Company NameTKK Property Services Limited
DirectorsTracey Yvonne Knight and Keith Andrew Knight
Company StatusActive
Company Number04473623
CategoryPrivate Limited Company
Incorporation Date29 June 2002(21 years, 10 months ago)
Previous NamesTYK Associates Limited and TKK Consultancy Services Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Tracey Yvonne Knight
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Secretary NameMr Keith Andrew Knight
NationalityBritish
StatusCurrent
Appointed29 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameMr Keith Andrew Knight
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2002(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address7-9 Macon Court
Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

4 October 2019Delivered on: 10 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: Unit 7-11, macon court, herald drive, crewe CW1 6EA, title number: CH289972. Unit 18, macon court, herald drive, crewe CW1 6EA, title number: CH306714.
Outstanding
7 October 2019Delivered on: 7 October 2019
Persons entitled:
Christopher Latham
Samantha Latham

Classification: A registered charge
Particulars: 7-11 macon court, crewe, cheshire, CW1 6EA registered under title number CH289972.
Outstanding
17 July 2019Delivered on: 26 July 2019
Persons entitled: Christopher Latham and Samantha Latham

Classification: A registered charge
Particulars: Unit 19 and 20 macon court, macon way, crewe, cheshire (title number CH301622).
Outstanding
12 April 2018Delivered on: 13 April 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being unit 18, macon court, herald drive, crewe, CW1 6EA (registered at hm land registry under title number CH306714).. For more details please refer to the instrument.
Outstanding
29 April 2016Delivered on: 3 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 7-11 macon court herald drive crewe CW1 6EA.
Outstanding
17 March 2016Delivered on: 30 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2021Satisfaction of charge 044736230003 in full (4 pages)
15 January 2021Change of details for Mrs Tracey Yvonne Knight as a person with significant control on 19 December 2020 (2 pages)
15 January 2021Change of details for Mr Keith Andrew Knight as a person with significant control on 19 December 2020 (2 pages)
15 January 2021Director's details changed for Mr Keith Andrew Knight on 19 December 2020 (2 pages)
15 January 2021Director's details changed for Mrs Tracey Yvonne Knight on 19 December 2020 (2 pages)
11 November 2020Change of details for Mrs Tracey Yvonne Knight as a person with significant control on 2 October 2020 (2 pages)
11 November 2020Director's details changed for Mr Keith Andrew Knight on 2 October 2020 (2 pages)
11 November 2020Change of details for Mr Keith Andrew Knight as a person with significant control on 2 October 2020 (2 pages)
11 November 2020Director's details changed for Mrs Tracey Yvonne Knight on 2 October 2020 (2 pages)
1 July 2020Satisfaction of charge 044736230004 in full (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
21 October 2019Satisfaction of charge 044736230001 in full (4 pages)
21 October 2019Satisfaction of charge 044736230002 in full (4 pages)
10 October 2019Registration of charge 044736230006, created on 4 October 2019 (51 pages)
7 October 2019Registration of charge 044736230005, created on 7 October 2019 (7 pages)
26 July 2019Registration of charge 044736230004, created on 17 July 2019 (7 pages)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
13 April 2018Registration of charge 044736230003, created on 12 April 2018 (7 pages)
9 February 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
5 July 2017Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 5 July 2017 (1 page)
5 July 2017Notification of Tracey Yvonne Knight as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Keith Andrew Knight as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Keith Andrew Knight as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Notification of Tracey Yvonne Knight as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 5 July 2017 (1 page)
5 July 2017Notification of Keith Andrew Knight as a person with significant control on 26 June 2017 (2 pages)
5 July 2017Notification of Tracey Yvonne Knight as a person with significant control on 26 June 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 November 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2 November 2016 (1 page)
26 September 2016Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages)
26 September 2016Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages)
26 September 2016Secretary's details changed for Mr Keith Andrew Knight on 23 September 2016 (1 page)
26 September 2016Secretary's details changed for Mr Keith Andrew Knight on 23 September 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
3 May 2016Registration of charge 044736230002, created on 29 April 2016 (8 pages)
3 May 2016Registration of charge 044736230002, created on 29 April 2016 (8 pages)
30 March 2016Registration of charge 044736230001, created on 17 March 2016 (5 pages)
30 March 2016Registration of charge 044736230001, created on 17 March 2016 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Company name changed tkk consultancy services LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
17 December 2015Company name changed tkk consultancy services LIMITED\certificate issued on 17/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-16
(3 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Secretary's details changed for Mr Keith Andrew Knight on 1 June 2015 (1 page)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Director's details changed for Mrs Tracey Yvonne Knight on 1 June 2015 (2 pages)
7 July 2015Secretary's details changed for Mr Keith Andrew Knight on 1 June 2015 (1 page)
7 July 2015Director's details changed for Mrs Tracey Yvonne Knight on 1 June 2015 (2 pages)
7 July 2015Director's details changed for Mrs Tracey Yvonne Knight on 1 June 2015 (2 pages)
7 July 2015Secretary's details changed for Mr Keith Andrew Knight on 1 June 2015 (1 page)
6 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 2
(3 pages)
20 May 2015Appointment of Mr Keith Andrew Knight as a director on 19 May 2015 (2 pages)
20 May 2015Company name changed tyk associates LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Appointment of Mr Keith Andrew Knight as a director on 19 May 2015 (2 pages)
20 May 2015Company name changed tyk associates LIMITED\certificate issued on 20/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
20 May 2015Registered office address changed from 8 Hodgkin Close Woodlawns Nantwich Cheshire CW5 7GJ to 12/14 Macon Court Crewe Cheshire CW1 6EA on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 8 Hodgkin Close Woodlawns Nantwich Cheshire CW5 7GJ to 12/14 Macon Court Crewe Cheshire CW1 6EA on 20 May 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
14 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Director's details changed for Tracey Yvonne Knight on 29 June 2010 (2 pages)
14 July 2010Director's details changed for Tracey Yvonne Knight on 29 June 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
29 June 2009Return made up to 29/06/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
17 July 2008Return made up to 29/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
18 July 2007Return made up to 29/06/07; full list of members (2 pages)
18 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 September 2006Return made up to 29/06/06; full list of members (2 pages)
4 September 2006Return made up to 29/06/06; full list of members (2 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 October 2005Return made up to 29/06/05; full list of members (2 pages)
13 October 2005Return made up to 29/06/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 August 2004Return made up to 29/06/04; full list of members (6 pages)
26 August 2004Return made up to 29/06/04; full list of members (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2003Registered office changed on 09/06/03 from: 7 sandhurst avenue crewe cheshire CW2 8FA (1 page)
9 June 2003Registered office changed on 09/06/03 from: 7 sandhurst avenue crewe cheshire CW2 8FA (1 page)
19 July 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
29 June 2002Incorporation (14 pages)
29 June 2002Incorporation (14 pages)