CREATIVE HOMES BY DESIGN LIMITED

Register to unlock more data on OkredoRegister

CREATIVE HOMES BY DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04100237

Incorporation date

01/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DOUGLAS CROOK, 92 Nore Road, Portishead, Bristol BS20 8DXCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-27
dot icon12/11/2025
Termination of appointment of Judith Margaret Mcinnes as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Judith Margaret Mcinnes as a secretary on 2025-11-01
dot icon12/11/2025
Change of details for Mr Duncan Hugh Mcinnes as a person with significant control on 2025-11-01
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-27
dot icon28/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-27
dot icon22/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-27
dot icon29/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-06-27
dot icon17/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon06/01/2021
Confirmation statement made on 2020-11-01 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-06-27
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-27
dot icon12/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-06-27
dot icon28/03/2019
Previous accounting period shortened from 2018-06-28 to 2018-06-27
dot icon03/12/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-28
dot icon07/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-28
dot icon29/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon31/07/2016
Total exemption small company accounts made up to 2015-06-29
dot icon28/03/2016
Previous accounting period shortened from 2015-06-29 to 2015-06-28
dot icon23/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon21/07/2015
Compulsory strike-off action has been discontinued
dot icon20/07/2015
Total exemption small company accounts made up to 2014-06-29
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon30/03/2015
Registered office address changed from Windmill Trevone Padstow Cornwall PL28 8RZ to C/O Douglas Crook 92 Nore Road Portishead Bristol BS20 8DX on 2015-03-30
dot icon14/01/2015
Annual return made up to 2014-11-01 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-06-29
dot icon26/03/2014
Previous accounting period shortened from 2013-06-30 to 2013-06-29
dot icon02/12/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon03/07/2013
Compulsory strike-off action has been discontinued
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon01/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon31/12/2012
Previous accounting period extended from 2012-03-31 to 2012-06-30
dot icon31/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon28/02/2012
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon03/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon12/04/2010
Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 2010-04-12
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Duncan Hugh Mcinnes on 2009-10-01
dot icon08/12/2009
Director's details changed for Judith Margaret Mcinnes on 2009-10-01
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/11/2008
Return made up to 01/11/08; full list of members
dot icon26/11/2007
Return made up to 01/11/07; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/07/2007
Secretary's particulars changed;director's particulars changed
dot icon14/07/2007
Director's particulars changed
dot icon03/11/2006
Return made up to 01/11/06; full list of members
dot icon08/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon18/03/2005
New director appointed
dot icon18/03/2005
Ad 11/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon19/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 01/11/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/10/2003
Return made up to 01/11/03; full list of members
dot icon07/08/2003
Secretary's particulars changed
dot icon07/08/2003
Director's particulars changed
dot icon31/10/2002
Return made up to 01/11/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/02/2002
Return made up to 01/11/01; full list of members
dot icon21/11/2000
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New secretary appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW
dot icon01/11/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/06/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
27/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.19K
-
0.00
21.00
-
2022
2
15.22K
-
0.00
19.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinnes, Duncan Hugh
Director
01/11/2000 - Present
2
Mcinnes, Judith Margaret
Secretary
01/11/2000 - 01/11/2025
-
Mcinnes, Judith Margaret
Director
11/03/2005 - 01/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE HOMES BY DESIGN LIMITED

CREATIVE HOMES BY DESIGN LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at C/O DOUGLAS CROOK, 92 Nore Road, Portishead, Bristol BS20 8DX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE HOMES BY DESIGN LIMITED?

toggle

CREATIVE HOMES BY DESIGN LIMITED is currently Active. It was registered on 01/11/2000 .

Where is CREATIVE HOMES BY DESIGN LIMITED located?

toggle

CREATIVE HOMES BY DESIGN LIMITED is registered at C/O DOUGLAS CROOK, 92 Nore Road, Portishead, Bristol BS20 8DX.

What does CREATIVE HOMES BY DESIGN LIMITED do?

toggle

CREATIVE HOMES BY DESIGN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CREATIVE HOMES BY DESIGN LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-27.