Company NameCream Properties Limited
Company StatusActive
Company Number11228507
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Sugar
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Daniel Paul Sugar
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(3 months after company formation)
Appointment Duration5 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameMr Michael Ray
StatusCurrent
Appointed14 December 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
IG10 2RW
Secretary NameBlick Rothenberg Limited (Corporation)
StatusResigned
Appointed27 February 2018(same day as company formation)
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered AddressAmshold House
Goldings Hill
Loughton
IG10 2RW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
27 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
18 December 2018Appointment of Mr Michael Ray as a secretary on 14 December 2018 (2 pages)
18 December 2018Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
20 June 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 8.675
(8 pages)
20 June 2018Change of share class name or designation (2 pages)
20 June 2018Particulars of variation of rights attached to shares (2 pages)
20 June 2018Sub-division of shares on 29 May 2018 (6 pages)
15 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 May 2018Appointment of Mr Michael Edward Ray as a director on 29 May 2018 (2 pages)
2 May 2018Termination of appointment of Blick Rothenberg Limited as a secretary on 27 February 2018 (1 page)
27 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-27
  • GBP 2
(27 pages)