CREIGHTON COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CREIGHTON COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01627631

Incorporation date

07/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

308 Whitchurch Lane, Edgware HA8 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1982)
dot icon23/03/2026
Termination of appointment of Richard Robert Daw as a director on 2026-02-07
dot icon23/03/2026
Director's details changed for Mr Shane Creed on 2013-12-01
dot icon23/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/03/2026
Termination of appointment of Alex Akinade Ajayi as a director on 2026-01-06
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-02-08 with updates
dot icon28/02/2025
Appointment of Mr Alex Akinade Ajayi as a director on 2025-02-28
dot icon26/02/2025
Appointment of Mr Richard Robert Daw as a director on 2025-02-26
dot icon26/02/2025
Appointment of Dr Rachel Kathe Gibbons as a director on 2025-02-26
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Registered office address changed from 2nd Floor 126-134 Baker Street London W1U 6SH England to 308 Whitchurch Lane Edgware HA8 6QX on 2022-12-14
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Registered office address changed from 4 Dudrich House Princes Lane London N10 3LU to 2nd Floor 126-134 Baker Street London W1U 6SH on 2021-03-10
dot icon17/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon24/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon28/11/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon23/12/2013
Appointment of Mr Shane Creed as a director
dot icon23/12/2013
Termination of appointment of Louise Adams as a director
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Termination of appointment of Anthony Scarfo as a director
dot icon16/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/05/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon17/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon17/03/2010
Director's details changed for Anthony Paul Scarfo on 2010-02-08
dot icon17/03/2010
Director's details changed for Louise Adams on 2010-02-08
dot icon17/03/2010
Secretary's details changed for Maurice Lake & Co Limited on 2010-02-08
dot icon02/03/2010
Annual return made up to 2009-02-08
dot icon02/03/2010
Annual return made up to 2008-02-08 with full list of shareholders
dot icon13/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon23/04/2009
Return made up to 08/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 08/02/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/04/2007
Return made up to 08/02/07; change of members
dot icon16/10/2006
Director resigned
dot icon27/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/07/2006
New director appointed
dot icon27/06/2006
New director appointed
dot icon22/05/2006
Return made up to 08/02/06; change of members
dot icon17/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Return made up to 08/02/05; full list of members
dot icon22/08/2005
New secretary appointed
dot icon17/08/2005
Director resigned
dot icon04/05/2005
Registered office changed on 04/05/05 from: 16 warrior square southend on sea SS1 2WS
dot icon04/05/2005
Secretary resigned
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/07/2004
Director resigned
dot icon06/07/2004
Director resigned
dot icon19/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon26/02/2004
Return made up to 08/02/04; full list of members
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon04/05/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2003
Return made up to 08/02/03; full list of members
dot icon14/03/2002
Return made up to 08/02/02; full list of members
dot icon10/01/2002
Secretary resigned
dot icon19/12/2001
New secretary appointed
dot icon11/12/2001
Return made up to 08/02/01; change of members
dot icon11/12/2001
New secretary appointed
dot icon11/12/2001
Secretary resigned
dot icon11/12/2001
Director resigned
dot icon11/12/2001
Director resigned
dot icon27/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon19/02/2001
Accounts for a small company made up to 2000-03-31
dot icon11/04/2000
Return made up to 08/02/00; no change of members
dot icon24/12/1999
Accounts for a small company made up to 1999-03-31
dot icon21/11/1999
New secretary appointed
dot icon21/11/1999
Secretary resigned
dot icon24/02/1999
New director appointed
dot icon22/02/1999
Return made up to 08/02/99; full list of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon03/02/1999
Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon20/11/1998
New director appointed
dot icon08/04/1998
New director appointed
dot icon01/04/1998
Director resigned
dot icon01/04/1998
Return made up to 08/02/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Return made up to 08/02/97; no change of members
dot icon14/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/10/1996
New director appointed
dot icon20/05/1996
Return made up to 08/02/96; full list of members
dot icon19/10/1995
Accounts for a small company made up to 1995-03-31
dot icon07/03/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Accounts for a small company made up to 1994-03-31
dot icon21/02/1994
Return made up to 08/02/94; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1993-03-31
dot icon10/02/1993
Return made up to 08/02/93; full list of members
dot icon30/11/1992
Accounts for a small company made up to 1992-03-31
dot icon24/03/1992
Return made up to 08/02/92; no change of members
dot icon11/02/1992
Accounts for a small company made up to 1991-03-31
dot icon18/12/1991
New secretary appointed;new director appointed
dot icon16/10/1991
Secretary resigned;director resigned
dot icon16/10/1991
Director resigned
dot icon10/07/1991
Return made up to 02/05/91; full list of members
dot icon01/07/1991
New director appointed
dot icon24/06/1991
New secretary appointed;new director appointed
dot icon18/12/1990
Accounts for a small company made up to 1990-03-31
dot icon18/12/1990
Return made up to 08/11/90; full list of members
dot icon06/04/1990
Return made up to 08/02/90; full list of members
dot icon20/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/03/1989
Registered office changed on 02/03/89 from: 22A st andrews road shoeburyness essex SS3 9HX
dot icon17/02/1989
Return made up to 05/10/88; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1988-03-31
dot icon07/12/1987
Accounts for a small company made up to 1987-03-31
dot icon07/12/1987
Return made up to 26/10/87; full list of members
dot icon07/12/1987
Director resigned;new director appointed
dot icon27/01/1987
Accounts for a small company made up to 1986-03-31
dot icon27/01/1987
Director resigned;new director appointed
dot icon13/12/1986
Return made up to 20/10/86; full list of members
dot icon13/12/1986
Registered office changed on 13/12/86 from: bank chambers 26 high street great baddon chelmsford essex CM2 7LD
dot icon07/04/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2026
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
0
24.00
-
0.00
-
-
2022
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-
2023
0
24.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.00 £Ascended0.00 % *

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
MAURICE LAKE & CO LIMITED
Corporate Secretary
26/04/2005 - Present
20
Gibbons, Rachel Kathe, Dr
Director
26/02/2025 - Present
4
Scarfo, Anthony Paul
Director
17/12/2003 - 24/04/2011
2
Gould, Wei Ming
Secretary
04/11/1999 - 01/12/2001
30
Lynch, Wendy Pauline
Director
04/01/1999 - 01/12/2001
48

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 COURT MANAGEMENT LIMITED

CREIGHTON COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/04/1982 with the registered office located at 308 Whitchurch Lane, Edgware HA8 6QX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CREIGHTON COURT MANAGEMENT LIMITED?

toggle

CREIGHTON COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/04/1982 .

Where is CREIGHTON COURT MANAGEMENT LIMITED located?

toggle

CREIGHTON COURT MANAGEMENT LIMITED is registered at 308 Whitchurch Lane, Edgware HA8 6QX.

What does CREIGHTON COURT MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CREIGHTON COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Richard Robert Daw as a director on 2026-02-07.