CKH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CKH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06056212

Incorporation date

17/01/2007

Size

Full

Contacts

Registered address

Registered address

Cross Keys Homes, Shrewsbury Avenue Woodston, Peterborough, Cambridgeshire PE2 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2007)
dot icon21/11/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon05/09/2025
Full accounts made up to 2025-03-31
dot icon04/12/2024
Termination of appointment of Michael Joseph Heekin as a director on 2024-11-22
dot icon21/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon21/10/2024
Full accounts made up to 2024-03-31
dot icon04/01/2024
Termination of appointment of Suzanne O'brien as a director on 2023-12-31
dot icon19/12/2023
Full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon29/09/2023
Termination of appointment of Andrew Robert Orrey as a director on 2023-09-25
dot icon29/09/2023
Appointment of Mr Stephen Paul Stanbury as a director on 2023-09-25
dot icon29/09/2023
Appointment of Mrs Shelagh Frances Grant as a director on 2023-09-25
dot icon05/12/2022
Full accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon05/04/2022
Termination of appointment of Donald James Bell as a director on 2022-03-31
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon01/04/2021
Full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon30/08/2018
Full accounts made up to 2018-03-31
dot icon13/07/2018
Registration of charge 060562120004, created on 2018-07-11
dot icon05/07/2018
Termination of appointment of Carl Paul Samuel Larter as a director on 2018-07-05
dot icon07/06/2018
Registration of charge 060562120003, created on 2018-06-05
dot icon15/05/2018
Director's details changed for Mr Andrew Robert Orrey on 2018-04-06
dot icon15/05/2018
Change of details for Cross Keys Homes as a person with significant control on 2017-10-12
dot icon19/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon21/09/2017
Director's details changed for Mr Carl Paul Samuel Larter on 2017-09-18
dot icon21/09/2017
Appointment of Mr Andrew Robert Orrey as a director on 2017-09-18
dot icon19/09/2017
Termination of appointment of John Frederick White Holdich as a director on 2017-09-18
dot icon19/09/2017
Termination of appointment of Angus John Kennedy as a director on 2017-09-18
dot icon06/09/2017
Director's details changed for Mr Carl Paul Samuel Larter on 2017-09-06
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon15/06/2017
Appointment of Ms Suzanne O'brien as a director on 2017-06-13
dot icon03/05/2017
Registration of charge 060562120002, created on 2017-04-27
dot icon21/03/2017
Appointment of Mr Michael Joseph Heekin as a director on 2017-03-20
dot icon22/02/2017
Director's details changed for Mr Carl Paul Samuel Larter on 2016-11-24
dot icon26/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/09/2016
Termination of appointment of Stuart John Bradbury as a director on 2016-09-19
dot icon14/09/2016
Full accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mr Carl Paul Samuel Larter on 2015-12-04
dot icon13/11/2015
Termination of appointment of Christine Cunningham as a director on 2015-11-10
dot icon02/10/2015
Appointment of Mr Donald James Bell as a director on 2015-09-21
dot icon02/10/2015
Termination of appointment of Terence William Parker as a director on 2015-09-21
dot icon28/08/2015
Full accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Michael John Leggett as a director on 2014-10-31
dot icon19/11/2014
Appointment of Ms Claire Patricia Higgins as a secretary on 2014-11-17
dot icon19/11/2014
Appointment of Ms Claire Patricia Higgins as a director on 2014-11-17
dot icon19/11/2014
Termination of appointment of Michael John Leggett as a secretary on 2014-10-31
dot icon24/09/2014
Full accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon10/10/2013
Appointment of Mr John Frederick White Holdich as a director
dot icon09/10/2013
Appointment of Mr Stuart John Bradbury as a director
dot icon09/10/2013
Termination of appointment of Wayne Fitzgerald as a director
dot icon09/10/2013
Termination of appointment of Jill Coddington as a director
dot icon31/07/2013
Full accounts made up to 2013-03-31
dot icon22/07/2013
Appointment of Mr Carl Paul Samuel Larter as a director
dot icon25/03/2013
Termination of appointment of Kenneth Wood as a director
dot icon24/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mrs Christine Cunningham on 2012-10-03
dot icon22/08/2012
Full accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon22/11/2011
Appointment of Mrs Christine Cunningham as a director
dot icon22/11/2011
Appointment of Mr Wayne Fitzgerald as a director
dot icon22/11/2011
Appointment of Mr Terry Parker as a director
dot icon22/11/2011
Termination of appointment of John Holdich as a director
dot icon15/08/2011
Full accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon07/02/2011
Director's details changed for Mr John Frederick White Holdich on 2011-02-07
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/10/2010
Appointment of Mr Angus John Kennedy as a director
dot icon06/10/2010
Appointment of Mr John Frederick White Holdich as a director
dot icon06/10/2010
Appointment of Mr Kenneth Michael Wood as a director
dot icon06/10/2010
Termination of appointment of Nigel O'toole as a director
dot icon06/10/2010
Termination of appointment of Benjamin Lee as a director
dot icon30/07/2010
Full accounts made up to 2010-03-31
dot icon23/03/2010
Termination of appointment of Mike Turton as a director
dot icon26/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon25/01/2010
Director's details changed for Nigel Laurence O'toole on 2010-01-25
dot icon25/01/2010
Director's details changed for Mr Mike Turton on 2010-01-25
dot icon25/01/2010
Director's details changed for Benjamin Lawson Lee on 2010-01-25
dot icon25/01/2010
Director's details changed for Michael John Leggett on 2010-01-25
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon14/05/2009
Director's change of particulars / mike turton / 11/05/2009
dot icon20/03/2009
Appointment terminated director kamran khazai
dot icon28/01/2009
Return made up to 17/01/09; full list of members
dot icon06/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/06/2008
Director's change of particulars / mike turton / 19/06/2008
dot icon20/06/2008
Appointment terminated director simon hatchman
dot icon03/06/2008
Appointment terminated director cyril brown
dot icon03/06/2008
Director appointed mr mike turton
dot icon13/05/2008
Accounting reference date extended from 31/01/2008 to 31/03/2008
dot icon30/01/2008
Return made up to 17/01/08; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon24/01/2008
New director appointed
dot icon24/01/2008
Director's particulars changed
dot icon17/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrey, Andrew Robert
Director
18/09/2017 - 25/09/2023
10
Stanbury, Stephen Paul
Director
25/09/2023 - Present
4
Higgins, Claire Patricia
Director
17/11/2014 - Present
13
Bell, Donald James
Director
21/09/2015 - 31/03/2022
10
Grant, Shelagh Frances
Director
25/09/2023 - Present
5

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 CKH DEVELOPMENTS LIMITED

CKH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 17/01/2007 with the registered office located at Cross Keys Homes, Shrewsbury Avenue Woodston, Peterborough, Cambridgeshire PE2 7BZ. 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 CKH DEVELOPMENTS LIMITED?

toggle

CKH DEVELOPMENTS LIMITED is currently Active. It was registered on 17/01/2007 .

Where is CKH DEVELOPMENTS LIMITED located?

toggle

CKH DEVELOPMENTS LIMITED is registered at Cross Keys Homes, Shrewsbury Avenue Woodston, Peterborough, Cambridgeshire PE2 7BZ.

What does CKH DEVELOPMENTS LIMITED do?

toggle

CKH DEVELOPMENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CKH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/11/2025: Confirmation statement made on 2025-11-20 with no updates.