQ. Since April 15, 1998 Ckr Management Limited is no longer carrying the name Madefirst.

The company has 2 directors, namely Nicola M., Stephen B.. Of them, Nicola M., Stephen B. have been with the company the longest, being appointed on 30 September 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ckr Management Limited Address / Contact

Office Address 36 Sisters Avenue
Office Address2 London
Town
Post code SW11 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03454603
Date of Incorporation Thu, 23rd Oct 1997
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Nicola M.

Position: Director

Appointed: 30 September 2019

Stephen B.

Position: Director

Appointed: 30 September 2019

Charles H.

Position: Director

Appointed: 06 August 2012

Resigned: 29 June 2019

Thomas D.

Position: Director

Appointed: 07 March 2012

Resigned: 30 September 2019

Thomas D.

Position: Secretary

Appointed: 07 March 2012

Resigned: 30 September 2019

Jose N.

Position: Director

Appointed: 19 December 2007

Resigned: 07 March 2012

Nicholas W.

Position: Director

Appointed: 04 April 2006

Resigned: 01 June 2012

Richard J.

Position: Director

Appointed: 11 November 2003

Resigned: 04 April 2006

Nicola S.

Position: Director

Appointed: 27 September 2002

Resigned: 19 December 2007

Nicola S.

Position: Secretary

Appointed: 27 September 2002

Resigned: 19 December 2007

Judith A.

Position: Secretary

Appointed: 03 August 2001

Resigned: 27 September 2002

Caspar C.

Position: Director

Appointed: 03 August 2001

Resigned: 27 September 2002

Heidi K.

Position: Director

Appointed: 19 March 1998

Resigned: 03 August 2001

Ian R.

Position: Secretary

Appointed: 19 March 1998

Resigned: 03 August 2001

Max C.

Position: Director

Appointed: 19 March 1998

Resigned: 11 November 2003

David E.

Position: Secretary

Appointed: 27 October 1997

Resigned: 19 March 1998

Timothy L.

Position: Director

Appointed: 27 October 1997

Resigned: 19 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 1997

Resigned: 27 October 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 October 1997

Resigned: 27 October 1997

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As we researched, there is Nicola P. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Charles H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Nicola P.

Notified on 3 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Stephen B.

Notified on 13 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Charles H.

Notified on 6 April 2016
Ceased on 13 May 2019
Nature of control: 25-50% shares

Thomas D.

Notified on 6 April 2016
Ceased on 3 May 2019
Nature of control: 25-50% shares

Company previous names

Madefirst April 15, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-807-807-807-807-807      
Balance Sheet
Current Assets 1 4303 5829532 2442 8392 6142 9883 9514 8701 946
Net Assets Liabilities    807807807807807807807
Cash Bank In Hand  3 582953       
Net Assets Liabilities Including Pension Asset Liability-807-807-807-807-807      
Tangible Fixed Assets  5 0005 000       
Reserves/Capital
Shareholder Funds-807-807-807-807-807      
Other
Average Number Employees During Period      22222
Creditors    8 0518 6468 4218 7959 75810 6777 753
Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities-5 807-5 807-5 807-5 8072 2445 8075 8075 8075 8075 8075 807
Total Assets Less Current Liabilities-807-807-8075 9537 244807807807807807807
Creditors Due After One Year   6 7608 051      
Creditors Due Within One Year5 8077 2379 3896 760       
Tangible Fixed Assets Cost Or Valuation  5 0005 000       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on October 31, 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements