CREATIV PROPERTY LIMITED
DRIFFIELD THE CREATIV MARKETING SERVICES GROUP LTD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 6RZ

Company number 02980381
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address 26 BEVERLEY ROAD, DRIFFIELD, EAST YORKSHIRE, YO25 6RZ
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-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 100 . The most likely internet sites of CREATIV PROPERTY LIMITED are www.creativproperty.co.uk, and www.creativ-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Nafferton Rail Station is 2.3 miles; to Hutton Cranswick Rail Station is 3.1 miles; to Arram Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creativ Property Limited is a Private Limited Company. The company registration number is 02980381. Creativ Property Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of Creativ Property Limited is 26 Beverley Road Driffield East Yorkshire Yo25 6rz. The company`s financial liabilities are £83.96k. It is £48.11k against last year. The cash in hand is £100.69k. It is £99.62k against last year. And the total assets are £103.41k, which is £101.54k against last year. LEWIS, Patricia Elizabeth is a Secretary of the company. LEWIS, John Humphrey is a Director of the company. Secretary LEWIS, John Humphrey has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director CAWKWELL, Lance William has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


creativ property Key Finiance

LIABILITIES £83.96k
+134%
CASH £100.69k
+9310%
TOTAL ASSETS £103.41k
+5430%
All Financial Figures

Current Directors

Secretary
LEWIS, Patricia Elizabeth
Appointed Date: 27 March 2002

Director
LEWIS, John Humphrey
Appointed Date: 24 October 1994
74 years old

Resigned Directors

Secretary
LEWIS, John Humphrey
Resigned: 27 March 2002
Appointed Date: 24 October 1994

Nominee Secretary
YOUNGER, Norman
Resigned: 19 October 1994
Appointed Date: 18 October 1994

Director
CAWKWELL, Lance William
Resigned: 27 March 2002
Appointed Date: 24 October 1994
73 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 19 October 1994
Appointed Date: 18 October 1994
72 years old

Persons With Significant Control

Mr John Humphrey Lewis
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Mrs Patricia Elizabeth Lewis
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATIV PROPERTY LIMITED Events

20 Oct 2016
Confirmation statement made on 18 October 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100

...
... and 55 more events
04 Jan 1996
New secretary appointed;new director appointed
14 Jun 1995
Registered office changed on 14/06/95 from: c/o countrywide co services LTD 386/388 palatine road northenden manchester M22 4FZ
10 Nov 1994
Director resigned

10 Nov 1994
Secretary resigned

18 Oct 1994
Incorporation

CREATIV PROPERTY LIMITED Charges

19 December 2000
All assets debenture
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: Reedham Factors Limited
Description: All the freehold property situate and known as the chapel…
23 July 1999
Legal mortgage
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the chapel bridge street driffield east…
2 July 1997
Legal charge
Delivered: 11 July 1997
Status: Satisfied on 18 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: The chapel bridge street driffield east yorkshire together…
2 July 1997
Debenture
Delivered: 8 July 1997
Status: Satisfied on 18 August 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…