Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CKH DEVELOPMENTS LIMITED
Company Information for

CKH DEVELOPMENTS LIMITED

CROSS KEYS HOMES, SHREWSBURY AVENUE WOODSTON, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7BZ,
Company Registration Number
06056212
Private Limited Company
Active

Company Overview

About Ckh Developments Ltd
CKH DEVELOPMENTS LIMITED was founded on 2007-01-17 and has its registered office in Peterborough. The organisation's status is listed as "Active". Ckh Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CKH DEVELOPMENTS LIMITED
 
Legal Registered Office
CROSS KEYS HOMES
SHREWSBURY AVENUE WOODSTON
PETERBOROUGH
CAMBRIDGESHIRE
PE2 7BZ
Other companies in PE2
 
Filing Information
Company Number 06056212
Company ID Number 06056212
Date formed 2007-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB108848492  
Last Datalog update: 2024-01-09 08:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CKH DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CKH DEVELOPMENTS LIMITED
The following companies were found which have the same name as CKH DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CKH DEVELOPMENTS LIMITED UNIT 57 WESTSIDE BUSINESS PARK OLD KILMEADEN ROAD WATERFORD CO WATERFORD, WATERFORD, X91XW82, IRELAND X91XW82 Active Company formed on the 2015-04-08
CKH DEVELOPMENTS PTY LTD Active Company formed on the 2017-05-25
CKH DEVELOPMENTS PTY LTD VIC 3101 Active Company formed on the 2017-05-25

Company Officers of CKH DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE PATRICIA HIGGINS
Company Secretary 2014-11-17
DONALD JAMES BELL
Director 2015-09-21
MICHAEL JOSEPH HEEKIN
Director 2017-03-20
CLAIRE PATRICIA HIGGINS
Director 2014-11-17
CARL PAUL SAMUEL LARTER
Director 2013-07-03
SUZANNE O'BRIEN
Director 2017-06-13
ANDREW ROBERT ORREY
Director 2017-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK WHITE HOLDICH
Director 2013-09-16 2017-09-18
ANGUS JOHN KENNEDY
Director 2010-09-20 2017-09-18
STUART JOHN BRADBURY
Director 2013-09-16 2016-09-19
CHRISTINE CUNNINGHAM
Director 2011-11-21 2015-11-10
TERENCE WILLIAM PARKER
Director 2011-11-21 2015-09-21
MICHAEL JOHN LEGGETT
Company Secretary 2007-01-17 2014-10-31
MICHAEL JOHN LEGGETT
Director 2007-01-17 2014-10-31
JILL CODDINGTON
Director 2007-01-17 2013-09-16
WAYNE FITZGERALD
Director 2011-11-21 2013-09-16
KENNETH MICHAEL WOOD
Director 2010-09-20 2013-03-19
JOHN FREDERICK WHITE HOLDICH
Director 2010-09-20 2011-11-21
BENJAMIN LAWSON LEE
Director 2007-01-17 2010-09-20
NIGEL LAURENCE O'TOOLE
Director 2007-01-17 2010-09-20
MIKE TURTON
Director 2008-05-01 2010-03-14
KAMRAN KHAZAI
Director 2008-01-28 2009-03-16
SIMON JAMES HATCHMAN
Director 2007-01-17 2008-06-09
CYRIL BROWN
Director 2007-01-17 2008-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JAMES BELL CROSS KEYS HOMES LIMITED Director 2015-09-21 CURRENT 2002-10-09 Converted / Closed
DONALD JAMES BELL CAMBRIDGESHIRE HOUSING CAPITAL PLC Director 2015-09-21 CURRENT 2014-06-25 Active
DONALD JAMES BELL EVEDON LIMITED Director 1991-12-23 CURRENT 1991-12-23 Dissolved 2016-04-19
MICHAEL JOSEPH HEEKIN MEDESHAM LIMITED Director 2017-01-04 CURRENT 2017-01-04 Active
MICHAEL JOSEPH HEEKIN CAMBRIDGESHIRE HOUSING CAPITAL PLC Director 2016-01-18 CURRENT 2014-06-25 Active
MICHAEL JOSEPH HEEKIN CROSS KEYS PROPERTY LIMITED Director 2016-01-18 CURRENT 2014-11-19 Active
CLAIRE PATRICIA HIGGINS PETERBOROUGH KEYS ACADEMIES TRUST Director 2017-12-12 CURRENT 2017-12-12 Active
CLAIRE PATRICIA HIGGINS PLACESHAPERS LIMITED Director 2016-09-01 CURRENT 2013-06-04 Active
CLAIRE PATRICIA HIGGINS CROSS KEYS HOMES LIMITED Director 2015-03-16 CURRENT 2002-10-09 Converted / Closed
CLAIRE PATRICIA HIGGINS CAMBRIDGESHIRE HOUSING CAPITAL PLC Director 2014-12-22 CURRENT 2014-06-25 Active
CLAIRE PATRICIA HIGGINS CROSS KEYS PROPERTY LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
CLAIRE PATRICIA HIGGINS GREATER CAMBRIDGE AND GREATER PETERBOROUGH ENTERPRISE PARTNERSHIP LIMITED Director 2014-02-13 CURRENT 2011-03-07 Liquidation
CLAIRE PATRICIA HIGGINS CITY COLLEGE PETERBOROUGH FOUNDATION Director 2013-11-05 CURRENT 2013-11-05 Active
CLAIRE PATRICIA HIGGINS INNOVA DEVELOPMENT TRUST Director 2009-11-20 CURRENT 2008-10-31 Dissolved 2013-11-19
CARL PAUL SAMUEL LARTER CARL LARTER LTD Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
CARL PAUL SAMUEL LARTER CROSS KEYS HOMES LIMITED Director 2013-07-03 CURRENT 2002-10-09 Converted / Closed
SUZANNE O'BRIEN CROSS KEYS HOMES LIMITED Director 2017-03-21 CURRENT 2002-10-09 Converted / Closed
SUZANNE O'BRIEN CROSS KEYS PROPERTY LIMITED Director 2017-03-21 CURRENT 2014-11-19 Active
SUZANNE O'BRIEN CXK Director 2013-04-29 CURRENT 2002-03-20 Active
ANDREW ROBERT ORREY FIRST ARK LIMITED Director 2017-12-19 CURRENT 2010-06-25 Active
ANDREW ROBERT ORREY COACHING & MEDIATION SERVICES LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
ANDREW ROBERT ORREY CROSS KEYS HOMES LIMITED Director 2017-09-18 CURRENT 2002-10-09 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04APPOINTMENT TERMINATED, DIRECTOR SUZANNE O'BRIEN
2023-09-29APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT ORREY
2023-09-29DIRECTOR APPOINTED MR STEPHEN PAUL STANBURY
2023-09-29DIRECTOR APPOINTED MRS SHELAGH FRANCES GRANT
2022-12-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DONALD JAMES BELL
2021-12-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-04-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060562120004
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CARL PAUL SAMUEL LARTER
2018-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060562120003
2018-05-15CH01Director's details changed for Mr Andrew Robert Orrey on 2018-04-06
2018-05-15PSC05Change of details for Cross Keys Homes as a person with significant control on 2017-10-12
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-09-21CH01Director's details changed for Mr Carl Paul Samuel Larter on 2017-09-18
2017-09-21AP01DIRECTOR APPOINTED MR ANDREW ROBERT ORREY
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDICH
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNEDY
2017-09-06CH01Director's details changed for Mr Carl Paul Samuel Larter on 2017-09-06
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-15AP01DIRECTOR APPOINTED MS SUZANNE O'BRIEN
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060562120002
2017-03-21AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HEEKIN
2017-02-22CH01Director's details changed for Mr Carl Paul Samuel Larter on 2016-11-24
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN BRADBURY
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-09AR0117/01/16 ANNUAL RETURN FULL LIST
2015-12-04CH01Director's details changed for Mr Carl Paul Samuel Larter on 2015-12-04
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CUNNINGHAM
2015-10-02AP01DIRECTOR APPOINTED MR DONALD JAMES BELL
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PARKER
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0117/01/15 FULL LIST
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEGGETT
2014-11-19AP03SECRETARY APPOINTED MS CLAIRE PATRICIA HIGGINS
2014-11-19AP01DIRECTOR APPOINTED MS CLAIRE PATRICIA HIGGINS
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LEGGETT
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-20AR0117/01/14 FULL LIST
2013-10-10AP01DIRECTOR APPOINTED MR JOHN FREDERICK WHITE HOLDICH
2013-10-09AP01DIRECTOR APPOINTED MR STUART JOHN BRADBURY
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE FITZGERALD
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JILL CODDINGTON
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-22AP01DIRECTOR APPOINTED MR CARL PAUL SAMUEL LARTER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WOOD
2013-01-24AR0117/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CUNNINGHAM / 03/10/2012
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-24AR0117/01/12 FULL LIST
2011-11-22AP01DIRECTOR APPOINTED MRS CHRISTINE CUNNINGHAM
2011-11-22AP01DIRECTOR APPOINTED MR WAYNE FITZGERALD
2011-11-22AP01DIRECTOR APPOINTED MR TERRY PARKER
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDICH
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-07AR0117/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK WHITE HOLDICH / 07/02/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-07AP01DIRECTOR APPOINTED MR ANGUS JOHN KENNEDY
2010-10-06AP01DIRECTOR APPOINTED MR JOHN FREDERICK WHITE HOLDICH
2010-10-06AP01DIRECTOR APPOINTED MR KENNETH MICHAEL WOOD
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL O'TOOLE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LEE
2010-07-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MIKE TURTON
2010-01-26AR0117/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE TURTON / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LAURENCE O'TOOLE / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LEGGETT / 25/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LAWSON LEE / 25/01/2010
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-14288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE TURTON / 11/05/2009
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR KAMRAN KHAZAI
2009-01-28363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION FULL
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / MIKE TURTON / 19/06/2008
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR SIMON HATCHMAN
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR CYRIL BROWN
2008-06-03288aDIRECTOR APPOINTED MR MIKE TURTON
2008-05-13225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-01-30363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-01-30288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288aNEW DIRECTOR APPOINTED
2008-01-24288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to CKH DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CKH DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding CAMBRIDGESHIRE HOMES LLP
DEBENTURE 2011-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CKH DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CKH DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CKH DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CKH DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CKH DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as CKH DEVELOPMENTS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CKH DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CKH DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CKH DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.