CREED PROPERTIES LIMITED
ESSEX

Hellopages » Essex » Braintree » CM7 9AN
Company number 02882545
Status Active
Incorporation Date 21 December 1993
Company Type Private Limited Company
Address 1 SAINT PETERS ROAD, BRAINTREE, ESSEX, CM7 9AN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of CREED PROPERTIES LIMITED are www.creedproperties.co.uk, and www.creed-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Creed Properties Limited is a Private Limited Company. The company registration number is 02882545. Creed Properties Limited has been working since 21 December 1993. The present status of the company is Active. The registered address of Creed Properties Limited is 1 Saint Peters Road Braintree Essex Cm7 9an. The company`s financial liabilities are £419.82k. It is £-4.81k against last year. And the total assets are £222.37k, which is £11.2k against last year. JACOB, Koshy is a Secretary of the company. CREED, Geoffrey Thomas is a Director of the company. Secretary STUBBINGS, Colin Leslie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


creed properties Key Finiance

LIABILITIES £419.82k
-2%
CASH n/a
TOTAL ASSETS £222.37k
+5%
All Financial Figures

Current Directors

Secretary
JACOB, Koshy
Appointed Date: 03 February 1995

Director
CREED, Geoffrey Thomas
Appointed Date: 17 February 1994
84 years old

Resigned Directors

Secretary
STUBBINGS, Colin Leslie
Resigned: 03 February 1995
Appointed Date: 17 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 February 1994
Appointed Date: 21 December 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 February 1994
Appointed Date: 21 December 1993

Persons With Significant Control

Powerise Limited
Notified on: 21 December 2016
Nature of control: Ownership of shares – 75% or more

CREED PROPERTIES LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

21 Dec 2015
Director's details changed for Mr Geoffrey Thomas Creed on 25 April 2015
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
24 Mar 1994
Company name changed equalrent trading LIMITED\certificate issued on 25/03/94

23 Mar 1994
New secretary appointed;director resigned

23 Mar 1994
Secretary resigned;new director appointed

23 Mar 1994
Registered office changed on 23/03/94 from: 2 baches street london N1 6UB

21 Dec 1993
Incorporation

CREED PROPERTIES LIMITED Charges

13 December 2002
Legal charge
Delivered: 23 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alpha amega horringer road bury st edmunds. By way of fixed…
5 June 1995
Mortgage debenture
Delivered: 15 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A charge by way of legal mortgage over property 2 elliot…