UKBizDB.co.uk

CK PROPERTY HOLCO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ck Property Holco Ltd. The company was founded 4 years ago and was given the registration number 12273494. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CK PROPERTY HOLCO LTD
Company Number:12273494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, BH16 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FA

Secretary08 May 2020Active
Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom, BH16 6FA

Director08 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director21 October 2019Active

People with Significant Control

Mr Calum Knox
Notified on:08 May 2020
Status:Active
Date of birth:April 1998
Nationality:Scottish
Country of residence:United Kingdom
Address:Lytchett House, 13 Freeland Park, Poole, United Kingdom, BH16 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:21 October 2019
Status:Active
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:21 October 2019
Status:Active
Date of birth:July 1955
Nationality:English
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-12Resolution

Resolution.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-05-09Officers

Appoint person secretary company with name date.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2020-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.