CEE KAYS ESTATES LTD

Register to unlock more data on OkredoRegister

CEE KAYS ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328948

Incorporation date

11/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 West Street, Dunstable, Bedfordshire LU6 1SLCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon16/07/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon26/03/2025
Registration of charge 053289480009, created on 2025-03-20
dot icon17/03/2025
Satisfaction of charge 053289480002 in full
dot icon17/03/2025
Satisfaction of charge 053289480003 in full
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Satisfaction of charge 053289480006 in full
dot icon13/11/2024
Satisfaction of charge 053289480004 in full
dot icon13/11/2024
Satisfaction of charge 053289480005 in full
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon01/08/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/11/2023
Notification of Tk Family Investment Ltd as a person with significant control on 2023-11-17
dot icon17/11/2023
Notification of Nissar Ltd as a person with significant control on 2023-11-17
dot icon17/11/2023
Cessation of Tahir Khan as a person with significant control on 2023-11-17
dot icon09/06/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/07/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon30/04/2021
Registration of charge 053289480004, created on 2021-04-27
dot icon30/04/2021
Registration of charge 053289480005, created on 2021-04-27
dot icon30/04/2021
Registration of charge 053289480006, created on 2021-04-27
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/12/2020
Termination of appointment of Tahir Khan as a director on 2020-12-01
dot icon22/12/2020
Appointment of Mr Irak-Ul Karim Chowdhury as a director on 2020-12-01
dot icon18/06/2020
Confirmation statement made on 2020-05-17 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Registered office address changed from 190 Biscot Road Luton LU3 1AX to 13 West Street Dunstable Bedfordshire LU6 1SL on 2018-09-05
dot icon05/07/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon29/01/2018
Registration of charge 053289480003, created on 2018-01-26
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Satisfaction of charge 1 in full
dot icon14/09/2017
Registration of charge 053289480002, created on 2017-09-11
dot icon18/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon05/05/2017
Appointment of Mr Tahir Khan as a director on 2017-05-05
dot icon05/05/2017
Termination of appointment of Faieq-Ur Rahman Khan as a director on 2016-09-01
dot icon14/03/2017
Confirmation statement made on 2017-01-11 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of a secretary
dot icon08/11/2016
Termination of appointment of Irakul Karim Chowdhury as a director on 2016-07-01
dot icon07/11/2016
Termination of appointment of Tahir Khan as a director on 2016-07-01
dot icon07/11/2016
Appointment of Mr Faieq-Ur Rahman Khan as a secretary on 2016-07-01
dot icon07/11/2016
Appointment of Mr Faieq-Ur Rahman Khan as a director on 2016-07-01
dot icon02/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Appointment of Mr Tahir Khan as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon01/02/2010
Director's details changed for Irakul Karim Chowdhury on 2009-10-01
dot icon01/02/2010
Registered office address changed from 39 Cardiff Road Luton Beds LU1 1PP on 2010-02-01
dot icon30/04/2009
Return made up to 11/01/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Registered office changed on 10/09/2008 from 224 st. Albans road watford WD24 4AU
dot icon03/09/2008
Return made up to 11/01/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon14/03/2007
Return made up to 11/01/07; full list of members
dot icon14/03/2007
Secretary's particulars changed;director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon07/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 11/01/06; full list of members
dot icon12/01/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon16/07/2005
Particulars of mortgage/charge
dot icon11/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon-90.30 % *

* during past year

Cash in Bank

£17,613.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
59.96K
-
0.00
43.18K
-
2022
4
55.49K
-
0.00
181.58K
-
2023
3
56.22K
-
0.00
17.61K
-
2023
3
56.22K
-
0.00
17.61K
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

56.22K £Ascended1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.61K £Descended-90.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Irakul Karim
Director
01/12/2020 - Present
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CEE KAYS ESTATES LTD

CEE KAYS ESTATES LTD is an(a) Active company incorporated on 11/01/2005 with the registered office located at 13 West Street, Dunstable, Bedfordshire LU6 1SL. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CEE KAYS ESTATES LTD?

toggle

CEE KAYS ESTATES LTD is currently Active. It was registered on 11/01/2005 .

Where is CEE KAYS ESTATES LTD located?

toggle

CEE KAYS ESTATES LTD is registered at 13 West Street, Dunstable, Bedfordshire LU6 1SL.

What does CEE KAYS ESTATES LTD do?

toggle

CEE KAYS ESTATES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CEE KAYS ESTATES LTD have?

toggle

CEE KAYS ESTATES LTD had 3 employees in 2023.

What is the latest filing for CEE KAYS ESTATES LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.