Company NameCreese Homes Limited
DirectorDavid Creese
Company StatusActive
Company Number04325041
CategoryPrivate Limited Company
Incorporation Date19 November 2001(22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Creese
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(same day as company formation)
RoleComputer Analyst
Country of ResidenceEngland
Correspondence Address58 Nene Parade
March
PE15 8TD
Secretary NameMr Andrew John Newbould
NationalityBritish
StatusCurrent
Appointed19 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address12 Bishops Way
Great Paxton
St. Neots
Cambridgeshire
PE19 6YN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr David Creese
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,577
Current Liabilities£162,805

Accounts

Latest Accounts29 April 2022 (1 year, 12 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Charges

14 October 2019Delivered on: 30 October 2019
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: By way of debenture all freehold property known as land adjoining 327 norwood road, march PE15 8JN and registered at the land registry under title number CB348052 and land on the west side of 327 norwood road, march PE15 8JN and registered at the land registry under title number CB440254.
Outstanding
14 October 2019Delivered on: 30 October 2019
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: By way of legal mortgage all freehold property known as land adjoining 327 norwood road, march PE15 8JN and registered at the land registry under title number CB348052 and land on the west side of 327 norwood road, march PE15 8JN and registered at the land reigstry under title number CB440254.
Outstanding
4 May 2005Delivered on: 6 May 2005
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3C-3G gold street, march and all buildings, erections, fixtures, fittings and fixed plant and machinery and materials. See the mortgage charge document for full details.
Outstanding
16 July 2003Delivered on: 23 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2003Delivered on: 18 June 2003
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 57 nene parade (otherwise known as land on the north west side of nene parade) march fenland cambridgeshire PE15 0TZ together with all fixtures and fittings plant machinery. See the mortgage charge document for full details.
Outstanding
6 March 2003Delivered on: 8 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of nene parade march cambridgeshire t/n CB256085. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 November 2003Delivered on: 14 November 2003
Satisfied on: 8 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the east side of gold street march cambridgeshire.
Fully Satisfied
12 November 2003Delivered on: 14 November 2003
Satisfied on: 21 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot north of french villa tholomos drove wisbech cambridgeshire.
Fully Satisfied

Filing History

20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
19 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
30 October 2019Registration of charge 043250410007, created on 14 October 2019 (35 pages)
30 October 2019Registration of charge 043250410008, created on 14 October 2019 (37 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
27 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
29 March 2018Change of details for Mr David Creese as a person with significant control on 29 March 2018 (2 pages)
29 March 2018Director's details changed for Mr David Creese on 29 March 2018 (2 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
8 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
28 September 2016Director's details changed for Mr David Creese on 26 September 2016 (2 pages)
28 September 2016Director's details changed for Mr David Creese on 26 September 2016 (2 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
19 November 2012Director's details changed for Mr David Creese on 6 February 2012 (2 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Secretary's details changed for Andrew John Newbould on 19 November 2012 (2 pages)
19 November 2012Director's details changed for Mr David Creese on 6 February 2012 (2 pages)
19 November 2012Director's details changed for Mr David Creese on 6 February 2012 (2 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Secretary's details changed for Andrew John Newbould on 19 November 2012 (2 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
1 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
10 November 2010Total exemption full accounts made up to 30 April 2010 (13 pages)
26 November 2009Director's details changed for David Creese on 19 November 2009 (2 pages)
26 November 2009Director's details changed for David Creese on 19 November 2009 (2 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
26 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
14 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
14 August 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
22 January 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
12 December 2008Return made up to 19/11/08; full list of members (3 pages)
12 December 2008Return made up to 19/11/08; full list of members (3 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
5 December 2007Return made up to 19/11/07; full list of members (2 pages)
5 December 2007Return made up to 19/11/07; full list of members (2 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (13 pages)
29 November 2006Return made up to 19/11/06; full list of members (2 pages)
29 November 2006Return made up to 19/11/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 January 2006Return made up to 19/11/05; full list of members (2 pages)
3 January 2006Return made up to 19/11/05; full list of members (2 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 19/11/04; full list of members (5 pages)
15 December 2004Return made up to 19/11/04; full list of members (5 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
10 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
15 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 2004Return made up to 19/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
22 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
22 December 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
18 June 2003Particulars of mortgage/charge (4 pages)
11 June 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
11 June 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
2 April 2003Return made up to 19/11/02; full list of members; amend (6 pages)
2 April 2003Return made up to 19/11/02; full list of members; amend (6 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
25 November 2002Return made up to 19/11/02; full list of members (6 pages)
25 November 2002Return made up to 19/11/02; full list of members (6 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
21 May 2002New director appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 November 2001Incorporation (16 pages)
19 November 2001Incorporation (16 pages)