Company NameCNK Properties Limited
DirectorsAndreas Christofi Stylianou and George Christou
Company StatusActive
Company Number07459946
CategoryPrivate Limited Company
Incorporation Date3 December 2010(13 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andreas Christofi Stylianou
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr George Christou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE

Contact

Telephone07 814915504
Telephone regionMobile

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Andreas Christofi Stylianou
5.00%
Ordinary A
10 at £1George Christou
5.00%
Ordinary A
90 at £1Nicholas Christou
45.00%
Ordinary B Non Voting
45 at £1Christopher Stylianou
22.50%
Ordinary B Non Voting
45 at £1Kyriakoulla Loizou
22.50%
Ordinary B Non Voting

Financials

Year2014
Net Worth£47,943
Cash£1,225
Current Liabilities£9,427

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

28 January 2011Delivered on: 2 February 2011
Satisfied on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3 143 queens drive london t/no:EGL525465 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied

Filing History

25 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
5 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 January 2022Cessation of Andreas Christofi Stylianou as a person with significant control on 5 January 2022 (1 page)
5 January 2022Notification of Sty Group Limited as a person with significant control on 5 January 2022 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
3 December 2021Notification of George Christou as a person with significant control on 4 December 2016 (2 pages)
3 December 2021Withdrawal of a person with significant control statement on 3 December 2021 (2 pages)
3 December 2021Director's details changed for Mr George Christou on 3 December 2021 (2 pages)
3 December 2021Director's details changed for Mr Andreas Christofi Stylianou on 3 December 2021 (2 pages)
3 December 2021Notification of Andreas Costa Stylianou as a person with significant control on 4 December 2016 (2 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(5 pages)
9 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(5 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 200
(5 pages)
17 June 2014Director's details changed for Mr George Christou on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr George Christou on 17 June 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
3 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)