Loughton
Essex
IG10 4PL
Director Name | Mr Colin Anthony Sullivan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1999(3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Hawke House Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Keith William Renew |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 1999(3 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ck Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,806,014 |
Cash | £31,349 |
Current Liabilities | £4,177,359 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
25 March 2002 | Delivered on: 27 March 2002 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 184-186 high road, loughton, essex IG10 1DN t/no. EX242531. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
15 January 2001 | Delivered on: 19 January 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee the payment and discharge of which are the subject of covenants undertakings and agreements contained in the said legal mortgage. Particulars: 9 and 11 market street and 14 railway st,hertford,hertfordshire; t/no hd 235808; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 July 1999 | Delivered on: 22 July 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 94/96 high street billericay essex. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
14 July 1999 | Delivered on: 16 July 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A charge by way of legal mortgage over 31-33 maidenhead street and 2 the wash,hertford.t/no HD273517 and the proceeds of sale therof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
14 July 1999 | Delivered on: 16 July 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 31/33 maidenhead street and 2 the wash hertford t/no hd 273517.. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
---|---|
15 April 2020 | Confirmation statement made on 3 March 2020 with updates (5 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
15 April 2019 | Confirmation statement made on 3 March 2019 with updates (5 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (13 pages) |
17 March 2018 | Satisfaction of charge 2 in full (4 pages) |
13 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (14 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 August 2017 | Satisfaction of charge 5 in full (4 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
12 August 2017 | Satisfaction of charge 4 in full (4 pages) |
12 August 2017 | Satisfaction of charge 5 in full (4 pages) |
12 August 2017 | Satisfaction of charge 1 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
12 August 2017 | Satisfaction of charge 3 in full (4 pages) |
3 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
9 July 2015 | Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 June 2014 | Company name changed ck property investments LIMITED\certificate issued on 17/06/14
|
17 June 2014 | Company name changed ck property investments LIMITED\certificate issued on 17/06/14
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
30 October 2013 | Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Keith William Renew on 29 July 2013 (2 pages) |
30 October 2013 | Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
5 November 2012 | Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
27 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
4 April 2009 | Accounts for a small company made up to 31 May 2008 (6 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
27 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
27 June 2008 | Accounts for a small company made up to 31 May 2007 (6 pages) |
16 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
16 April 2008 | Return made up to 03/03/08; full list of members (4 pages) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
10 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
10 May 2007 | Return made up to 03/03/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 June 2006 | Return made up to 03/03/06; full list of members (3 pages) |
12 June 2006 | Return made up to 03/03/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
11 May 2005 | Return made up to 03/03/05; full list of members (3 pages) |
11 May 2005 | Return made up to 03/03/05; full list of members (3 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
19 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
19 January 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
22 July 1999 | Particulars of mortgage/charge (7 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Secretary resigned;director resigned (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Director resigned (1 page) |
21 June 1999 | New secretary appointed;new director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
11 June 1999 | Company name changed coombe bridge properties LIMITED\certificate issued on 14/06/99 (2 pages) |
11 June 1999 | Company name changed coombe bridge properties LIMITED\certificate issued on 14/06/99 (2 pages) |
3 March 1999 | Incorporation (18 pages) |
3 March 1999 | Incorporation (18 pages) |