Background WavePink WaveYellow Wave

CEC PROPERTY GROUP LTD (12304580)

CEC PROPERTY GROUP LTD (12304580) is an active UK company. incorporated on 8 November 2019. with registered office in Derby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEC PROPERTY GROUP LTD has been registered for 6 years. Current directors include CHEUNG, Ka Shing, CRITCHLOW, Heather Louise.

Company Number
12304580
Status
active
Type
ltd
Incorporated
8 November 2019
Age
6 years
Address
1 Duffield Road, Derby, DE1 3BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHEUNG, Ka Shing, CRITCHLOW, Heather Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEC PROPERTY GROUP LTD

CEC PROPERTY GROUP LTD is an active company incorporated on 8 November 2019 with the registered office located in Derby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEC PROPERTY GROUP LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12304580

LTD Company

Age

6 Years

Incorporated 8 November 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

1 Duffield Road Derby, DE1 3BB,

Previous Addresses

Unit 2 Burley House Rowditch Place Derby Derbyshire DE22 3LR United Kingdom
From: 9 January 2021To: 11 February 2026
, 66 County Drive, Fazeley, Tamworth, B78 3XF
From: 29 November 2019To: 9 January 2021
, 66 County Drive, Fazeley, Tamworth, B78 3XF
From: 26 November 2019To: 29 November 2019
, 66 County Drive, Fazeley, Tamworth, DE5 3HD, England
From: 8 November 2019To: 26 November 2019
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Jul 20
Loan Secured
Sept 21
Director Left
Feb 22
Loan Cleared
Mar 22
Owner Exit
May 23
Owner Exit
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHEUNG, Ka Shing

Active
Duffield Road, DerbyDE1 3BB
Born November 1991
Director
Appointed 08 Nov 2019

CRITCHLOW, Heather Louise

Active
Duffield Road, DerbyDE1 3BB
Born June 1986
Director
Appointed 08 Nov 2019

ELGIE, Samuel Robert

Resigned
Burley House, DerbyDE22 3LR
Born July 1989
Director
Appointed 08 Nov 2019
Resigned 03 Feb 2022

Persons with significant control

5

2 Active
3 Ceased

Ka Shing Holdings Ltd

Active
Duffield Road, DerbyDE1 3BB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025

Vida Property Holdings Limited

Active
Castle Street, ReadingRG1 7SN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2025

Mr Ka Shing Cheung

Ceased
Burley House, DerbyDE22 3LR
Born November 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 28 Jan 2025

Miss Heather Louise Critchlow

Ceased
Burley House, DerbyDE22 3LR
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 28 Jan 2025

Mr Samuel Robert Elgie

Ceased
Burley House, DerbyDE22 3LR
Born July 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Nov 2019
Ceased 29 May 2023
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2020
MR01Registration of a Charge
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Incorporation Company
8 November 2019
NEWINCIncorporation