C.K.T & C PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C.K.T & C PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05587191

Incorporation date

10/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2005)
dot icon31/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon26/03/2026
Cessation of Floryn Holdings Group Limited as a person with significant control on 2025-04-03
dot icon26/03/2026
Notification of Colin Burman as a person with significant control on 2025-04-03
dot icon26/03/2026
Notification of Karen Burman as a person with significant control on 2025-04-03
dot icon21/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon26/03/2025
Director's details changed for Mr Colin Burman on 2025-03-01
dot icon12/03/2025
Registration of charge 055871910004, created on 2025-02-27
dot icon21/01/2025
Registered office address changed from 2 East Street Snodland Kent ME6 5BA United Kingdom to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2025-01-21
dot icon21/01/2025
Change of details for Floryn Holdings Group Limited as a person with significant control on 2025-01-21
dot icon02/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/10/2024
Registration of charge 055871910003, created on 2024-10-18
dot icon07/05/2024
Confirmation statement made on 2024-03-09 with updates
dot icon26/03/2024
Change of share class name or designation
dot icon07/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/10/2023
Registered office address changed from Vector Point Mid Kent Business Park Sortmill Road Snodland ME6 5UA England to 2 East Street Snodland Kent ME6 5BA on 2023-10-20
dot icon20/10/2023
Change of details for Floryn Holdings Group Limited as a person with significant control on 2023-10-20
dot icon24/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon14/03/2023
Statement of capital following an allotment of shares on 2022-04-29
dot icon24/05/2022
Certificate of change of name
dot icon20/05/2022
Certificate of change of name
dot icon04/05/2022
Appointment of Mr Thomas Colin Burman as a director on 2022-05-04
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon01/10/2021
Second filing for the appointment of Mr Colin Burman as a director
dot icon27/08/2021
Notification of Floryn Holdings Group Limited as a person with significant control on 2021-08-18
dot icon27/08/2021
Cessation of Lenvale Developments Ltd as a person with significant control on 2021-08-18
dot icon27/08/2021
Termination of appointment of Richard Ian Farrell as a director on 2021-08-18
dot icon27/08/2021
Termination of appointment of Michael James Gibson as a director on 2021-08-18
dot icon27/08/2021
Termination of appointment of Morven Gladys Lily Gibson as a secretary on 2021-08-18
dot icon27/08/2021
Registered office address changed from Lenvale House 2 East Street Snodland Kent ME6 5BA to Vector Point Mid Kent Business Park Sortmill Road Snodland ME6 5UA on 2021-08-27
dot icon27/08/2021
Appointment of Mr Colin Burman as a director on 2021-08-18
dot icon25/08/2021
Registration of charge 055871910002, created on 2021-08-18
dot icon19/08/2021
Satisfaction of charge 1 in full
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon08/02/2019
Director's details changed for Mr Michael James Gibson on 2019-02-08
dot icon23/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon16/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon02/11/2015
Registered office address changed from Fleet House 2 East Street Snodland Kent ME6 5BA to Lenvale House 2 East Street Snodland Kent ME6 5BA on 2015-11-02
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Termination of appointment of Diane Lowry as a secretary
dot icon06/02/2014
Appointment of Mrs Morven Gladys Lily Gibson as a secretary
dot icon06/02/2014
Termination of appointment of Robert Lowry as a director
dot icon06/02/2014
Appointment of Mr Michael James Gibson as a director
dot icon06/02/2014
Appointment of Mr Richard Ian Farrell as a director
dot icon23/10/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon10/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon02/11/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon02/11/2009
Director's details changed for Robert John Paul Lowry on 2009-10-10
dot icon02/11/2009
Secretary's details changed for Diane Vivienne Lowry on 2009-10-10
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Particulars of contract relating to shares
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-07-31
dot icon16/10/2008
Return made up to 10/10/08; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2007
Return made up to 10/10/07; full list of members
dot icon30/10/2007
Location of debenture register
dot icon30/10/2007
Location of register of members
dot icon30/10/2007
Secretary's particulars changed
dot icon10/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2006
Return made up to 10/10/06; full list of members
dot icon08/11/2006
Location of debenture register
dot icon08/11/2006
Location of register of members
dot icon08/11/2006
Secretary's particulars changed
dot icon26/05/2006
Registered office changed on 26/05/06 from: fleet house, churchfield snodland kent ME6 5AR
dot icon24/11/2005
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon10/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
680.22K
-
0.00
27.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Burman
Director
18/08/2021 - Present
9
Burman, Thomas Colin
Director
04/05/2022 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.K.T & C PROPERTIES LIMITED

C.K.T & C PROPERTIES LIMITED is an(a) Active company incorporated on 10/10/2005 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.K.T & C PROPERTIES LIMITED?

toggle

C.K.T & C PROPERTIES LIMITED is currently Active. It was registered on 10/10/2005 .

Where is C.K.T & C PROPERTIES LIMITED located?

toggle

C.K.T & C PROPERTIES LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does C.K.T & C PROPERTIES LIMITED do?

toggle

C.K.T & C PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C.K.T & C PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-09 with updates.