Company NameCREO Property Limited
Company StatusDissolved
Company Number09035768
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Richard Hugh Newman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr William Beverley Hicks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2016(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NamePaul Jonathan Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Paul James Bruford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Quarry Wood Industrial Estate
Mills Road
Aylesford
Kent
ME20 7NA
Director NameMr Gary Anthony Booker
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 7 Quarry Wood Industrial Estate
Mills Road
Aylesford
Kent
ME20 7NA
Director NameMr Richard Geoffrey Saysell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Quarry Wood Industrial Estate
Mills Road
Aylesford
Kent
ME20 7NA
Director NameMr Robert Thomas Tickler Essex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Quarry Wood Industrial Estate
Mills Road
Aylesford
Kent
ME20 7NA
Director NameMr Gareth Paul Jenkins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
London
NW1 3AX
Secretary NameMrs Anne Steele
StatusResigned
Appointed22 June 2016(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address350 Euston Road
London
NW1 3AX

Contact

Websitecreo-uk.com
Telephone020 70649820
Telephone regionLondon

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Creo Retail Marketing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

5 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a unit 7 quarry wood industrial estate mills road tonbridge and alling aylesford kent t/no K774162 and K103740.
Outstanding
5 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2017Appointment of Paul Jonathan Brown as a director on 14 July 2017 (2 pages)
19 July 2017Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017 (1 page)
17 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 November 2016Satisfaction of charge 090357680001 in full (4 pages)
24 November 2016Satisfaction of charge 090357680002 in full (4 pages)
6 September 2016Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
20 July 2016Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
27 June 2016Termination of appointment of Richard Geoffrey Saysell as a director on 22 June 2016 (1 page)
27 June 2016Appointment of Mrs Anne Steele as a secretary on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Paul James Bruford as a director on 22 June 2016 (1 page)
27 June 2016Appointment of Mr Richard Hugh Newman as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr Gareth Paul Jenkins as a director on 22 June 2016 (2 pages)
27 June 2016Appointment of Mr William Beverley Hicks as a director on 22 June 2016 (2 pages)
27 June 2016Termination of appointment of Robert Thomas Tickler Essex as a director on 22 June 2016 (1 page)
27 June 2016Registered office address changed from Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA to 350 Euston Road London NW1 3AX on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Gary Anthony Booker as a director on 22 June 2016 (1 page)
23 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,900,000
(4 pages)
17 May 2016Statement of capital following an allotment of shares on 15 February 2016
  • GBP 1,900,000
(3 pages)
9 February 2016Registration of charge 090357680002, created on 5 February 2016 (8 pages)
9 February 2016Registration of charge 090357680001, created on 5 February 2016 (24 pages)
11 January 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
5 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Appointment of Mr Robert Thomas Tickler Essex as a director on 29 October 2015 (2 pages)
13 October 2015Appointment of Mr Gary Anthony Booker as a director on 1 October 2015 (2 pages)
13 October 2015Appointment of Mr Richard Geoffrey Saysell as a director on 1 October 2015 (2 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)