CREGGAN PROPERTIES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE

Company number 00645773
Status Active
Incorporation Date 30 December 1959
Company Type Private Limited Company
Address COLE MARIE PARTNERS LIMITED, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of CREGGAN PROPERTIES LIMITED are www.cregganproperties.co.uk, and www.creggan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and nine months. Creggan Properties Limited is a Private Limited Company. The company registration number is 00645773. Creggan Properties Limited has been working since 30 December 1959. The present status of the company is Active. The registered address of Creggan Properties Limited is Cole Marie Partners Limited Priory House 45 51 High Street Reigate Surrey Rh2 9ae. The company`s financial liabilities are £135.58k. It is £100.98k against last year. The cash in hand is £10.19k. It is £-14.41k against last year. And the total assets are £44.42k, which is £-25.23k against last year. USHER, Jacquelyn is a Secretary of the company. FOWLER, Anthony Francis is a Director of the company. Secretary FOWLER, Anthony Francis has been resigned. Secretary HARVEY, Winifred Elsie has been resigned. Director FOWLER, Jill Frances has been resigned. Director HARVEY, Winifred Elsie has been resigned. Director USHER, Jacquelyn has been resigned. The company operates in "Hotels and similar accommodation".


creggan properties Key Finiance

LIABILITIES £135.58k
+291%
CASH £10.19k
-59%
TOTAL ASSETS £44.42k
-37%
All Financial Figures

Current Directors

Secretary
USHER, Jacquelyn
Appointed Date: 16 February 1999

Director
FOWLER, Anthony Francis
Appointed Date: 14 January 1999
61 years old

Resigned Directors

Secretary
FOWLER, Anthony Francis
Resigned: 16 February 1999
Appointed Date: 06 April 1994

Secretary
HARVEY, Winifred Elsie
Resigned: 06 April 1994

Director
FOWLER, Jill Frances
Resigned: 22 February 1994
82 years old

Director
HARVEY, Winifred Elsie
Resigned: 05 January 1999
113 years old

Director
USHER, Jacquelyn
Resigned: 16 February 1999
Appointed Date: 14 January 1999
67 years old

Persons With Significant Control

Mr Anthony Francis Fowler
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CREGGAN PROPERTIES LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 March 2016
30 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 May 2016
Satisfaction of charge 4 in full
05 May 2016
Registration of charge 006457730006, created on 29 April 2016
...
... and 84 more events
21 Jul 1987
Return made up to 24/06/87; full list of members

21 Jul 1987
Full accounts made up to 31 March 1986

05 Feb 1987
Full accounts made up to 31 March 1985

05 Feb 1987
Return made up to 05/01/87; full list of members

30 Dec 1959
Incorporation

CREGGAN PROPERTIES LIMITED Charges

29 April 2016
Charge code 0064 5773 0006
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: (1) all freehold and leasehold property together with all…
29 April 2016
Charge code 0064 5773 0005
Delivered: 5 May 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The freehold interest known as tudor manor gardens…
28 January 2011
Debenture
Delivered: 3 February 2011
Status: Satisfied on 6 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 May 2007
Legal charge over licensed premises
Delivered: 15 May 2007
Status: Satisfied on 5 May 2016
Persons entitled: National Westminster Bank PLC
Description: Tudor manor hotel eastbourne road seaford east sussex by…
2 November 1960
Mortgage
Delivered: 18 November 1960
Status: Satisfied on 15 December 2000
Persons entitled: R. Sharman
Description: Winton, st. Peters rd, seaford sussex.
13 January 1953
Mortgage registered pursuant to an order of court dated 5TH aug 1960.
Delivered: 23 August 1960
Status: Satisfied on 15 December 2000
Persons entitled: G. N. W. Hemming
Description: Chesterton cottage, eastbourne road, seaford, sussex.