CREEGAN PROPERTIES LIMITED
SURREY CREEGAN BUILDERS LIMITED

Hellopages » Greater London » Kingston upon Thames » KT3 6EB

Company number 01156266
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address 41 MALDEN WAY, NEW MALDEN, SURREY, KT3 6EB
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of CREEGAN PROPERTIES LIMITED are www.creeganproperties.co.uk, and www.creegan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. Creegan Properties Limited is a Private Limited Company. The company registration number is 01156266. Creegan Properties Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of Creegan Properties Limited is 41 Malden Way New Malden Surrey Kt3 6eb. . CREEGAN, Patricia Josephine is a Secretary of the company. CREEGAN, Adrian Joseph is a Director of the company. CREEGAN, James Aidan is a Director of the company. CREEGAN, Patricia Josephine is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors


Director
CREEGAN, Adrian Joseph
Appointed Date: 01 December 2006
54 years old

Director
CREEGAN, James Aidan

77 years old

Director

Persons With Significant Control

Mr James Aiden Creegan
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Josephine Creegan
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adrian Joseph Creegan
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREEGAN PROPERTIES LIMITED Events

02 May 2017
Confirmation statement made on 22 April 2017 with updates
25 Jul 2016
Total exemption full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
29 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 79 more events
11 Sep 1986
Particulars of mortgage/charge

24 Jul 1986
Full accounts made up to 31 December 1985

24 Jul 1986
Return made up to 20/06/86; full list of members

01 Mar 1984
Company name changed\certificate issued on 01/03/84
10 Jan 1974
Incorporation

CREEGAN PROPERTIES LIMITED Charges

4 September 1996
Legal charge
Delivered: 7 September 1996
Status: Satisfied on 9 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The l/h property k/a flat 2, 14 durham road t/n SGL441112…
19 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 9 February 2006
Persons entitled: Nationwide Anglia Building Society
Description: All that f/h property 32 durham road rayners park london sw…
19 April 1990
Debenture
Delivered: 20 April 1990
Status: Satisfied on 9 February 2006
Persons entitled: Nationwide Anglia Building Society
Description: All the companys undertaking and all it's property assets…
4 September 1987
Debenture
Delivered: 18 September 1987
Status: Satisfied on 9 March 2012
Persons entitled: The Governor & Company of the Bank of Ireland.
Description: Fixed and floating charges over the undertaking and all…
2 October 1986
Legal charge
Delivered: 8 October 1986
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 171, queens road, london SW19. T/no - sy 198819 together…
22 August 1986
Legal charge
Delivered: 11 September 1986
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 27 cobham avenue new malden surrey together with all:…
3 March 1981
Legal charge
Delivered: 21 March 1981
Status: Satisfied on 9 March 2012
Persons entitled: Bank of Ireland
Description: 71/73 replingham road, southfields, london borough of…
14 April 1978
Legal charge
Delivered: 19 April 1978
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: 68 gore road, raynes park, london borough of merton, title…