This company is commonly known as Cre8 Management Limited. The company was founded 19 years ago and was given the registration number 05202208. The firm's registered office is in WOODSTOCK. You can find them at The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CRE8 MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05202208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Cowyards Blenheim Park, Oxford Road, Woodstock, Oxfordshire, United Kingdom, OX20 1QR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Anthony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Secretary | 30 September 2015 | Active |
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR | Director | 30 September 2015 | Active |
C/O Anthony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY | Director | 11 October 2018 | Active |
520 Holcombe Road, Greenmount, Bury, BL8 4EJ | Secretary | 26 October 2004 | Active |
123 Deansgate, Manchester, M3 2BU | Corporate Secretary | 10 August 2004 | Active |
55, Sharples Park, Astley Bridge, Bolton, BL1 6PG | Director | 26 October 2004 | Active |
The Cowyards, Blenheim Park, Oxford, Woodstock Road, United Kingdom, OX20 1QR | Director | 30 September 2015 | Active |
520 Holcombe Road, Greenmount, Bury, BL8 4EJ | Director | 26 October 2004 | Active |
520 Holcombe Road, Greenmount, Bury, BL8 4EJ | Director | 23 April 2007 | Active |
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR | Director | 30 September 2015 | Active |
123, Deansgate, Manchester, M3 2BU | Corporate Director | 10 August 2004 | Active |
Cre8 Holdings Limited | ||
Notified on | : | 09 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR |
Nature of control | : |
|
Ridge And Partners Llp | ||
Notified on | : | 24 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Cowyards, Oxford Road, Woodstock, England, OX20 1QR |
Nature of control | : |
|
Mr Mark Richard Gordon | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR |
Nature of control | : |
|
Mr David John Walker | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR |
Nature of control | : |
|
Mr Adrian William O'Hickey | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Cowyards, Blenheim Park, Woodstock, United Kingdom, OX20 1QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-11-30 | Address | Change registered office address company with date old address new address. | Download |
2023-11-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-11-30 | Resolution | Resolution. | Download |
2023-10-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-09 | Accounts | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-10-09 | Other | Legacy. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-23 | Accounts | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-09-23 | Other | Legacy. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Officers | Change person director company with change date. | Download |
2021-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-07 | Accounts | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-09-22 | Other | Legacy. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-06 | Accounts | Legacy. | Download |
2021-01-06 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.