Company NameCreekside Estates Limited
DirectorsCharles Bernard Flanagan and Gillian Elizabeth May Flanagan
Company StatusActive
Company Number01204476
CategoryPrivate Limited Company
Incorporation Date20 March 1975(49 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Bernard Flanagan
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley, Kent
BR1 2EB
Director NameMrs Gillian Elizabeth May Flanagan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley, Kent
BR1 2EB
Secretary NameMrs Gillian Elizabeth May Flanagan
NationalityBritish
StatusCurrent
Appointed31 December 1990(15 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House
34 Southborough Road
Bickley
Bromley, Kent
BR1 2EB

Location

Registered AddressMelbury House
34 Southborough Road
Bickley
Bromley, Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.5k at £1B.v. Coates
7.54%
Ordinary
4.5k at £1J.e. Flanagan
7.54%
Ordinary
37.9k at £1C.b. Flanagan
63.18%
Ordinary
13k at £1Gillian Flanagan
21.74%
Ordinary

Financials

Year2014
Net Worth£1,825,099
Cash£34,830
Current Liabilities£146,933

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

8 July 1992Delivered on: 15 July 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 701-727 sidcup road SE9 l/b of greenwich and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1988Delivered on: 9 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining fawke farm house seal sevenoaks kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1988Delivered on: 9 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Number 2 fawke common collages seal sevenoaks kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 April 1975Delivered on: 24 April 1975
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of stowage avenue road all wharf, the stowaage deptford in the london borough of greenwich floating charge over all movable plant machinery implements utensils furniture and equpment.
Outstanding

Filing History

2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
21 October 2020Change of details for Mr Charles Bernard Flanagan as a person with significant control on 17 September 2020 (2 pages)
21 October 2020Director's details changed for Mr Charles Bernard Flanagan on 17 September 2020 (2 pages)
21 October 2020Director's details changed for Mrs Gillian Elizabeth May Flanagan on 17 September 2020 (2 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
9 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 60,000
(4 pages)
20 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 60,000
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,000
(4 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 60,000
(4 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 60,000
(4 pages)
12 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 60,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Director's details changed for Mrs Gillian Elizabeth May Flanagan on 30 September 2010 (2 pages)
15 November 2010Secretary's details changed for Mrs Gillian Elizabeth May Flanagan on 30 September 2010 (1 page)
15 November 2010Secretary's details changed for Mrs Gillian Elizabeth May Flanagan on 30 September 2010 (1 page)
15 November 2010Director's details changed for Mr Charles Bernard Flanagan on 30 September 2010 (2 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
15 November 2010Director's details changed for Mr Charles Bernard Flanagan on 30 September 2010 (2 pages)
15 November 2010Director's details changed for Mrs Gillian Elizabeth May Flanagan on 30 September 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Gillian Elizabeth May Flanagan on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mrs Gillian Elizabeth May Flanagan on 21 December 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
26 February 2009Return made up to 18/12/08; full list of members (4 pages)
26 February 2009Return made up to 18/12/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
15 January 2008Return made up to 18/12/07; full list of members (3 pages)
15 January 2008Return made up to 18/12/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
2 January 2007Return made up to 18/12/06; full list of members (3 pages)
15 March 2006Return made up to 18/12/05; full list of members (8 pages)
15 March 2006Return made up to 18/12/05; full list of members (8 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 December 2004Return made up to 18/12/04; full list of members (8 pages)
8 December 2004Return made up to 18/12/04; full list of members (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 January 2004Return made up to 18/12/03; full list of members (8 pages)
12 January 2004Return made up to 18/12/03; full list of members (8 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
31 December 2002Return made up to 18/12/02; full list of members (8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Secretary's particulars changed;director's particulars changed (1 page)
20 March 2002Nc inc already adjusted 01/07/97 (1 page)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Nc inc already adjusted 01/07/97 (1 page)
20 March 2002Director's particulars changed (1 page)
29 January 2002Return made up to 18/12/01; full list of members (7 pages)
29 January 2002Return made up to 18/12/01; full list of members (7 pages)
23 October 2001Return made up to 18/12/00; full list of members (7 pages)
23 October 2001Return made up to 18/12/00; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 December 1999Return made up to 18/12/99; full list of members (7 pages)
17 December 1999Return made up to 18/12/99; full list of members (7 pages)
3 August 1999Nc inc already adjusted 01/07/97 (1 page)
3 August 1999Full accounts made up to 30 June 1998 (6 pages)
3 August 1999Full accounts made up to 30 June 1998 (6 pages)
3 August 1999Nc inc already adjusted 01/07/97 (1 page)
11 June 1999Return made up to 18/12/98; full list of members (6 pages)
11 June 1999Return made up to 18/12/98; full list of members (6 pages)
8 December 1998Full accounts made up to 30 June 1997 (7 pages)
8 December 1998Full accounts made up to 30 June 1997 (7 pages)
23 February 1998Return made up to 18/12/97; no change of members (4 pages)
23 February 1998Return made up to 18/12/97; no change of members (4 pages)
1 August 1997Full accounts made up to 30 June 1996 (8 pages)
1 August 1997Full accounts made up to 30 June 1996 (8 pages)
31 January 1997Return made up to 18/12/96; no change of members (4 pages)
31 January 1997Return made up to 18/12/96; no change of members (4 pages)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
1 April 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
8 January 1996Return made up to 18/12/95; full list of members (6 pages)
8 January 1996Return made up to 18/12/95; full list of members (6 pages)