CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03234915

Incorporation date

07/08/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2 Buckingham Court, Rectory Lane, Loughton IG10 2QZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1996)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon19/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon19/08/2019
Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to 2 Buckingham Court Rectory Lane Loughton IG10 2QZ on 2019-08-19
dot icon19/08/2019
Appointment of Clarke Hillyer Ltd as a secretary on 2019-08-19
dot icon15/08/2019
Termination of appointment of Caxtons Commercial Limited as a secretary on 2019-06-29
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon14/11/2017
Appointment of Miss Elizabeth Ann Zaremba as a director on 2017-04-06
dot icon15/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon30/06/2017
Micro company accounts made up to 2016-12-31
dot icon07/06/2017
Termination of appointment of Susan Margaret Frances Mcallister as a director on 2017-05-29
dot icon11/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon01/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon15/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon24/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Nicholas Douglas as a director
dot icon14/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon18/11/2011
Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 2011-11-18
dot icon27/09/2011
Termination of appointment of Tim Parker as a director
dot icon12/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon10/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon21/12/2009
Appointment of Mr Nicholas Paul Douglas as a director
dot icon11/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/08/2009
Return made up to 07/08/09; full list of members
dot icon14/10/2008
Appointment terminated director anya dunning
dot icon03/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 07/08/08; full list of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon23/08/2007
Return made up to 07/08/07; full list of members
dot icon03/04/2007
New director appointed
dot icon19/01/2007
Full accounts made up to 2005-12-31
dot icon29/08/2006
Return made up to 07/08/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/08/2005
Return made up to 07/08/05; full list of members
dot icon04/07/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon05/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon17/01/2005
New director appointed
dot icon07/01/2005
Director resigned
dot icon10/09/2004
Return made up to 07/08/04; full list of members
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
Registered office changed on 05/04/04 from: gun court 70 wapping lane london E1 9RL
dot icon24/01/2004
Secretary resigned
dot icon09/09/2003
Return made up to 07/08/03; full list of members
dot icon05/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/04/2003
Director resigned
dot icon04/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/09/2002
Return made up to 07/08/02; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 07/08/01; full list of members
dot icon08/03/2001
New director appointed
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon31/08/2000
Return made up to 07/08/00; full list of members
dot icon11/08/2000
Ad 16/04/98-01/01/00 £ si 6@1
dot icon13/07/2000
Secretary resigned
dot icon08/09/1999
Return made up to 07/08/99; no change of members
dot icon07/09/1999
Registered office changed on 07/09/99 from: 3 creek house 144 narrow street london E14 8BP
dot icon07/09/1999
New secretary appointed
dot icon19/07/1999
Miscellaneous
dot icon19/07/1999
New director appointed
dot icon07/06/1999
Full accounts made up to 1998-12-31
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
Director resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed;new director appointed
dot icon09/04/1999
Registered office changed on 09/04/99 from: 16 bedford street covent garden london WC2E 9HF
dot icon24/03/1999
Director resigned
dot icon11/08/1998
Return made up to 07/08/98; full list of members
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon26/11/1997
Resolutions
dot icon19/08/1997
Return made up to 07/08/97; full list of members
dot icon21/04/1997
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon12/11/1996
Memorandum and Articles of Association
dot icon12/11/1996
Resolutions
dot icon07/08/1996
Incorporation
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
31/12/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Timothy Edward
Director
07/07/1999 - 10/12/2002
19
CLARKE HILLYER LIMITED
Corporate Secretary
18/08/2019 - Present
36
Mehmet, Alper
Director
01/04/1999 - Present
5
CAXTONS COMMERCIAL LIMITED
Corporate Secretary
29/02/2004 - 28/06/2019
122
RENDALL AND RITTNER LIMITED
Corporate Secretary
23/08/1999 - 18/01/2004
38

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 CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED

CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 07/08/1996 with the registered office located at 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZ. There are currently 4 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 CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED?

toggle

CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 07/08/1996 .

Where is CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED located?

toggle

CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED is registered at 2 Buckingham Court, Rectory Lane, Loughton IG10 2QZ.

What does CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED do?

toggle

CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREEK HOUSE RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.