About

Registered Number: 05087189
Date of Incorporation: 29/03/2004 (21 years ago)
Company Status: Active
Registered Address: The Stables Stansted Park, Rowlands Castle, Havant, Hampshire, PO9 6DX,

 

Having been setup in 2004, C.K.B. Property Ltd has its registered office in Havant in Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of the company are listed as Brown, Kevin, Girdlestone, Caroline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin 29 March 2004 - 1
GIRDLESTONE, Caroline 29 March 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 March 2017
MR04 - N/A 22 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 18 September 2015
AD01 - Change of registered office address 03 September 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 24 April 2014
MR01 - N/A 24 September 2013
MR01 - N/A 20 September 2013
MR04 - N/A 05 September 2013
MR01 - N/A 29 August 2013
AA - Annual Accounts 31 May 2013
MR04 - N/A 30 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 13 April 2005
225 - Change of Accounting Reference Date 02 February 2005
395 - Particulars of a mortgage or charge 13 November 2004
395 - Particulars of a mortgage or charge 13 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 27 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Fully Satisfied

N/A

A registered charge 12 September 2013 Outstanding

N/A

A registered charge 26 August 2013 Outstanding

N/A

Legal charge 29 October 2004 Fully Satisfied

N/A

Legal charge 28 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.