Tkk Property Services Limited

General information

Name:

Tkk Property Services Ltd

Office Address:

7-9 Macon Court CW1 6EA Crewe

Number: 04473623

Incorporation date: 2002-06-29

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

04473623 is a registration number of Tkk Property Services Limited. The company was registered as a Private Limited Company on Sat, 29th Jun 2002. The company has been actively competing in this business for twenty two years. This enterprise could be gotten hold of in 7-9 Macon Court in Crewe. The head office's post code assigned to this location is CW1 6EA. The company has been on the market under three names. The initial name, Tyk Associates, was changed on Wed, 20th May 2015 to Tkk Consultancy Services. The current name, in use since 2015, is Tkk Property Services Limited. The firm's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The firm's latest annual accounts describe the period up to 30th June 2022 and the latest confirmation statement was submitted on 4th April 2023.

Keith K. and Tracey K. are registered as the company's directors and have been expanding the company since Tue, 19th May 2015. To find professional help with legal documentation, the company has been utilizing the skills of Keith K. as a secretary since June 2002.

  • Previous company's names
  • Tkk Property Services Limited 2015-12-17
  • Tkk Consultancy Services Limited 2015-05-20
  • Tyk Associates Limited 2002-06-29

Financial data based on annual reports

Company staff

Keith K.

Role: Director

Appointed: 19 May 2015

Latest update: 9 April 2024

Keith K.

Role: Secretary

Appointed: 29 June 2002

Latest update: 9 April 2024

Tracey K.

Role: Director

Appointed: 29 June 2002

Latest update: 9 April 2024

People with significant control

Executives who control the firm include: Keith K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tracey K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Keith K.
Notified on 26 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tracey K.
Notified on 26 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 18 April 2024
Confirmation statement last made up date 04 April 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 20 March 2014
Annual Accounts 17 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 17 March 2015
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 26 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013
Annual Accounts 16 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Statement of Capital on 2023-03-06: 100.00 GBP (SH01)
filed on: 29th, March 2023
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

8 Hodgkin Close

Post code:

CW5 7GJ

City / Town:

Nantwich

HQ address,
2013

Address:

8 Hodgkin Close

Post code:

CW5 7GJ

City / Town:

Nantwich

HQ address,
2014

Address:

8 Hodgkin Close

Post code:

CW5 7GJ

City / Town:

Nantwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Similar companies nearby

Closest companies