CKH DEVELOPMENTS LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Peterborough » PE2 7BZ
Company number 06056212
Status Active
Incorporation Date 17 January 2007
Company Type Private Limited Company
Address CROSS KEYS HOMES, SHREWSBURY AVENUE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7BZ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 060562120002, created on 27 April 2017; Appointment of Mr Michael Joseph Heekin as a director on 20 March 2017; Director's details changed for Mr Carl Paul Samuel Larter on 24 November 2016. The most likely internet sites of CKH DEVELOPMENTS LIMITED are www.ckhdevelopments.co.uk, and www.ckh-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Ckh Developments Limited is a Private Limited Company. The company registration number is 06056212. Ckh Developments Limited has been working since 17 January 2007. The present status of the company is Active. The registered address of Ckh Developments Limited is Cross Keys Homes Shrewsbury Avenue Woodston Peterborough Cambridgeshire Pe2 7bz. . HIGGINS, Claire Patricia is a Secretary of the company. BELL, Donald James is a Director of the company. HEEKIN, Michael Joseph is a Director of the company. HIGGINS, Claire Patricia is a Director of the company. HOLDICH, John Frederick White is a Director of the company. KENNEDY, Angus John is a Director of the company. LARTER, Carl Paul Samuel is a Director of the company. Secretary LEGGETT, Michael John has been resigned. Director BRADBURY, Stuart John has been resigned. Director BROWN, Cyril has been resigned. Director CODDINGTON, Jill has been resigned. Director CUNNINGHAM, Christine has been resigned. Director FITZGERALD, Wayne has been resigned. Director HATCHMAN, Simon James has been resigned. Director HOLDICH, John Frederick White has been resigned. Director KHAZAI, Kamran has been resigned. Director LEE, Benjamin Lawson has been resigned. Director LEGGETT, Michael John has been resigned. Director O'TOOLE, Nigel Laurence has been resigned. Director PARKER, Terence William has been resigned. Director TURTON, Mike has been resigned. Director WOOD, Kenneth Michael has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HIGGINS, Claire Patricia
Appointed Date: 17 November 2014

Director
BELL, Donald James
Appointed Date: 21 September 2015
81 years old

Director
HEEKIN, Michael Joseph
Appointed Date: 20 March 2017
59 years old

Director
HIGGINS, Claire Patricia
Appointed Date: 17 November 2014
62 years old

Director
HOLDICH, John Frederick White
Appointed Date: 16 September 2013
81 years old

Director
KENNEDY, Angus John
Appointed Date: 20 September 2010
73 years old

Director
LARTER, Carl Paul Samuel
Appointed Date: 03 July 2013
57 years old

Resigned Directors

Secretary
LEGGETT, Michael John
Resigned: 31 October 2014
Appointed Date: 17 January 2007

Director
BRADBURY, Stuart John
Resigned: 19 September 2016
Appointed Date: 16 September 2013
64 years old

Director
BROWN, Cyril
Resigned: 08 May 2008
Appointed Date: 17 January 2007
90 years old

Director
CODDINGTON, Jill
Resigned: 16 September 2013
Appointed Date: 17 January 2007
58 years old

Director
CUNNINGHAM, Christine
Resigned: 10 November 2015
Appointed Date: 21 November 2011
58 years old

Director
FITZGERALD, Wayne
Resigned: 16 September 2013
Appointed Date: 21 November 2011
66 years old

Director
HATCHMAN, Simon James
Resigned: 09 June 2008
Appointed Date: 17 January 2007
53 years old

Director
HOLDICH, John Frederick White
Resigned: 21 November 2011
Appointed Date: 20 September 2010
81 years old

Director
KHAZAI, Kamran
Resigned: 16 March 2009
Appointed Date: 28 January 2008
71 years old

Director
LEE, Benjamin Lawson
Resigned: 20 September 2010
Appointed Date: 17 January 2007
84 years old

Director
LEGGETT, Michael John
Resigned: 31 October 2014
Appointed Date: 17 January 2007
74 years old

Director
O'TOOLE, Nigel Laurence
Resigned: 20 September 2010
Appointed Date: 17 January 2007
72 years old

Director
PARKER, Terence William
Resigned: 21 September 2015
Appointed Date: 21 November 2011
63 years old

Director
TURTON, Mike
Resigned: 14 March 2010
Appointed Date: 01 May 2008
82 years old

Director
WOOD, Kenneth Michael
Resigned: 19 March 2013
Appointed Date: 20 September 2010
52 years old

Persons With Significant Control

Cross Keys Homes
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CKH DEVELOPMENTS LIMITED Events

03 May 2017
Registration of charge 060562120002, created on 27 April 2017
21 Mar 2017
Appointment of Mr Michael Joseph Heekin as a director on 20 March 2017
22 Feb 2017
Director's details changed for Mr Carl Paul Samuel Larter on 24 November 2016
26 Jan 2017
Confirmation statement made on 17 January 2017 with updates
27 Sep 2016
Termination of appointment of Stuart John Bradbury as a director on 19 September 2016
...
... and 55 more events
30 Jan 2008
Return made up to 17/01/08; full list of members
30 Jan 2008
Director's particulars changed
24 Jan 2008
New director appointed
24 Jan 2008
Director's particulars changed
17 Jan 2007
Incorporation

CKH DEVELOPMENTS LIMITED Charges

27 April 2017
Charge code 0605 6212 0002
Delivered: 3 May 2017
Status: Outstanding
Persons entitled: Cambridgeshire Homes LLP
Description: Contains floating charge…
18 January 2011
Debenture
Delivered: 28 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…