CREGGAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CREGGAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00645773

Incorporation date

30/12/1959

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1959)
dot icon17/12/2025
Micro company accounts made up to 2025-03-24
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon16/12/2024
Micro company accounts made up to 2024-03-24
dot icon01/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/03/2024
Micro company accounts made up to 2023-03-24
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-03-24
dot icon30/01/2023
Satisfaction of charge 006457730008 in full
dot icon11/01/2023
Registration of charge 006457730009, created on 2023-01-11
dot icon11/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon08/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-08
dot icon11/03/2022
Micro company accounts made up to 2021-03-25
dot icon23/12/2021
Previous accounting period shortened from 2021-03-25 to 2021-03-24
dot icon21/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-03-25
dot icon04/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon14/04/2020
Total exemption full accounts made up to 2019-03-25
dot icon23/03/2020
Previous accounting period shortened from 2019-03-26 to 2019-03-25
dot icon23/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon06/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-03-28
dot icon28/03/2019
Current accounting period shortened from 2018-03-28 to 2018-03-27
dot icon28/12/2018
Previous accounting period shortened from 2018-03-29 to 2018-03-28
dot icon17/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-03-29
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon17/11/2017
Satisfaction of charge 006457730005 in full
dot icon17/11/2017
Satisfaction of charge 006457730006 in full
dot icon14/11/2017
Registration of charge 006457730007, created on 2017-11-10
dot icon14/11/2017
Registration of charge 006457730008, created on 2017-11-10
dot icon17/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-03-30
dot icon30/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon25/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon06/05/2016
Satisfaction of charge 4 in full
dot icon05/05/2016
Satisfaction of charge 3 in full
dot icon05/05/2016
Registration of charge 006457730006, created on 2016-04-29
dot icon05/05/2016
Registration of charge 006457730005, created on 2016-04-29
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon26/08/2015
Secretary's details changed for Jacquelyn Usher on 2015-07-31
dot icon26/08/2015
Director's details changed for Mr Anthony Francis Fowler on 2015-07-31
dot icon27/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/04/2014
Registered office address changed from 20-21 Clinton Place Seaford East Sussex BN25 1NP on 2014-04-01
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 31/07/08; full list of members
dot icon02/09/2008
Director's change of particulars / anthony fowler / 20/07/2008
dot icon02/09/2008
Secretary's change of particulars / jacquelyn usher / 20/07/2008
dot icon03/04/2008
Director's change of particulars / anthony fowler / 02/04/2008
dot icon03/04/2008
Secretary's change of particulars / jacquelyn usher / 02/04/2008
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 31/07/07; full list of members
dot icon15/05/2007
Particulars of mortgage/charge
dot icon19/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/08/2006
Return made up to 31/07/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 31/07/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/08/2004
Return made up to 31/07/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/08/2003
Return made up to 31/07/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/08/2002
Return made up to 10/08/02; full list of members
dot icon28/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/08/2001
Return made up to 10/08/01; full list of members
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/12/2000
Declaration of satisfaction of mortgage/charge
dot icon29/11/2000
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
Return made up to 10/08/00; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Return made up to 10/08/99; change of members
dot icon24/02/1999
New secretary appointed
dot icon24/02/1999
New director appointed
dot icon24/02/1999
Director resigned
dot icon24/02/1999
Secretary resigned
dot icon09/02/1999
New director appointed
dot icon29/01/1999
Director resigned
dot icon29/01/1999
New director appointed
dot icon29/09/1998
Return made up to 10/08/98; no change of members
dot icon30/05/1998
Accounts for a small company made up to 1998-03-31
dot icon25/09/1997
Return made up to 10/08/97; full list of members
dot icon26/08/1997
Accounts for a small company made up to 1997-03-31
dot icon04/10/1996
Return made up to 10/08/96; change of members
dot icon02/06/1996
Accounts for a small company made up to 1996-03-31
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
Registered office changed on 15/08/95 from: duncreggan cuckmere road seaford east sussex BN25 4DG
dot icon15/08/1995
Return made up to 10/08/95; no change of members
dot icon09/02/1995
Return made up to 17/08/94; full list of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Registered office changed on 12/12/94 from: westmead house 122 westmead road sutton surrey SM1 4JH
dot icon09/06/1994
Director resigned
dot icon10/05/1994
Resolutions
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon04/05/1994
Full accounts made up to 1993-03-31
dot icon12/12/1993
Return made up to 17/08/93; no change of members
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon17/09/1992
Return made up to 17/08/92; no change of members
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon28/08/1991
Registered office changed on 28/08/91
dot icon28/08/1991
Return made up to 17/08/91; full list of members
dot icon28/08/1991
Full accounts made up to 1990-03-31
dot icon21/08/1990
Return made up to 17/08/90; full list of members
dot icon21/08/1990
Full accounts made up to 1989-03-31
dot icon01/03/1989
Return made up to 17/02/89; full list of members
dot icon01/03/1989
Full accounts made up to 1988-03-31
dot icon19/04/1988
Return made up to 04/04/88; full list of members
dot icon19/04/1988
Full accounts made up to 1987-03-31
dot icon11/11/1987
Director resigned;new director appointed
dot icon21/07/1987
Return made up to 24/06/87; full list of members
dot icon21/07/1987
Full accounts made up to 1986-03-31
dot icon05/02/1987
Return made up to 05/01/87; full list of members
dot icon05/02/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1959
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
951.38K
-
0.00
-
-
2023
1
909.89K
-
0.00
-
-
2023
1
909.89K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

909.89K £Descended-4.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fowler, Anthony Francis
Secretary
06/04/1994 - 16/02/1999
-
Fowler, Anthony Francis
Director
14/01/1999 - Present
4
Usher, Jacquelyn
Secretary
16/02/1999 - Present
-
Usher, Jacquelyn
Director
14/01/1999 - 16/02/1999
3

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 CREGGAN PROPERTIES LIMITED

CREGGAN PROPERTIES LIMITED is an(a) Active company incorporated on 30/12/1959 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CREGGAN PROPERTIES LIMITED?

toggle

CREGGAN PROPERTIES LIMITED is currently Active. It was registered on 30/12/1959 .

Where is CREGGAN PROPERTIES LIMITED located?

toggle

CREGGAN PROPERTIES LIMITED is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does CREGGAN PROPERTIES LIMITED do?

toggle

CREGGAN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CREGGAN PROPERTIES LIMITED have?

toggle

CREGGAN PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for CREGGAN PROPERTIES LIMITED?

toggle

The latest filing was on 17/12/2025: Micro company accounts made up to 2025-03-24.