CREEDY PARK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREEDY PARK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01390014

Incorporation date

20/09/1978

Size

Micro Entity

Contacts

Registered address

Registered address

4 Market Street, Crediton, Devon EX17 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1987)
dot icon01/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon27/08/2025
Micro company accounts made up to 2025-03-31
dot icon09/04/2025
Termination of appointment of Helen Colville as a director on 2025-04-01
dot icon09/04/2025
Appointment of Mr Raymond Brett Varker as a director on 2025-04-09
dot icon15/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/11/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Mr Paul William West as a director on 2023-06-01
dot icon17/10/2023
Termination of appointment of a director
dot icon16/10/2023
Termination of appointment of Alistair Mark Jackson as a director on 2023-06-01
dot icon16/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon06/11/2022
Micro company accounts made up to 2022-03-31
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with updates
dot icon17/01/2022
Appointment of Mr Steve Vincent as a director on 2022-01-12
dot icon14/01/2022
Appointment of Ms Helen Colville as a director on 2022-01-12
dot icon13/01/2022
Termination of appointment of Andrew Christopher George Meeks as a director on 2022-01-12
dot icon13/01/2022
Termination of appointment of Edward James Perris as a director on 2022-01-13
dot icon18/10/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon19/03/2021
Appointment of Mr Fred Gerard Erdbrink as a director on 2020-09-29
dot icon19/03/2021
Appointment of Ms Catherine Bailes as a director on 2020-09-29
dot icon27/11/2020
Micro company accounts made up to 2020-03-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon25/09/2019
Notification of a person with significant control statement
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon05/02/2019
Appointment of Mr Edward James Perris as a director on 2019-01-28
dot icon04/02/2019
Appointment of Doctor Andrew Christopher George Meeks as a director on 2019-01-28
dot icon04/02/2019
Appointment of Mr Alistair Mark Jackson as a director on 2019-01-28
dot icon26/01/2019
Termination of appointment of Terrence William Delury as a director on 2019-01-26
dot icon26/01/2019
Cessation of Ian David Strange as a person with significant control on 2016-09-01
dot icon26/01/2019
Cessation of Judith Mary Shaw as a person with significant control on 2017-11-17
dot icon12/11/2018
Confirmation statement made on 2018-09-25 with updates
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Termination of appointment of Fred Gerald Erdbrink as a director on 2018-03-22
dot icon23/03/2018
Termination of appointment of Catherine Bailes as a director on 2018-03-22
dot icon20/03/2018
Termination of appointment of Carole Jane Webb as a director on 2018-03-19
dot icon18/01/2018
Appointment of Mr Neil Davis as a director on 2017-12-31
dot icon10/01/2018
Termination of appointment of Judith Mary Shaw as a secretary on 2017-12-31
dot icon10/01/2018
Termination of appointment of Judith Mary Shaw as a director on 2017-12-31
dot icon07/11/2017
Termination of appointment of Betty Margaret Shipp as a director on 2017-11-06
dot icon25/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon12/09/2017
Micro company accounts made up to 2017-03-31
dot icon25/08/2017
Appointment of Mr Fred Gerald Erdbrink as a director on 2017-08-25
dot icon25/08/2017
Termination of appointment of Suzanne Erdbrink as a director on 2017-08-25
dot icon24/08/2017
Termination of appointment of Yvonne Elizabeth Fuller as a director on 2017-08-24
dot icon14/06/2017
Appointment of Mrs Carole Jane Webb as a director on 2017-06-12
dot icon03/05/2017
Termination of appointment of Andrew Charles Webb as a director on 2017-04-12
dot icon03/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon12/07/2016
Appointment of Mrs Suzanne Erdbrink as a director on 2016-07-01
dot icon14/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/06/2016
Termination of appointment of Catherine Bailes as a secretary on 2016-05-10
dot icon14/06/2016
Appointment of Mrs Judith Mary Shaw as a secretary on 2016-05-10
dot icon09/02/2016
Appointment of Ms Yvonne Elizabeth Fuller as a director on 2016-02-08
dot icon09/02/2016
Termination of appointment of Leigh Gerald Pollinger as a director on 2016-02-08
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon03/10/2015
Termination of appointment of Mona Bott as a director on 2015-07-30
dot icon06/08/2015
Appointment of Mr Patrick John Jackson as a director on 2015-07-31
dot icon06/08/2015
Termination of appointment of Peter George Ell as a director on 2015-07-31
dot icon07/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/10/2014
Termination of appointment of Betty Margaret Shipp as a secretary on 2014-09-30
dot icon17/10/2014
Appointment of Ms Catherine Bailes as a secretary on 2014-09-30
dot icon23/04/2014
-
dot icon23/04/2014
Appointment of Mr Peter George Ell as a director
dot icon23/04/2014
Rectified The TM01 was removed from the public register on 07/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon23/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/10/2012
Termination of appointment of Marion Pollinger as a secretary
dot icon08/10/2012
Appointment of Mrs Betty Margaret Shipp as a secretary
dot icon08/11/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon05/10/2010
Appointment of Mr Andrew Charles Webb as a director
dot icon05/10/2010
Termination of appointment of David Jenkins as a director
dot icon05/10/2010
Appointment of Mrs Marion Ann Pollinger as a secretary
dot icon05/10/2010
Termination of appointment of Judith Shaw as a secretary
dot icon01/06/2010
Appointment of Mrs Betty Margaret Shipp as a director
dot icon01/06/2010
-
dot icon01/06/2010
Appointment of Mrs Judith Mary Shaw as a secretary
dot icon01/06/2010
Termination of appointment of Susan Gibson as a director
dot icon01/06/2010
Termination of appointment of Robert Rickey as a director
dot icon01/06/2010
Termination of appointment of Robert Rickey as a secretary
dot icon01/06/2010
Rectified The AP01 was removed from the public register on 07/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon22/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2008
Return made up to 25/09/08; full list of members
dot icon24/10/2008
Secretary appointed mr robert harper rickey
dot icon24/10/2008
Appointment terminated secretary susan gibson
dot icon18/12/2007
New secretary appointed
dot icon27/11/2007
Secretary resigned
dot icon05/11/2007
Return made up to 25/09/07; no change of members
dot icon18/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon17/10/2006
Return made up to 25/09/06; full list of members
dot icon17/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/07/2006
Secretary resigned
dot icon26/07/2006
New secretary appointed
dot icon07/10/2005
Return made up to 25/09/05; full list of members
dot icon23/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon15/06/2004
Accounts for a dormant company made up to 2004-03-31
dot icon21/10/2003
Return made up to 25/09/03; full list of members
dot icon22/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/04/2003
New director appointed
dot icon03/12/2002
New secretary appointed;new director appointed
dot icon19/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/11/2002
Secretary resigned;director resigned
dot icon08/10/2002
Return made up to 25/09/02; full list of members
dot icon04/01/2002
Director resigned
dot icon12/12/2001
New director appointed
dot icon05/11/2001
Return made up to 25/09/01; full list of members
dot icon18/06/2001
Full accounts made up to 2001-03-31
dot icon11/04/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon07/03/2001
New director appointed
dot icon10/10/2000
Return made up to 25/09/00; full list of members
dot icon02/05/2000
Full accounts made up to 2000-03-31
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 25/09/99; no change of members
dot icon22/09/1998
Return made up to 25/09/98; change of members
dot icon21/08/1998
Full accounts made up to 1998-03-31
dot icon10/08/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon10/08/1998
Director resigned
dot icon28/10/1997
Return made up to 25/09/97; full list of members
dot icon28/10/1997
Director resigned
dot icon28/10/1997
New director appointed
dot icon28/04/1997
Full accounts made up to 1997-03-31
dot icon25/11/1996
Director resigned
dot icon25/11/1996
New director appointed
dot icon04/10/1996
Return made up to 25/09/96; no change of members
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
New secretary appointed
dot icon04/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Secretary resigned;director resigned
dot icon23/11/1995
Director resigned
dot icon23/11/1995
Director resigned
dot icon23/11/1995
New secretary appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon23/11/1995
Accounts for a dormant company made up to 1995-03-31
dot icon23/11/1995
Return made up to 25/09/95; full list of members
dot icon19/10/1994
Return made up to 25/09/94; no change of members
dot icon03/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon27/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon29/10/1993
Return made up to 25/09/93; no change of members
dot icon14/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon14/10/1992
Return made up to 25/09/92; full list of members
dot icon21/02/1992
Secretary resigned;new secretary appointed
dot icon23/12/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/12/1991
Return made up to 20/09/91; no change of members
dot icon09/09/1991
Return made up to 20/09/90; no change of members
dot icon11/06/1991
Accounts for a dormant company made up to 1990-03-31
dot icon07/12/1989
Accounts for a dormant company made up to 1989-03-31
dot icon07/12/1989
Return made up to 25/09/89; full list of members
dot icon11/07/1989
Accounts for a dormant company made up to 1988-03-31
dot icon13/06/1988
Accounts made up to 1987-03-31
dot icon13/06/1988
Return made up to 31/03/88; full list of members
dot icon21/12/1987
Secretary resigned;new secretary appointed
dot icon03/07/1987
Return made up to 31/12/86; full list of members
dot icon22/06/1987
Accounts made up to 1986-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
10.00
-
0.00
-
-
2022
9
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Neil
Director
31/12/2017 - Present
2
Strange, Ian David
Director
21/12/2000 - Present
2
Vincent, Stephen James
Director
12/01/2022 - Present
2
Varker, Raymond Brett
Director
09/04/2025 - Present
7
Erdbrink, Fred Gerard
Director
29/09/2020 - Present
6

Persons with Significant Control

3
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 CREEDY PARK MANAGEMENT LIMITED

CREEDY PARK MANAGEMENT LIMITED is an(a) Active company incorporated on 20/09/1978 with the registered office located at 4 Market Street, Crediton, Devon EX17 2AJ. There are currently 8 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 CREEDY PARK MANAGEMENT LIMITED?

toggle

CREEDY PARK MANAGEMENT LIMITED is currently Active. It was registered on 20/09/1978 .

Where is CREEDY PARK MANAGEMENT LIMITED located?

toggle

CREEDY PARK MANAGEMENT LIMITED is registered at 4 Market Street, Crediton, Devon EX17 2AJ.

What does CREEDY PARK MANAGEMENT LIMITED do?

toggle

CREEDY PARK MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREEDY PARK MANAGEMENT LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-25 with updates.