CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08446990

Incorporation date

15/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Summit House, 170 Finchley Road, London NW3 6BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2013)
dot icon24/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/03/2022
Appointment of Mr Julian Croft as a director on 2022-03-27
dot icon29/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon18/03/2022
Termination of appointment of Daniel Freedman as a director on 2022-03-17
dot icon11/11/2021
Registered office address changed from Freedman + Hilmi Llp 101 Wigmore Street London W1U 1QU England to Summit House 170 Finchley Road London NW3 6BP on 2021-11-11
dot icon03/11/2021
Micro company accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/10/2018
Registered office address changed from C/O Freedmans Law Llp 10 Gee's Court St. Christopher's Place London W1U 1JJ to Freedman + Hilmi Llp 101 Wigmore Street London W1U 1QU on 2018-10-18
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon26/05/2015
Registered office address changed from C/O C/O 10 Gees Court St Christophers Place London W1U 1JJ England to C/O Freedmans Law Llp 10 Gee's Court St. Christopher's Place London W1U 1JJ on 2015-05-26
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/09/2014
Appointment of Ms Silvia Armari as a director on 2014-09-05
dot icon10/09/2014
Registered office address changed from 4 Puller Road Barnet Hertfordshire EN5 4HF to C/O Freedmans Law Llp 10 Gee's Court St. Christopher's Place London W1U 1JJ on 2014-09-10
dot icon10/09/2014
Termination of appointment of Nigel Geoffrey Porter as a director on 2014-09-05
dot icon10/09/2014
Termination of appointment of Stephen James Martin as a director on 2014-09-05
dot icon10/09/2014
Appointment of Mr Kevin Neville Jeffrey Price as a director on 2014-09-05
dot icon10/09/2014
Appointment of Mr Daniel Freedman as a director on 2014-09-05
dot icon10/09/2014
Appointment of Mr Adam Paul Redland as a director on 2014-09-05
dot icon10/09/2014
Appointment of Mr Gianni Georgiades as a director on 2014-09-05
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon15/03/2013
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
31/03/2025
dot iconNext confirmation date
15/03/2026
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
5
5.00
-
0.00
-
-
2022
6
5.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiades, Gianni
Director
05/09/2014 - Present
3
Armari, Silvia
Director
05/09/2014 - Present
1
Croft, Julian
Director
27/03/2022 - Present
-
Price, Kevin Neville Jeffrey
Director
05/09/2014 - Present
-
Redland, Adam Paul
Director
05/09/2014 - Present
-

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 CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/03/2013 with the registered office located at Summit House, 170 Finchley Road, London NW3 6BP. There are currently 5 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 CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/03/2013 .

Where is CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED located?

toggle

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is registered at Summit House, 170 Finchley Road, London NW3 6BP.

What does CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED do?

toggle

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-15 with no updates.