CREESE HOMES LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Barnet » EN5 4BE
Company number 04325041
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address REGENCY HOUSE 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Director's details changed for Mr David Creese on 26 September 2016. The most likely internet sites of CREESE HOMES LIMITED are www.creesehomes.co.uk, and www.creese-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Creese Homes Limited is a Private Limited Company. The company registration number is 04325041. Creese Homes Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Creese Homes Limited is Regency House 33 Wood Street Barnet Hertfordshire En5 4be. . NEWBOULD, Andrew John is a Secretary of the company. CREESE, David is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWBOULD, Andrew John
Appointed Date: 19 November 2001

Director
CREESE, David
Appointed Date: 19 November 2001
53 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Nominee Director
QA NOMINEES LIMITED
Resigned: 19 November 2001
Appointed Date: 19 November 2001

Persons With Significant Control

Mr David Creese
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CREESE HOMES LIMITED Events

26 Jan 2017
Total exemption full accounts made up to 30 April 2016
05 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Sep 2016
Director's details changed for Mr David Creese on 26 September 2016
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2

...
... and 41 more events
21 May 2002
New director appointed
26 Nov 2001
Secretary resigned
26 Nov 2001
Director resigned
26 Nov 2001
Registered office changed on 26/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW
19 Nov 2001
Incorporation

CREESE HOMES LIMITED Charges

4 May 2005
Mortgage
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Norwich and Peterborough Building Society
Description: The f/h property k/a 3C-3G gold street, march and all…
12 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 8 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land on the east side of gold street march cambridgeshire.
12 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot north of french villa tholomos drove wisbech…
16 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 June 2003
Mortgage
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: Mortgage Express
Description: 57 nene parade (otherwise known as land on the north west…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the north west side of nene parade march…