CREEKSIDE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CREEKSIDE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07547859

Incorporation date

02/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 St. Vincents Road, Westcliff-On-Sea, Essex SS0 7PRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon09/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon29/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon09/06/2025
Registered office address changed from 14 Cobham Road Westcliff-on-Sea Essex SS0 8EA England to 34 st. Vincents Road Westcliff-on-Sea Essex SS0 7PR on 2025-06-09
dot icon16/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon09/08/2024
Satisfaction of charge 1 in full
dot icon09/08/2024
Satisfaction of charge 2 in full
dot icon01/06/2024
Compulsory strike-off action has been discontinued
dot icon30/05/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon30/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon06/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Registered office address changed from 27 Shawfield Park Bromley Kent BR1 2NQ England to 14 Cobham Road Westcliff-on-Sea Essex SS0 8EA on 2022-05-18
dot icon11/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon04/05/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/01/2021
Registered office address changed from 42 Queens Road Coventry CV1 3DX England to 27 Shawfield Park Bromley Kent BR1 2NQ on 2021-01-08
dot icon11/12/2020
Registered office address changed from Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL to 42 Queens Road Coventry CV1 3DX on 2020-12-11
dot icon09/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-05-31
dot icon22/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/04/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon30/04/2018
Director's details changed for Ms Dinah Mary Jackson on 2018-04-30
dot icon16/11/2017
Micro company accounts made up to 2017-05-31
dot icon12/04/2017
Confirmation statement made on 2017-03-02 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon30/03/2015
Director's details changed for Ms Dinah Mary Jackson on 2015-03-30
dot icon30/03/2015
Director's details changed for Mr Nigel Henry Case on 2015-03-30
dot icon25/03/2015
Director's details changed for Mr Ian Keith Brookes on 2015-03-25
dot icon25/03/2015
Registered office address changed from 42 Queens Road Coventry CV1 3DX to Ventura House Ventura Park Road Tamworth Staffordshire B78 3HL on 2015-03-25
dot icon25/03/2015
Secretary's details changed for Mr Ian Keith Brookes on 2015-03-25
dot icon05/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon09/05/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/09/2013
Current accounting period extended from 2014-03-31 to 2014-05-31
dot icon29/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/04/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon06/10/2011
Duplicate mortgage certificatecharge no:1
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+6,068.97 % *

* during past year

Cash in Bank

£3,578.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
36.83K
-
0.00
468.00
-
2022
3
40.65K
-
0.00
58.00
-
2023
3
34.36K
-
0.00
3.58K
-
2023
3
34.36K
-
0.00
3.58K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

34.36K £Descended-15.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.58K £Ascended6.07K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Case, Nigel Henry
Director
02/03/2011 - Present
11
Case, Dinah Mary
Director
02/03/2011 - Present
7
Brookes, Ian Keith
Director
02/03/2011 - Present
43
Brookes, Ian Keith
Secretary
02/03/2011 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CREEKSIDE PROJECTS LIMITED

CREEKSIDE PROJECTS LIMITED is an(a) Active company incorporated on 02/03/2011 with the registered office located at 34 St. Vincents Road, Westcliff-On-Sea, Essex SS0 7PR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CREEKSIDE PROJECTS LIMITED?

toggle

CREEKSIDE PROJECTS LIMITED is currently Active. It was registered on 02/03/2011 .

Where is CREEKSIDE PROJECTS LIMITED located?

toggle

CREEKSIDE PROJECTS LIMITED is registered at 34 St. Vincents Road, Westcliff-On-Sea, Essex SS0 7PR.

What does CREEKSIDE PROJECTS LIMITED do?

toggle

CREEKSIDE PROJECTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does CREEKSIDE PROJECTS LIMITED have?

toggle

CREEKSIDE PROJECTS LIMITED had 3 employees in 2023.

What is the latest filing for CREEKSIDE PROJECTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-02 with no updates.