CREED GOLF AND LEISURE LIMITED

Register to unlock more data on OkredoRegister

CREED GOLF AND LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02842835

Incorporation date

05/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brickhampton Court Golf Complex, Cheltenham Road East, Churchdown, Gloucestershire GL2 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1993)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon11/02/2025
Termination of appointment of Terence Lewis Creed as a director on 2025-02-10
dot icon05/09/2024
Resolutions
dot icon03/09/2024
Change of share class name or designation
dot icon30/08/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon30/08/2024
Registered office address changed from Midpoint Staverton Technology Park Cheltenham Road, Staverton Glos GL51 6TQ to Brickhampton Court Golf Complex Cheltenham Road East Churchdown Gloucestershire GL2 9QF on 2024-08-30
dot icon22/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon12/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon20/06/2022
Termination of appointment of Barbara Creed as a director on 2022-04-19
dot icon09/11/2021
Termination of appointment of Paul Martyn Creed as a director on 2021-11-08
dot icon14/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon16/12/2016
Second filing of the annual return made up to 2015-08-05
dot icon16/12/2016
Second filing of the annual return made up to 2014-08-05
dot icon16/12/2016
Second filing of the annual return made up to 2013-08-05
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon14/08/2014
Termination of appointment of Sarah Holmes-Rogers as a director on 2014-08-01
dot icon07/01/2014
Termination of appointment of Sara Creed-Peters as a director
dot icon07/01/2014
Resolutions
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon17/09/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon17/09/2013
Director's details changed for Sara Jayne Creed on 2013-08-01
dot icon08/02/2013
Appointment of Ms Sarah Holmes as a director
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon07/08/2012
Termination of appointment of Stephen Whiting as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Termination of appointment of Stephen Whiting as a director
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon18/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Christopher Simon Creed on 2010-08-05
dot icon17/08/2010
Director's details changed for Steven Aneurin Creed on 2010-08-05
dot icon17/08/2010
Director's details changed for Terence Lewis Creed on 2010-08-05
dot icon17/08/2010
Director's details changed for Stephen Whiting on 2010-08-05
dot icon17/08/2010
Director's details changed for Sara Jayne Creed on 2010-08-05
dot icon17/08/2010
Director's details changed for Philip George Creed on 2010-08-05
dot icon17/08/2010
Director's details changed for Mr Paul Martyn Creed on 2010-08-05
dot icon17/08/2010
Director's details changed for Barbara Creed on 2010-08-05
dot icon17/08/2010
Secretary's details changed for Stephen Whiting on 2010-08-05
dot icon16/06/2010
Resolutions
dot icon13/04/2010
Accounts for a small company made up to 2009-12-31
dot icon10/12/2009
Certificate of change of name
dot icon10/12/2009
Change of name notice
dot icon20/11/2009
Auditor's resignation
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon21/08/2009
Return made up to 05/08/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Appointment terminated director and secretary gareth swain
dot icon06/10/2008
Director and secretary appointed stephen whiting
dot icon19/08/2008
Return made up to 05/08/08; full list of members
dot icon25/07/2008
Director appointed sara jayne creed
dot icon05/11/2007
Auditor's resignation
dot icon13/08/2007
Return made up to 05/08/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon13/08/2007
Director's particulars changed
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon15/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon25/08/2006
Return made up to 05/08/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon26/08/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 05/08/05; full list of members
dot icon11/08/2005
Director's particulars changed
dot icon12/08/2004
Return made up to 05/08/04; full list of members
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/08/2003
Return made up to 05/08/03; full list of members
dot icon21/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 05/08/02; full list of members
dot icon11/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon10/08/2001
Return made up to 05/08/01; full list of members
dot icon31/08/2000
Full accounts made up to 1999-12-31
dot icon11/08/2000
Return made up to 05/08/00; full list of members
dot icon31/08/1999
Full accounts made up to 1998-12-31
dot icon24/08/1999
Return made up to 05/08/99; no change of members
dot icon12/08/1998
Return made up to 05/08/98; no change of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 05/08/97; full list of members
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon18/08/1996
Return made up to 05/08/96; no change of members
dot icon09/08/1995
Return made up to 05/08/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 05/08/94; full list of members
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon07/02/1994
New director appointed
dot icon02/12/1993
Particulars of contract relating to shares
dot icon02/12/1993
Ad 21/09/93--------- £ si 512@1
dot icon04/11/1993
Ad 21/09/93--------- £ si 512@1=512 £ ic 2/514
dot icon25/08/1993
Accounting reference date notified as 31/12
dot icon06/08/1993
Registered office changed on 06/08/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon06/08/1993
New secretary appointed
dot icon06/08/1993
Secretary resigned;director resigned;new director appointed
dot icon05/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiting, Stephen
Director
31/08/2008 - 31/10/2011
11
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
04/08/1993 - 04/08/1993
16011
London Law Services Limited
Nominee Director
04/08/1993 - 04/08/1993
15403
Swain, Gareth Nigel
Director
29/11/2002 - 31/08/2008
8
Creed, Barbara
Director
31/12/1993 - 18/04/2022
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREED GOLF AND LEISURE LIMITED

CREED GOLF AND LEISURE LIMITED is an(a) Active company incorporated on 05/08/1993 with the registered office located at Brickhampton Court Golf Complex, Cheltenham Road East, Churchdown, Gloucestershire GL2 9QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREED GOLF AND LEISURE LIMITED?

toggle

CREED GOLF AND LEISURE LIMITED is currently Active. It was registered on 05/08/1993 .

Where is CREED GOLF AND LEISURE LIMITED located?

toggle

CREED GOLF AND LEISURE LIMITED is registered at Brickhampton Court Golf Complex, Cheltenham Road East, Churchdown, Gloucestershire GL2 9QF.

What does CREED GOLF AND LEISURE LIMITED do?

toggle

CREED GOLF AND LEISURE LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CREED GOLF AND LEISURE LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.