Company NameCK Property Holdings Limited
DirectorKeith William Renew
Company StatusActive
Company Number06130022
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKeith William Renew
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Secretary NameKeith William Renew
NationalityBritish
StatusCurrent
Appointed27 February 2007(same day as company formation)
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
StatusResigned
Appointed27 February 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Hawke House
Old Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressC/O Haslers, Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Christine Mavis Renew
25.00%
Ordinary A
25 at £1Colin Anthony Sullivan
25.00%
Ordinary
25 at £1Jane Leigh Sullivan
25.00%
Ordinary A
15 at £1Keith William Renew
15.00%
Ordinary
10 at £1Christine Mavis Renew
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£158,200

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 Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

26 February 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
16 March 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 March 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 March 2018Change of details for Christine Mavis Renew as a person with significant control on 12 March 2018 (2 pages)
13 March 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 July 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
13 July 2015Previous accounting period shortened from 31 October 2015 to 28 February 2015 (1 page)
23 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
23 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
1 July 2014Previous accounting period extended from 30 October 2013 to 31 October 2013 (1 page)
1 July 2014Previous accounting period extended from 30 October 2013 to 31 October 2013 (1 page)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
30 October 2013Director's details changed for Colin Anthony Sullivan 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 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 2013Director's details changed for Keith William Renew on 29 July 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
6 November 2012Previous accounting period extended from 31 May 2012 to 30 October 2012 (1 page)
6 November 2012Previous accounting period extended from 31 May 2012 to 30 October 2012 (1 page)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
3 June 2011Accounts for a small company made up to 31 May 2010 (5 pages)
3 June 2011Accounts for a small company made up to 31 May 2010 (5 pages)
2 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
19 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (5 pages)
1 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
25 March 2009Return made up to 27/02/09; full list of members (4 pages)
26 January 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
26 January 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
21 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (5 pages)
3 September 2008Return made up to 27/02/08; full list of members (4 pages)
3 September 2008Return made up to 27/02/08; full list of members (4 pages)
23 August 2007Ad 26/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2007Ad 26/03/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2007Incorporation (19 pages)
27 February 2007Incorporation (19 pages)