CREEGAN PROPERTY INVESTMENTS LIMITED
SURREY CREEGAN PROPERTIES LIMITED

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

Company number 01655981
Status Active
Incorporation Date 3 August 1982
Company Type Private Limited Company
Address 41 MALDEN WAY, NEW MALDEN, SURREY, KT3 6EB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CREEGAN PROPERTY INVESTMENTS LIMITED are www.creeganpropertyinvestments.co.uk, and www.creegan-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Creegan Property Investments Limited is a Private Limited Company. The company registration number is 01655981. Creegan Property Investments Limited has been working since 03 August 1982. The present status of the company is Active. The registered address of Creegan Property Investments 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 "Development of building projects".


Current Directors


Director
CREEGAN, Adrian Joseph
Appointed Date: 24 June 2008
54 years old

Director
CREEGAN, James Aidan

77 years old

Director

CREEGAN PROPERTY INVESTMENTS LIMITED Events

25 Jul 2016
Total exemption full accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

09 Jun 2015
Director's details changed for Adrian Creegan on 1 June 2014
...
... and 103 more events
02 Apr 1987
Particulars of mortgage/charge

01 Sep 1986
Return made up to 20/06/86; full list of members

08 Aug 1986
Full accounts made up to 30 September 1985

11 Jul 1986
Declaration of satisfaction of mortgage/charge

03 Aug 1982
Incorporation

CREEGAN PROPERTY INVESTMENTS LIMITED Charges

14 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 11 gillingham road…
4 March 2000
Legal charge
Delivered: 23 March 2000
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The freehold property known as 46 chichester way selsey…
29 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property k/a 32 durham road wimbledon t/no SGL91645…
12 January 1998
Legal charge
Delivered: 14 January 1998
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Freehold land 110 seaforth avenue in the london borough of…
5 March 1997
Legal charge
Delivered: 20 March 1997
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 35 haslemere avenue wimbledon london SW19 and all buildings…
16 October 1996
Legal charge
Delivered: 5 November 1996
Status: Satisfied on 9 March 2012
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 1 ashtree avenue, mitcham, surrey. Floating charge over all…
14 October 1996
Legal charge
Delivered: 18 October 1996
Status: Satisfied on 9 March 2012
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H-21 milner road morden and all buildings structures…
22 April 1996
Legal charge
Delivered: 27 April 1996
Status: Satisfied on 9 March 2012
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H land at 16 gordon road in the r/b of kingston upon…
13 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 9 March 2012
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property 41 malden way in the royal borough of kingston…
2 June 1995
Legal charge
Delivered: 6 June 1995
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land at 32 evelyn road wimbledon SW19 as title to the…
2 September 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Leasehold property 7 cranleigh house west barnes lane…
21 April 1992
Legal charge
Delivered: 8 May 1992
Status: Satisfied on 9 March 2012
Persons entitled: Bank of Ireland
Description: 176 coombe lane,raynes park,london SW20 any present and…
4 September 1987
Legal charge
Delivered: 24 September 1987
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 12, 12A & 12B durham rd london SW20. & the goodwill of the…
4 September 1987
Debenture
Delivered: 18 September 1987
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
1 April 1987
Legal charge
Delivered: 2 April 1987
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: F/H property 12,12A,12B durham road, raynes park SW20…
4 July 1986
Legal charge
Delivered: 4 July 1986
Status: Satisfied on 9 March 2012
Persons entitled: Sun Life Assurance Society PLC
Description: F/H land 14 durham rd (now k/a) 12 durham rd wimbledon…
11 April 1986
Legal charge
Delivered: 17 April 1986
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 52 durham road raynes park SW20.
7 February 1986
Legal charge
Delivered: 12 February 1986
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 12 and 14 durham road raynes park, london SW20.
21 December 1984
Legal charge
Delivered: 9 January 1985
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 20 taber grove, london SW19 together with all fixtures…
29 November 1982
Legal charge
Delivered: 18 December 1982
Status: Satisfied on 9 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 36 worple road, wimbledon, london SW19. Title no:- sy…