C.k.b. Property Limited

General information

Name:

C.k.b. Property Ltd

Office Address:

Unit 12 Acorn Business Park Northarbour Road PO6 3TH Portsmouth

Number: 05087189

Incorporation date: 2004-03-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

C.k.b. Property Limited with reg. no. 05087189 has been competing in the field for twenty years. The Private Limited Company is located at Unit 12 Acorn Business Park, Northarbour Road in Portsmouth and company's post code is PO6 3TH. The enterprise's SIC code is 68209 which stands for Other letting and operating of own or leased real estate. The business latest filed accounts documents were submitted for the period up to 2022-12-31 and the most current confirmation statement was filed on 2023-03-29.

As found in this enterprise's directors directory, since 2004-03-29 there have been two directors: Caroline G. and Kevin B.. In order to find professional help with legal documentation, this specific business has been utilizing the skills of Caroline G. as a secretary since March 2004.

Executives who have control over the firm are as follows: Kevin B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Caroline G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Caroline G.

Role: Director

Appointed: 29 March 2004

Latest update: 17 April 2024

Caroline G.

Role: Secretary

Appointed: 29 March 2004

Latest update: 17 April 2024

Kevin B.

Role: Director

Appointed: 29 March 2004

Latest update: 17 April 2024

People with significant control

Kevin B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Caroline G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 April 2024
Confirmation statement last made up date 29 March 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 29 May 2014
Annual Accounts 9 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 9 September 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 22 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

99-101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2013

Address:

99-101 London Road Cowplain

Post code:

PO8 8XJ

City / Town:

Waterlooville

HQ address,
2014

Address:

The Stables Stansted Park Rowlands Castle

Post code:

PO9 6DX

City / Town:

Havant

HQ address,
2015

Address:

The Stables Stansted Park Rowlands Castle

Post code:

PO9 6DX

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Closest Companies - by postcode