CREEKSIDE PROPERTY CO.LIMITED
BICKLEY,BROMLEY

Hellopages » Greater London » Bromley » BR1 2EB

Company number 00688842
Status Active
Incorporation Date 5 April 1961
Company Type Private Limited Company
Address MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY,BROMLEY, KENT, BR1 2EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 500 . The most likely internet sites of CREEKSIDE PROPERTY CO.LIMITED are www.creeksideproperty.co.uk, and www.creekside-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. Creekside Property Co Limited is a Private Limited Company. The company registration number is 00688842. Creekside Property Co Limited has been working since 05 April 1961. The present status of the company is Active. The registered address of Creekside Property Co Limited is Melbury House 34 Southborough Road Bickley Bromley Kent Br1 2eb. . FLANAGAN, Gillian Elizabeth May is a Secretary of the company. FLANAGAN, Charles Bernard is a Director of the company. Director FLANAGAN, Gillian Elizabeth May has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Resigned Directors

Director
FLANAGAN, Gillian Elizabeth May
Resigned: 30 June 1998
82 years old

Persons With Significant Control

Creekside Estates Ltd
Notified on: 31 July 2016
Nature of control: Ownership of shares – 75% or more

CREEKSIDE PROPERTY CO.LIMITED Events

25 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Jul 2016
Accounts for a dormant company made up to 30 June 2016
20 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500

10 Jul 2015
Accounts for a dormant company made up to 30 June 2015
21 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 500

...
... and 62 more events
12 May 1988
Return made up to 21/12/87; full list of members

18 Jun 1987
Accounts for a small company made up to 5 April 1986

18 Jun 1987
Return made up to 30/12/86; full list of members

07 May 1986
Accounts for a small company made up to 5 April 1985

07 May 1986
Return made up to 16/12/85; full list of members

CREEKSIDE PROPERTY CO.LIMITED Charges

2 February 1973
Legal mortgage
Delivered: 16 February 1973
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82 haylands weston portland, dorset. Floating charge over…
4 July 1962
Charge
Delivered: 16 July 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 68, 70 and 72 brightfield rd., Lewisham, london, S.E.13.
4 July 1962
Charge
Delivered: 16 July 1962
Status: Outstanding
Persons entitled: Westminister Bank LTD
Description: 34, eglinton hill, woolwich, london, S.E.
4 July 1962
Charge
Delivered: 16 July 1962
Status: Outstanding
Persons entitled: Westminister Bank LTD
Description: 235, lower rd., Rotherhithe, london, S.E.
4 July 1962
Charge
Delivered: 16 July 1962
Status: Outstanding
Persons entitled: Westminster Bank LTD.
Description: 2, mayhill rd., Greenwich, london, S.E.10.