Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CK PROPERTY DEVELOPMENTS LIMITED
Company Information for

CK PROPERTY DEVELOPMENTS LIMITED

HASLERS, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
03725422
Private Limited Company
Active

Company Overview

About Ck Property Developments Ltd
CK PROPERTY DEVELOPMENTS LIMITED was founded on 1999-03-03 and has its registered office in Loughton. The organisation's status is listed as "Active". Ck Property Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CK PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG10
 
Previous Names
CK PROPERTY INVESTMENTS LIMITED17/06/2014
Filing Information
Company Number 03725422
Company ID Number 03725422
Date formed 1999-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788488839  
Last Datalog update: 2024-04-06 19:26:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CK PROPERTY DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMORI MANAGEMENT SOLUTIONS LIMITED   PHOEBIDAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CK PROPERTY DEVELOPMENTS LIMITED
The following companies were found which have the same name as CK PROPERTY DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CK PROPERTY DEVELOPMENTS ( LANARKSHIRE ) LIMITED 27 DORMISTON ROAD KIRKMUIRHILL LANARKSHIRE SCOTLAND ML11 9SL Dissolved Company formed on the 2015-06-02
CK PROPERTY DEVELOPMENTS SOUTHERN LTD GROUND FLOOR CROWN HOUSE HIGH STREET HARTLEY WINTNEY HOOK RG27 8NW Active Company formed on the 2016-08-17

Company Officers of CK PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KEITH WILLIAM RENEW
Company Secretary 1999-06-08
KEITH WILLIAM RENEW
Director 1999-06-08
COLIN ANTHONY SULLIVAN
Director 1999-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-03-03 1999-06-08
COMBINED NOMINEES LIMITED
Nominated Director 1999-03-03 1999-06-08
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-03-03 1999-06-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WILLIAM RENEW CK PROPERTY HOLDINGS LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
KEITH WILLIAM RENEW ARENACALL LIMITED Company Secretary 1999-05-17 CURRENT 1999-04-26 Active - Proposal to Strike off
KEITH WILLIAM RENEW KC ESTATES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
KEITH WILLIAM RENEW CK PROPERTY (LOUGHTON) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
KEITH WILLIAM RENEW CK PROPERTIES THEYDON BOIS LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
KEITH WILLIAM RENEW CK PROPERTY HOLDINGS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
KEITH WILLIAM RENEW ARENACALL TRUSTEES LIMITED Director 2002-01-30 CURRENT 2002-01-30 Active - Proposal to Strike off
KEITH WILLIAM RENEW ARENACALL LIMITED Director 1999-05-17 CURRENT 1999-04-26 Active - Proposal to Strike off
COLIN ANTHONY SULLIVAN KC ESTATES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active
COLIN ANTHONY SULLIVAN CK PROPERTY (LOUGHTON) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
COLIN ANTHONY SULLIVAN CK PROPERTIES THEYDON BOIS LIMITED Director 2010-06-11 CURRENT 2010-06-11 Active - Proposal to Strike off
COLIN ANTHONY SULLIVAN CK PROPERTY HOLDINGS LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
COLIN ANTHONY SULLIVAN ARENACALL LIMITED Director 1999-05-17 CURRENT 1999-04-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Director's details changed for Mr Colin Anthony Sullivan on 2023-11-30
2023-11-27Director's details changed for Keith William Renew on 2023-11-24
2023-11-27SECRETARY'S DETAILS CHNAGED FOR KEITH WILLIAM RENEW on 2023-11-24
2023-08-17Previous accounting period extended from 14/12/22 TO 31/03/23
2023-04-11CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2022-11-1414/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1414/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA14/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13Previous accounting period shortened from 28/02/22 TO 14/12/21
2022-11-13Previous accounting period shortened from 28/02/22 TO 14/12/21
2022-11-13AA01Previous accounting period shortened from 28/02/22 TO 14/12/21
2022-06-17CH01Director's details changed for Colin Anthony Sullivan on 2022-04-07
2022-05-25DISS40Compulsory strike-off action has been discontinued
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-01-06Resolutions passed:<ul><li>Resolution Interim dividend 10/12/2021</ul>
2022-01-06RES13Resolutions passed:
  • Interim dividend 10/12/2021
2021-12-24CESSATION OF CK PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24Notification of Ava Capital Limited as a person with significant control on 2021-12-13
2021-12-24Change of details for Ava Capital Limited as a person with significant control on 2021-12-14
2021-12-24Notification of Kc-Ren Limited as a person with significant control on 2021-12-14
2021-12-24PSC02Notification of Ava Capital Limited as a person with significant control on 2021-12-13
2021-12-24PSC05Change of details for Ava Capital Limited as a person with significant control on 2021-12-14
2021-12-24PSC07CESSATION OF CK PROPERTY HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-02-26AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES
2019-11-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES
2018-11-26AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2017-03-06AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-14AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AA01Previous accounting period shortened from 31/10/15 TO 28/02/15
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0103/03/15 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17RES15CHANGE OF NAME 16/05/2014
2014-06-17CERTNMCompany name changed ck property investments LIMITED\certificate issued on 17/06/14
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0103/03/14 ANNUAL RETURN FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM RENEW / 29/07/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY SULLIVAN / 29/07/2013
2013-10-30CH03SECRETARY'S DETAILS CHNAGED FOR KEITH WILLIAM RENEW on 2013-07-29
2013-07-31AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0103/03/13 ANNUAL RETURN FULL LIST
2012-11-05AA01Previous accounting period extended from 31/05/12 TO 31/10/12
2012-03-21AR0103/03/12 ANNUAL RETURN FULL LIST
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-04-27AR0103/03/11 FULL LIST
2010-04-20AR0103/03/10 FULL LIST
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-03-26363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2008-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-04-16363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-01-28225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-05-10363aRETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: JOHNSTON HOUSE 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA
2005-05-11363aRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-11363sRETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-19363sRETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-26363sRETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-19395PARTICULARS OF MORTGAGE/CHARGE
2000-04-06363sRETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS
1999-07-22395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-07-16395PARTICULARS OF MORTGAGE/CHARGE
1999-06-21287REGISTERED OFFICE CHANGED ON 21/06/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1999-06-21288bDIRECTOR RESIGNED
1999-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-21288aNEW DIRECTOR APPOINTED
1999-06-11CERTNMCOMPANY NAME CHANGED COOMBE BRIDGE PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/06/99
1999-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to CK PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CK PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2002-03-27 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2001-01-19 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-07-22 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1999-07-16 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1999-07-16 Outstanding AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CK PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CK PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CK PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CK PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CK PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CK PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CK PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CK PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CK PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.