C & K DEVELOPMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO7 9DS

Company number 04498771
Status Active
Incorporation Date 30 July 2002
Company Type Private Limited Company
Address 1 BREWERY HOUSE BROOK STREET, WIVENHOE, COLCHESTER, ESSEX, CO7 9DS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 30 July 2016 with updates; Registration of charge 044987710023, created on 20 August 2015. The most likely internet sites of C & K DEVELOPMENTS LIMITED are www.ckdevelopments.co.uk, and www.c-k-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. C K Developments Limited is a Private Limited Company. The company registration number is 04498771. C K Developments Limited has been working since 30 July 2002. The present status of the company is Active. The registered address of C K Developments Limited is 1 Brewery House Brook Street Wivenhoe Colchester Essex Co7 9ds. . CAVE, Dean Robert is a Secretary of the company. CAVE, Dean Robert is a Director of the company. KELLY, Colin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CAVE, Dean Robert
Appointed Date: 30 July 2002

Director
CAVE, Dean Robert
Appointed Date: 30 July 2002
60 years old

Director
KELLY, Colin
Appointed Date: 30 July 2002
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2002
Appointed Date: 30 July 2002

Persons With Significant Control

Mr Dean Robert Cave
Notified on: 30 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Kelly
Notified on: 30 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

C & K DEVELOPMENTS LIMITED Events

31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Aug 2016
Confirmation statement made on 30 July 2016 with updates
21 Aug 2015
Registration of charge 044987710023, created on 20 August 2015
04 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 46 more events
18 Aug 2003
Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed

09 Jul 2003
Particulars of mortgage/charge
17 Dec 2002
Particulars of mortgage/charge
01 Aug 2002
Secretary resigned
30 Jul 2002
Incorporation

C & K DEVELOPMENTS LIMITED Charges

20 August 2015
Charge code 0449 8771 0023
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold properties known as:. (1) flat 1-12, 41 winnock…
15 January 2013
Debenture
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 36-38 military road colchester essex as…
1 May 2008
Legal charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 & 41A winnock road colchester essex t/no EX353440; by…
1 October 2007
Mortgage
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Fulvio Amato Mussi and Jane Mussi
Description: 41 winnock road cochester essex t/n EX353440.
31 August 2007
Legal charge
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: West lodge 35 braiswick colchester essex. By way of fixed…
15 June 2007
Mortgage
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: Darrose Limited
Description: 24 elmstead road wivenhoe essex, t/n EX778903.
29 May 2007
Legal charge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23A winnock road colchester essex. By way…
18 May 2007
Legal charge
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 fairhaven avenue west mersea colchester. By way of fixed…
25 January 2007
Mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Darrose Limited
Description: 41 and 41A winnock road colchester essex t/n EX353440.
22 August 2006
Mortgage
Delivered: 2 September 2006
Status: Satisfied on 25 October 2011
Persons entitled: Darrose Limited
Description: The property k/a west lodge 35 braiswick colchester essex…
30 June 2006
Legal charge
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land adjacent to bradfield cottages bradfield. By way…
30 June 2006
Mortgage
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Darrose Limited
Description: 37 fairhaven avenue west mersea colchester essex t/no…
26 May 2006
Legal charge
Delivered: 7 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 128 london road stanway colchester essex. By way of fixed…
5 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19A belle vue road wivenhoe. By way of fixed charge the…
22 December 2005
Legal charge
Delivered: 6 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 45 heath road wivenhoe colchester essex. By way of fixed…
19 August 2005
Mortgage
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Darrose Limited
Description: 128 london road stanway colchester essex t/no EX421114.
28 February 2005
Mortgage
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: Darrose Limited
Description: Property k/a land adjacent to 21 belle vue road wivenhoe…
6 February 2004
Legal charge
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 the cross wivenhoe colchester essex. By way of fixed…
10 October 2003
Legal charge
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 75 rectory road, wirenhoe, colchester, CO7 9ES,. By way of…
21 August 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 195 greenstead road colchester essex CO1 2SP and land…
27 June 2003
Legal charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at 128 london road stanway colchester essex. By way of…
13 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h piece or parcel of land situate at school lane…