Company NameCK Property Developments Limited
DirectorsKeith William Renew and Colin Anthony Sullivan
Company StatusActive
Company Number03725422
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)
Previous NamesCoombe Bridge Properties Limited and CK Property Investments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameKeith William Renew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Colin Anthony Sullivan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameKeith William Renew
NationalityBritish
StatusCurrent
Appointed08 June 1999(3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Ck Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,806,014
Cash£31,349
Current Liabilities£4,177,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

25 March 2002Delivered 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 2001Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
15 April 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
15 April 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (13 pages)
17 March 2018Satisfaction of charge 2 in full (4 pages)
13 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
12 August 2017Satisfaction of charge 5 in full (4 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
12 August 2017Satisfaction of charge 4 in full (4 pages)
12 August 2017Satisfaction of charge 5 in full (4 pages)
12 August 2017Satisfaction of charge 1 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
12 August 2017Satisfaction of charge 3 in full (4 pages)
3 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
14 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(5 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 July 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
9 July 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 June 2014Company name changed ck property investments LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2014Company name changed ck property investments LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(5 pages)
30 October 2013Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Secretary's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Keith William Renew on 29 July 2013 (2 pages)
30 October 2013Director's details changed for Colin Anthony Sullivan on 29 July 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (5 pages)
5 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
5 November 2012Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
3 June 2011Accounts for a small company made up to 31 May 2010 (6 pages)
3 June 2011Accounts for a small company made up to 31 May 2010 (6 pages)
27 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
4 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 March 2009Return made up to 03/03/09; full list of members (3 pages)
27 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 June 2008Accounts for a small company made up to 31 May 2007 (6 pages)
16 April 2008Return made up to 03/03/08; full list of members (4 pages)
16 April 2008Return made up to 03/03/08; full list of members (4 pages)
28 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
28 January 2008Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
10 May 2007Return made up to 03/03/07; full list of members (3 pages)
10 May 2007Return made up to 03/03/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
9 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 03/03/06; full list of members (3 pages)
12 June 2006Return made up to 03/03/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (5 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
11 May 2005Return made up to 03/03/05; full list of members (3 pages)
11 May 2005Return made up to 03/03/05; full list of members (3 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
11 March 2004Return made up to 03/03/04; full list of members (7 pages)
11 March 2004Return made up to 03/03/04; full list of members (7 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
12 March 2003Return made up to 03/03/03; full list of members (7 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Return made up to 03/03/02; full list of members (6 pages)
19 March 2002Return made up to 03/03/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
26 March 2001Return made up to 03/03/01; full list of members (6 pages)
26 March 2001Return made up to 03/03/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 February 2001Full accounts made up to 31 March 2000 (10 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
6 April 2000Return made up to 03/03/00; full list of members (6 pages)
6 April 2000Return made up to 03/03/00; full list of members (6 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999New secretary appointed;new director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999Registered office changed on 21/06/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 June 1999Company name changed coombe bridge properties LIMITED\certificate issued on 14/06/99 (2 pages)
11 June 1999Company name changed coombe bridge properties LIMITED\certificate issued on 14/06/99 (2 pages)
3 March 1999Incorporation (18 pages)
3 March 1999Incorporation (18 pages)