CKE HOMES LIMITED

Register to unlock more data on OkredoRegister

CKE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04602235

Incorporation date

27/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bicknor Farm, Sutton Road, Maidstone, Kent ME17 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2002)
dot icon02/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon12/11/2024
Cessation of James Edward Mills as a person with significant control on 2016-04-06
dot icon12/11/2024
Cessation of Marianne Eileen Mills as a person with significant control on 2016-04-06
dot icon12/11/2024
Cessation of James Edward Mills as a person with significant control on 2018-12-01
dot icon12/11/2024
Notification of Mills Property Holdings Limited as a person with significant control on 2019-08-23
dot icon21/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with updates
dot icon30/05/2022
Certificate of change of name
dot icon09/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon27/04/2022
Termination of appointment of Caroline Louise Watt as a director on 2021-08-01
dot icon26/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon12/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon24/08/2020
Appointment of Mrs Caroline Louise Watt as a director on 2020-08-01
dot icon24/08/2020
Termination of appointment of Marianne Eileen Mills as a director on 2020-08-01
dot icon18/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-07-10 with updates
dot icon06/12/2018
Confirmation statement made on 2018-11-27 with updates
dot icon30/11/2018
Change of details for Mr James Edward Mills as a person with significant control on 2018-05-04
dot icon29/11/2018
Cessation of Marianne Eileen Mills as a person with significant control on 2018-05-04
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Registered office address changed from West Hill, 61 London Road Maidstone Kent ME16 8TX to Bicknor Farm Sutton Road Maidstone Kent ME17 3NG on 2018-06-25
dot icon01/12/2017
Notification of James Edward Mills as a person with significant control on 2016-04-06
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon01/12/2017
Notification of Marianne Eileen Mills as a person with significant control on 2016-04-06
dot icon14/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Director's details changed for Miss Elizabeth Mills on 2016-02-22
dot icon03/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Appointment of Miss Elizabeth Mills as a director on 2015-08-01
dot icon06/08/2015
Termination of appointment of Katherine Suzanne Mills as a secretary on 2015-06-02
dot icon02/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon28/05/2014
Director's details changed for James Edward Mills on 2014-05-28
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon03/12/2013
Director's details changed for Marianne Eileen Mills on 2013-11-26
dot icon03/12/2013
Director's details changed for Katherine Suzanne Mills on 2013-11-26
dot icon03/12/2013
Secretary's details changed for Katherine Suzanne Mills on 2013-11-26
dot icon03/12/2013
Director's details changed for James Edward Mills on 2013-11-26
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon18/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon20/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon15/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 27/11/08; full list of members
dot icon11/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/07/2008
Resolutions
dot icon10/07/2008
Particulars of contract relating to shares
dot icon10/07/2008
Ad 23/06/08\gbp si 897@1=897\gbp ic 3/900\
dot icon03/12/2007
Return made up to 27/11/07; full list of members
dot icon03/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 27/11/06; full list of members
dot icon06/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/12/2005
Return made up to 27/11/05; full list of members
dot icon15/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon07/12/2004
Return made up to 27/11/04; full list of members
dot icon16/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/12/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon18/12/2003
Return made up to 27/11/03; full list of members
dot icon05/04/2003
Ad 27/11/02--------- £ si 3@1=3 £ ic 1/4
dot icon12/12/2002
New secretary appointed;new director appointed
dot icon12/12/2002
New director appointed
dot icon03/12/2002
Secretary resigned
dot icon03/12/2002
Director resigned
dot icon27/11/2002
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
07/06/2026
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
31/12/2025
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
3
141.30K
-
0.00
4.16K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, James Edward
Director
01/09/2005 - Present
7
Akehurst, Elizabeth Karen
Director
01/08/2015 - Present
2
Mills, Katherine Suzanne
Director
27/11/2002 - Present
2

Persons with Significant Control

7
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 CKE HOMES LIMITED

CKE HOMES LIMITED is an(a) Active company incorporated on 27/11/2002 with the registered office located at Bicknor Farm, Sutton Road, Maidstone, Kent ME17 3NG. 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 CKE HOMES LIMITED?

toggle

CKE HOMES LIMITED is currently Active. It was registered on 27/11/2002 .

Where is CKE HOMES LIMITED located?

toggle

CKE HOMES LIMITED is registered at Bicknor Farm, Sutton Road, Maidstone, Kent ME17 3NG.

What does CKE HOMES LIMITED do?

toggle

CKE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CKE HOMES LIMITED?

toggle

The latest filing was on 02/09/2025: Total exemption full accounts made up to 2024-12-31.