UKBizDB.co.uk

CREASEYS GROUP LIMITED

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

This company is commonly known as Creaseys Group Limited. The company was founded 33 years ago and was given the registration number 02562252. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CREASEYS GROUP LIMITED
Company Number:02562252
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, England, EC2V 7BG

Director31 October 2023Active
45, Gresham Street, London, England, EC2V 7BG

Director31 October 2023Active
45, Gresham Street, London, England, EC2V 7BG

Director31 October 2023Active
Oakdene, Town Row, Rotherfield, United Kingdom, TN6 3QX

Secretary20 December 2011Active
Cloth Edge, Church Road, Goudhurst, Cranbrook, TN17 1BN

Secretary-Active
12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA

Corporate Secretary29 September 2005Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director25 January 2011Active
11 Broad Oak, Groombridge, Tunbridge Wells, TN3 9SD

Director-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director20 December 2011Active
Oakdene, Town Row, Rotherfield, TN6 3QX

Director02 October 2008Active
Oakdene, Town Row, Rotherfield, TN6 3QX

Director-Active
Cloth Edge, Church Road, Goudhurst, Cranbrook, TN17 1BN

Director-Active
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director17 April 2018Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director01 June 2023Active
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director21 August 2017Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director05 April 2012Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director20 December 2011Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director05 April 2012Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director17 April 2018Active
The Lodge, 30 Broadwater Down, Tunbridge Wells, TN2 5NR

Director-Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director20 December 2011Active
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director17 April 2018Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director05 April 2012Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director01 June 2013Active
12, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1PA

Director01 May 2012Active
12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA

Corporate Director29 September 2005Active

People with Significant Control

Evelyn Partners Ps Holdings Limited
Notified on:31 October 2023
Status:Active
Country of residence:England
Address:45, Gresham Street, London, England, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Creaseys Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Change account reference date company previous shortened.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Change of name

Certificate change of name company.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Address

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

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Officers

Appoint person director company with name date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-07-25Officers

Change person director company with change date.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-22Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.