CK PROPERTY HOLDINGS LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Ck Property Holdings Limited. The company was founded 18 years ago and was given the registration number 06130022. The firm's registered office is in ESSEX. You can find them at C/o Haslers, Old Station Road, Loughton, Essex, . This company's SIC code is 70100 - Activities of head offices.
Company Information
Name | : | CK PROPERTY HOLDINGS LIMITED |
---|
Company Number | : | 06130022 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 27 February 2007 |
---|
End of financial year | : | 31 March 2023 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 70100 - Activities of head offices
|
---|
Office Address & Contact
Registered Address | : | C/o Haslers, Old Station Road, Loughton, Essex, IG10 4PL |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Secretary | 27 February 2007 | Active |
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 27 February 2007 | Active |
Haslers, Hawke House, Old Station Road, Loughton, United Kingdom, IG10 4PL | Director | 27 February 2007 | Active |
People with Significant Control
Kc-Ren Limited |
Notified on | : | 14 December 2021 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Haslers, Hawke House, Loughton, United Kingdom, IG10 4PL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Ava Capital Limited |
Notified on | : | 09 December 2021 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Haslers, Hawke House, Loughton, United Kingdom, IG10 4PL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Colin Anthony Sullivan |
Notified on | : | 09 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | March 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Brickfield House, High Road, Epping, United Kingdom, CM16 6TH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Keith William Renew |
Notified on | : | 09 December 2021 |
---|
Status | : | Active |
---|
Date of birth | : | January 1952 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Brickfield House, High Road, Epping, Essex, United Kingdom, CM16 6TH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Christine Avis Renew |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | November 1954 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Brickfield House, High Road, Epping, England, CM16 6TH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)