Company NameCreighton Court Management Limited
DirectorShane Creed
Company StatusActive
Company Number01627631
CategoryPrivate Limited Company
Incorporation Date7 April 1982(42 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameMr Shane Creed
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(31 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 St Matthews Court
7b Coppetts Road
London
N10 1NW
Secretary NameMaurice Lake & Co Limited (Corporation)
StatusCurrent
Appointed26 April 2005(23 years after company formation)
Appointment Duration19 years
Correspondence AddressMaulak Chambers The Centre
High Street
Halstead
Essex
CO9 2AJ
Secretary NameMr Alan Williamson
NationalityBritish
StatusResigned
Appointed05 December 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1994)
RoleChartered Mechanical Engineer
Correspondence Address8 St Matthews Court
7b Coppetts Road Muswell Road
London
N10 1JU
Director NameMr Alan Williamson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 August 1996)
RoleChartered Mechanical Engineer
Correspondence Address8 St Matthews Court
7b Coppetts Road Muswell Road
London
N10 1JU
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameStephen Holden
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(14 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address2 St Matthews Court
Coppetts Road
Muswell Hill
London
N10 1NW
Director NameXinsheng George Zhang
Date of BirthApril 1958 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed21 August 1996(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2001)
RoleTraining Consultancy
Correspondence Address8 St Matthews Court
Coppetts Road Muswell Hill
London
N10 1NW
Director NameShobha Reddy
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(16 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 June 2004)
RoleSchool Teacher
Correspondence Address22 St Matthews Court Coppetts Road
London
N10 1JY
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2001)
RoleProperty Manager
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(17 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 December 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameTarek Ramini
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2005)
RoleActor
Correspondence Address4 St Matthews Court
78 Coppetts Road
London
N10 1NW
Director NameTarek Ramini
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(21 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 September 2005)
RoleActor
Correspondence Address4 St Matthews Court
78 Coppetts Road
London
N10 1NW
Director NameMr Anthony Paul Scarfo
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed17 December 2003(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 St. Matthews Court
7b Coppetts Road
London
N10 1NW
Director NameMiss Louise Adams
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(24 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2013)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 St Matthews Court
7b Coppetts Road
London
N10 1NW
Director NameSandie Mary Ingrid Chard
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(24 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 2006)
RoleProjects Manager
Correspondence AddressFlat 17 St Matthews Court
Coppetts Road Muswell Hill
London
N10 1NW
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2001(19 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 April 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1A. Hector & Anna Hector
4.17%
Ordinary
1 at £1A.r. Carter
4.17%
Ordinary
1 at £1Alex Akinade Ajayi & Maya Lavie Ajayi
4.17%
Ordinary
1 at £1Elizabeth Hanley
4.17%
Ordinary
1 at £1Greenwills LTD
4.17%
Ordinary
1 at £1M. Davies & O. Davies
4.17%
Ordinary
1 at £1Montague Search & Select LTD
4.17%
Ordinary
1 at £1Mr C.p. Phillipou
4.17%
Ordinary
1 at £1Mr Compton
4.17%
Ordinary
1 at £1Mr Miles Pulver
4.17%
Ordinary
1 at £1Mr P.t Doukanaris
4.17%
Ordinary
1 at £1Mr R. Collard & Mr M.a. Simpson
4.17%
Ordinary
1 at £1Mr S.k. Creed
4.17%
Ordinary
1 at £1Mr S.p. Holden
4.17%
Ordinary
1 at £1Mrs S. Gibbons & Mr S. Gibbons
4.17%
Ordinary
1 at £1Mrs S.r. Reddy
4.17%
Ordinary
1 at £1Oliver John Craven & Oinike Kristina Craven
4.17%
Ordinary
1 at £1S.b Shaw
4.17%
Ordinary
1 at £1Thomir Yavorov Borisov
4.17%
Ordinary
1 at £1Victoria E. Jackson
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£12,933
Cash£21,852
Current Liabilities£11,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

10 March 2021Registered office address changed from 4 Dudrich House Princes Lane London N10 3LU to 2nd Floor 126-134 Baker Street London W1U 6SH on 10 March 2021 (1 page)
17 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (6 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
22 February 2017Confirmation statement made on 8 February 2017 with updates (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 24
(6 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 24
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 24
(6 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 24
(6 pages)
10 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 24
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 24
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 24
(6 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 24
(6 pages)
23 December 2013Appointment of Mr Shane Creed as a director (2 pages)
23 December 2013Termination of appointment of Louise Adams as a director (1 page)
23 December 2013Termination of appointment of Louise Adams as a director (1 page)
23 December 2013Appointment of Mr Shane Creed as a director (2 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Termination of appointment of Anthony Scarfo as a director (1 page)
15 November 2011Termination of appointment of Anthony Scarfo as a director (1 page)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
28 May 2010Annual return made up to 8 February 2010 with a full list of shareholders (14 pages)
17 March 2010Director's details changed for Anthony Paul Scarfo on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Anthony Paul Scarfo on 8 February 2010 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
17 March 2010Secretary's details changed for Maurice Lake & Co Limited on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Louise Adams on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Louise Adams on 8 February 2010 (2 pages)
17 March 2010Secretary's details changed for Maurice Lake & Co Limited on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Louise Adams on 8 February 2010 (2 pages)
17 March 2010Secretary's details changed for Maurice Lake & Co Limited on 8 February 2010 (2 pages)
17 March 2010Director's details changed for Anthony Paul Scarfo on 8 February 2010 (2 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
17 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (15 pages)
2 March 2010Annual return made up to 8 February 2008 with a full list of shareholders (12 pages)
2 March 2010Annual return made up to 8 February 2008 with a full list of shareholders (12 pages)
2 March 2010Annual return made up to 8 February 2008 with a full list of shareholders (12 pages)
2 March 2010Annual return made up to 8 February 2009 (4 pages)
2 March 2010Annual return made up to 8 February 2009 (4 pages)
2 March 2010Annual return made up to 8 February 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 08/02/09; full list of members (13 pages)
23 April 2009Return made up to 08/02/09; full list of members (13 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 08/02/08; full list of members (13 pages)
20 March 2008Return made up to 08/02/08; full list of members (13 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 08/02/07; change of members (8 pages)
4 April 2007Return made up to 08/02/07; change of members (8 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
27 June 2006New director appointed (1 page)
27 June 2006New director appointed (1 page)
22 May 2006Return made up to 08/02/06; change of members (6 pages)
22 May 2006Return made up to 08/02/06; change of members (6 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
19 September 2005Return made up to 08/02/05; full list of members (7 pages)
19 September 2005Return made up to 08/02/05; full list of members (7 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Registered office changed on 04/05/05 from: 16 warrior square southend on sea SS1 2WS (1 page)
4 May 2005Secretary resigned (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2004Return made up to 08/02/04; full list of members (8 pages)
26 February 2004Return made up to 08/02/04; full list of members (8 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 February 2003Return made up to 08/02/03; full list of members (8 pages)
26 February 2003Return made up to 08/02/03; full list of members (8 pages)
14 March 2002Return made up to 08/02/02; full list of members (7 pages)
14 March 2002Return made up to 08/02/02; full list of members (7 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001Return made up to 08/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Return made up to 08/02/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Director resigned (1 page)
11 December 2001New secretary appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Secretary resigned (1 page)
11 December 2001New secretary appointed (2 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 April 2000Return made up to 08/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/00
(5 pages)
11 April 2000Return made up to 08/02/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/00
(5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
22 February 1999Return made up to 08/02/99; full list of members (8 pages)
22 February 1999Return made up to 08/02/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
3 February 1999Registered office changed on 03/02/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Return made up to 08/02/97; no change of members (4 pages)
28 May 1997Return made up to 08/02/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
20 May 1996Return made up to 08/02/96; full list of members (8 pages)
20 May 1996Return made up to 08/02/96; full list of members (8 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
7 April 1982Incorporation (12 pages)
7 April 1982Incorporation (12 pages)