UKBizDB.co.uk

CRE8 MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Anthony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Secretary30 September 2015Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active
C/O Anthony Batty & Co Thames Valley, Innovation Centre, 99 Park Drive, Milton Park, OX14 4RY

Director11 October 2018Active
520 Holcombe Road, Greenmount, Bury, BL8 4EJ

Secretary26 October 2004Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary10 August 2004Active
55, Sharples Park, Astley Bridge, Bolton, BL1 6PG

Director26 October 2004Active
The Cowyards, Blenheim Park, Oxford, Woodstock Road, United Kingdom, OX20 1QR

Director30 September 2015Active
520 Holcombe Road, Greenmount, Bury, BL8 4EJ

Director26 October 2004Active
520 Holcombe Road, Greenmount, Bury, BL8 4EJ

Director23 April 2007Active
The Cowyards, Blenheim Park, Oxford Road, Woodstock, United Kingdom, OX20 1QR

Director30 September 2015Active
123, Deansgate, Manchester, M3 2BU

Corporate Director10 August 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-30Address

Change registered office address company with date old address new address.

Download
2023-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-30Resolution

Resolution.

Download
2023-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-09Accounts

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-10-09Other

Legacy.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-23Accounts

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-09-23Other

Legacy.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-07Accounts

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-09-22Other

Legacy.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-06Accounts

Legacy.

Download
2021-01-06Other

Legacy.

Download

Copyright © 2024. All rights reserved.