Background WavePink WaveYellow Wave

CZAJKA PROPERTIES LIMITED (01328355)

CZAJKA PROPERTIES LIMITED (01328355) is an active UK company. incorporated on 2 September 1977. with registered office in Saltaire Shipley. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 3 other business activities. CZAJKA PROPERTIES LIMITED has been registered for 48 years. Current directors include CZAJKA, Janina, CZAJKA, Konrad Joseph.

Company Number
01328355
Status
active
Type
ltd
Incorporated
2 September 1977
Age
48 years
Address
Victoria House 66-70 Bingley Road, Saltaire Shipley, BD18 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CZAJKA, Janina, CZAJKA, Konrad Joseph
SIC Codes
87100, 87200, 87300, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CZAJKA PROPERTIES LIMITED

CZAJKA PROPERTIES LIMITED is an active company incorporated on 2 September 1977 with the registered office located in Saltaire Shipley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 3 other business activities. CZAJKA PROPERTIES LIMITED was registered 48 years ago.(SIC: 87100, 87200, 87300, 87900)

Status

active

Active since 48 years ago

Company No

01328355

LTD Company

Age

48 Years

Incorporated 2 September 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Victoria House 66-70 Bingley Road Saltaire Shipley, BD18 4DJ,

Previous Addresses

287 Bingley Road Nab Wood Shipley W Yorkshire BD18 4BH
From: 2 September 1977To: 20 January 2014
Timeline

11 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Sept 77
Funding Round
Jan 10
Capital Update
Feb 10
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Oct 24
Loan Cleared
Dec 24
Owner Exit
Oct 25
Owner Exit
Oct 25
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CZAJKA, Janina

Active
Bingley Road, Saltaire ShipleyBD18 4DJ
Secretary
Appointed N/A

CZAJKA, Janina

Active
Bingley Road, Saltaire ShipleyBD18 4DJ
Born August 1951
Director
Appointed N/A

CZAJKA, Konrad Joseph

Active
Bingley Road, Saltaire ShipleyBD18 4DJ
Born July 1949
Director
Appointed N/A

CZAJKA, Konrad Joseph

Resigned
287 Bingley Road, ShipleyBD18 4BH
Secretary
Appointed N/A
Resigned 02 Jul 1992

Persons with significant control

5

1 Active
4 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Ceased 29 Sept 2025
66/70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Czajka Group Holdings Limited

Ceased
66 - 70 Bingley Road, ShipleyBD18 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2016
Ceased 29 Sept 2025

Mr Konrad Joseph Czajka

Ceased
Bingley Road, Saltaire ShipleyBD18 4DJ
Born July 1949

Nature of Control

Significant influence or control
Notified 02 Jul 2016
Ceased 02 Jul 2016

Mrs Janina Czajka

Ceased
Bingley Road, Saltaire ShipleyBD18 4DJ
Born August 1951

Nature of Control

Significant influence or control
Notified 02 Jul 2016
Ceased 02 Jul 2016
Fundings
Financials
Latest Activities

Filing History

113

Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
24 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Gazette Filings Brought Up To Date
14 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
29 October 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2010
AR01AR01
Capital Statement Capital Company With Date Currency Figure
18 February 2010
SH19Statement of Capital
Legacy
29 January 2010
SH20SH20
Legacy
29 January 2010
CAP-SSCAP-SS
Resolution
29 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2010
SH01Allotment of Shares
Memorandum Articles
10 January 2010
MEM/ARTSMEM/ARTS
Resolution
10 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
10 March 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1999
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1993
AAAnnual Accounts
Legacy
9 November 1993
363b363b
Legacy
5 July 1993
363b363b
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Accounts With Accounts Type Small
7 July 1991
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Small
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Small
2 March 1989
AAAnnual Accounts
Legacy
6 December 1988
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
14 June 1986
363363
Legacy
5 June 1979
363363
Incorporation Company
2 September 1977
NEWINCIncorporation