CHRIS KERR PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHRIS KERR PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839010

Incorporation date

23/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

77 Goldhawk Road, London W12 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1993)
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-23 with updates
dot icon02/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-23 with updates
dot icon04/08/2020
Cessation of Dymphna Theresa Kerr as a person with significant control on 2019-07-31
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon13/08/2018
Change of details for Mrs Dymphna Theresa Kerr as a person with significant control on 2018-08-13
dot icon13/08/2018
Change of details for Mr Christopher Michael Kerr as a person with significant control on 2018-08-13
dot icon13/08/2018
Registered office address changed from 75 Goldhawk Road London W12 8EH to 77 Goldhawk Road London W12 8EH on 2018-08-13
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon09/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Registration of charge 028390100004, created on 2015-06-19
dot icon24/06/2015
Registration of charge 028390100003, created on 2015-06-19
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon13/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/09/2009
Return made up to 23/07/09; full list of members
dot icon07/09/2009
Director's change of particulars / christopher kerr / 18/08/2007
dot icon07/09/2009
Secretary's change of particulars / dymphna kerr / 18/08/2007
dot icon04/09/2009
Ad 14/11/08\gbp si 997@1=997\gbp ic 3/1000\
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/08/2008
Return made up to 23/07/08; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/09/2007
Return made up to 23/07/07; no change of members
dot icon12/10/2006
Return made up to 23/07/06; full list of members
dot icon12/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 23/07/05; full list of members
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 23/07/04; full list of members
dot icon03/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/08/2003
Return made up to 23/07/03; full list of members
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/07/2002
Return made up to 23/07/02; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon10/09/2001
Return made up to 23/07/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Return made up to 23/07/00; full list of members
dot icon10/08/2000
Particulars of mortgage/charge
dot icon05/04/2000
New secretary appointed
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon06/10/1999
Return made up to 23/07/99; no change of members
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon28/09/1998
Return made up to 23/07/98; full list of members
dot icon04/08/1997
Return made up to 23/07/97; no change of members
dot icon13/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1996
Full accounts made up to 1995-12-31
dot icon22/07/1996
Return made up to 23/07/96; full list of members
dot icon26/07/1995
Return made up to 23/07/95; no change of members
dot icon20/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Return made up to 23/07/94; full list of members
dot icon07/02/1994
Accounting reference date notified as 31/12
dot icon07/02/1994
Ad 23/07/93-18/01/94 £ si 3@1=3 £ ic 2/5
dot icon28/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1993
Registered office changed on 28/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon23/07/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.92M
-
0.00
232.61K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRIS KERR PROPERTY SERVICES LIMITED

CHRIS KERR PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 23/07/1993 with the registered office located at 77 Goldhawk Road, London W12 8EH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIS KERR PROPERTY SERVICES LIMITED?

toggle

CHRIS KERR PROPERTY SERVICES LIMITED is currently Active. It was registered on 23/07/1993 .

Where is CHRIS KERR PROPERTY SERVICES LIMITED located?

toggle

CHRIS KERR PROPERTY SERVICES LIMITED is registered at 77 Goldhawk Road, London W12 8EH.

What does CHRIS KERR PROPERTY SERVICES LIMITED do?

toggle

CHRIS KERR PROPERTY SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHRIS KERR PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 24/09/2025: Total exemption full accounts made up to 2024-12-31.