Company NameCKC Properties Limited
Company StatusActive
Company Number05739185
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Geoffrey John Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vermont Place
Tongwell
Milton Keynes
MK15 8JA
Secretary NameMrs Bernadette Bayliss
StatusCurrent
Appointed05 August 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMrs Bernadette Bayliss
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Nicholas Peter Scott
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameMrs Sandra Thomas
NationalityBritish
StatusResigned
Appointed03 August 2006(4 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoppers Hill House 17 Dartmouth Road
Olney
Buckinghamshire
MK46 4BH
Secretary NameMr John Peter Holden
NationalityBritish
StatusResigned
Appointed01 June 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Beech House Croft
Clifton Maltby
Rotherham
South Yorkshire
S66 7SL
Secretary NameMr Alex Creevy
StatusResigned
Appointed09 March 2011(5 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2015)
RoleCompany Director
Correspondence Address6 Egmont Close
Avon Castle
Ringwood
Hampshire
BH24 2DJ
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameLermer Secretarial Services Ltd (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address72 Chandos Avenue
London
N20 9DZ

Location

Registered AddressElwood House
Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

800 at £1Ckc Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£299,568
Cash£20,620
Current Liabilities£369,847

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

28 August 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
16 March 2020Cessation of Ckc Holdings Limited as a person with significant control on 26 July 2019 (1 page)
16 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
16 March 2020Notification of Sul Group Ltd as a person with significant control on 26 July 2019 (2 pages)
22 November 2019Director's details changed for Mr Geoffrey John Thomas on 13 November 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
2 May 2019Appointment of Mr Nicholas Peter Scott as a director on 2 May 2019 (2 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
4 January 2019Appointment of Mrs Bernadette Bayliss as a director on 5 November 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 July 2018Previous accounting period shortened from 29 October 2017 to 28 October 2017 (1 page)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 October 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
20 September 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
20 September 2016Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page)
5 August 2016Appointment of Mrs Bernadette Bayliss as a secretary on 5 August 2016 (2 pages)
5 August 2016Appointment of Mrs Bernadette Bayliss as a secretary on 5 August 2016 (2 pages)
21 June 2016Previous accounting period shortened from 27 February 2016 to 31 October 2015 (1 page)
21 June 2016Previous accounting period shortened from 27 February 2016 to 31 October 2015 (1 page)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 800
(3 pages)
24 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 800
(3 pages)
23 December 2015Total exemption small company accounts made up to 27 February 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 27 February 2015 (7 pages)
8 December 2015Termination of appointment of Alex Creevy as a secretary on 7 December 2015 (1 page)
8 December 2015Termination of appointment of Alex Creevy as a secretary on 7 December 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
30 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800
(4 pages)
24 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800
(4 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 800
(4 pages)
31 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 800
(4 pages)
20 December 2013Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages)
20 December 2013Director's details changed for Mr Geoffrey John Thomas on 11 December 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Director's details changed for Mr Geoffrey John Thomas on 1 March 2013 (2 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Mr Geoffrey John Thomas on 1 March 2013 (2 pages)
28 March 2013Director's details changed for Mr Geoffrey John Thomas on 1 March 2013 (2 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of John Holden as a secretary (1 page)
8 April 2011Appointment of Mr Alex Creevy as a secretary (2 pages)
8 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
8 April 2011Appointment of Mr Alex Creevy as a secretary (2 pages)
8 April 2011Termination of appointment of John Holden as a secretary (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 April 2009Secretary's change of particulars / john holden / 20/06/2007 (1 page)
14 April 2009Return made up to 10/03/09; full list of members (3 pages)
14 April 2009Secretary's change of particulars / john holden / 20/06/2007 (1 page)
14 April 2009Return made up to 10/03/09; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
25 June 2008Accounts for a dormant company made up to 29 February 2008 (5 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
28 April 2008Return made up to 10/03/08; full list of members (3 pages)
22 July 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
22 July 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
16 July 2007Secretary resigned (1 page)
16 July 2007New secretary appointed (1 page)
21 May 2007Memorandum and Articles of Association (11 pages)
21 May 2007Memorandum and Articles of Association (11 pages)
11 May 2007Company name changed silverstone developments LIMITED\certificate issued on 11/05/07 (2 pages)
11 May 2007Company name changed silverstone developments LIMITED\certificate issued on 11/05/07 (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 1 oakwood parade london N14 4HY (1 page)
5 April 2007Registered office changed on 05/04/07 from: 1 oakwood parade london N14 4HY (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 March 2007Return made up to 10/03/07; full list of members (2 pages)
29 March 2007Secretary resigned (1 page)
9 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
9 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New secretary appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 August 2006Memorandum and Articles of Association (10 pages)
18 August 2006Memorandum and Articles of Association (10 pages)
10 August 2006Company name changed jla shelf one LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed jla shelf one LIMITED\certificate issued on 10/08/06 (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006New secretary appointed (1 page)
22 March 2006Company name changed blue mountain enterprises limite d\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed blue mountain enterprises limite d\certificate issued on 22/03/06 (2 pages)
10 March 2006Incorporation (15 pages)
10 March 2006Incorporation (15 pages)