CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED

Register to unlock more data on OkredoRegister

CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03725422

Incorporation date

03/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon28/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon11/08/2025
Director's details changed for Keith William Renew on 2025-08-11
dot icon04/06/2025
Compulsory strike-off action has been discontinued
dot icon04/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-03-03 with updates
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon30/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon05/12/2024
Certificate of change of name
dot icon05/12/2024
Administrative restoration application
dot icon13/08/2024
Final Gazette dissolved via compulsory strike-off
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Director's details changed for Mr Colin Anthony Sullivan on 2023-11-30
dot icon27/11/2023
Director's details changed for Keith William Renew on 2023-11-24
dot icon27/11/2023
Secretary's details changed for Keith William Renew on 2023-11-24
dot icon17/08/2023
Previous accounting period extended from 2022-12-14 to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon14/11/2022
Total exemption full accounts made up to 2021-12-14
dot icon13/11/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-14
dot icon17/06/2022
Director's details changed for Colin Anthony Sullivan on 2022-04-07
dot icon25/05/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon18/05/2022
Confirmation statement made on 2022-03-03 with updates
dot icon06/01/2022
Resolutions
dot icon24/12/2021
Cessation of Ck Property Holdings Limited as a person with significant control on 2021-12-13
dot icon24/12/2021
Change of details for Ava Capital Limited as a person with significant control on 2021-12-14
dot icon24/12/2021
Notification of Ava Capital Limited as a person with significant control on 2021-12-13
dot icon24/12/2021
Notification of Kc-Ren Limited as a person with significant control on 2021-12-14
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon15/04/2020
Confirmation statement made on 2020-03-03 with updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/04/2019
Confirmation statement made on 2019-03-03 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon17/03/2018
Satisfaction of charge 2 in full
dot icon13/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/08/2017
Satisfaction of charge 4 in full
dot icon12/08/2017
Satisfaction of charge 5 in full
dot icon12/08/2017
Satisfaction of charge 1 in full
dot icon12/08/2017
Satisfaction of charge 3 in full
dot icon03/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-02-29
dot icon14/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/07/2015
Previous accounting period shortened from 2015-10-31 to 2015-02-28
dot icon23/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Certificate of change of name
dot icon20/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon30/10/2013
Director's details changed for Keith William Renew on 2013-07-29
dot icon30/10/2013
Director's details changed for Colin Anthony Sullivan on 2013-07-29
dot icon30/10/2013
Secretary's details changed for Keith William Renew on 2013-07-29
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/11/2012
Previous accounting period extended from 2012-05-31 to 2012-10-31
dot icon21/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon02/03/2012
Accounts for a small company made up to 2011-05-31
dot icon03/06/2011
Accounts for a small company made up to 2010-05-31
dot icon27/04/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon20/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon02/03/2010
Accounts for a small company made up to 2009-05-31
dot icon04/04/2009
Accounts for a small company made up to 2008-05-31
dot icon26/03/2009
Return made up to 03/03/09; full list of members
dot icon27/06/2008
Accounts for a small company made up to 2007-05-31
dot icon16/04/2008
Return made up to 03/03/08; full list of members
dot icon28/01/2008
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon10/05/2007
Return made up to 03/03/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon09/02/2007
Accounts for a small company made up to 2006-03-31
dot icon12/06/2006
Return made up to 03/03/06; full list of members
dot icon04/02/2006
Accounts for a small company made up to 2005-03-31
dot icon27/07/2005
Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
dot icon11/05/2005
Return made up to 03/03/05; full list of members
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon12/03/2003
Return made up to 03/03/03; full list of members
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon27/03/2002
Particulars of mortgage/charge
dot icon19/03/2002
Return made up to 03/03/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 03/03/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-03-31
dot icon19/01/2001
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 03/03/00; full list of members
dot icon22/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon16/07/1999
Particulars of mortgage/charge
dot icon21/06/1999
New director appointed
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon21/06/1999
Registered office changed on 21/06/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Secretary resigned;director resigned
dot icon11/06/1999
Certificate of change of name
dot icon03/03/1999
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
31/03/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
658.69K
-
0.00
3.07M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
03/03/1999 - 08/06/1999
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/03/1999 - 08/06/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
03/03/1999 - 08/06/1999
16826
Renew, Keith William
Director
08/06/1999 - Present
13
Sullivan, Colin Anthony
Director
08/06/1999 - Present
22

Persons with Significant Control

0

No PSC data available.

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 CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED

CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 3 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 CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED?

toggle

CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 28/04/2026.

Where is CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED located?

toggle

CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED do?

toggle

CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CK PROPERTY DEVELOPMENTS (LOUGHTON) LIMITED?

toggle

The latest filing was on 28/04/2026: Final Gazette dissolved via voluntary strike-off.