About

Registered Number: 05739185
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Elwood House, Lytton Road, Barnet, EN5 5BY

 

Based in Barnet, Ckc Properties Ltd was setup in 2006. We don't currently know the number of employees at the company. There are 3 directors listed as Bayliss, Bernadette, Bayliss, Bernadette, Creevy, Alex for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Bernadette 05 November 2018 - 1
Secretary Name Appointed Resigned Total Appointments
BAYLISS, Bernadette 05 August 2016 - 1
CREEVY, Alex 09 March 2011 07 December 2015 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
CH01 - Change of particulars for director 22 November 2019
AA - Annual Accounts 26 July 2019
AP01 - Appointment of director 02 May 2019
CS01 - N/A 19 March 2019
AP01 - Appointment of director 04 January 2019
AA - Annual Accounts 18 October 2018
AA01 - Change of accounting reference date 27 July 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 23 October 2017
AA01 - Change of accounting reference date 28 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 28 October 2016
AA01 - Change of accounting reference date 20 September 2016
AP03 - Appointment of secretary 05 August 2016
AA01 - Change of accounting reference date 21 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 23 December 2015
TM02 - Termination of appointment of secretary 08 December 2015
AA01 - Change of accounting reference date 30 November 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 31 March 2014
CH01 - Change of particulars for director 20 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 28 March 2013
CH01 - Change of particulars for director 28 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 08 April 2011
AP03 - Appointment of secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 22 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 16 July 2007
MEM/ARTS - N/A 21 May 2007
CERTNM - Change of name certificate 11 May 2007
287 - Change in situation or address of Registered Office 05 April 2007
363a - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
225 - Change of Accounting Reference Date 09 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
MEM/ARTS - N/A 18 August 2006
CERTNM - Change of name certificate 10 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
CERTNM - Change of name certificate 22 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.