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.
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 | : |
|
Registered Address | : | Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, England, EC2V 7BG | Director | 31 October 2023 | Active |
45, Gresham Street, London, England, EC2V 7BG | Director | 31 October 2023 | Active |
45, Gresham Street, London, England, EC2V 7BG | Director | 31 October 2023 | Active |
Oakdene, Town Row, Rotherfield, United Kingdom, TN6 3QX | Secretary | 20 December 2011 | Active |
Cloth Edge, Church Road, Goudhurst, Cranbrook, TN17 1BN | Secretary | - | Active |
12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA | Corporate Secretary | 29 September 2005 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 25 January 2011 | Active |
11 Broad Oak, Groombridge, Tunbridge Wells, TN3 9SD | Director | - | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 20 December 2011 | Active |
Oakdene, Town Row, Rotherfield, TN6 3QX | Director | 02 October 2008 | Active |
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 | Director | 17 April 2018 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 01 June 2023 | Active |
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 21 August 2017 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 05 April 2012 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 20 December 2011 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 05 April 2012 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 17 April 2018 | Active |
The Lodge, 30 Broadwater Down, Tunbridge Wells, TN2 5NR | Director | - | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 20 December 2011 | Active |
Creaseys Group Limited, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 17 April 2018 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 05 April 2012 | Active |
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS | Director | 01 June 2013 | Active |
12, Lonsdale Gardens, Tunbridge Wells, United Kingdom, TN1 1PA | Director | 01 May 2012 | Active |
12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA | Corporate Director | 29 September 2005 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-22 | Change of name | Certificate change of name company. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-11-01 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-22 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-21 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.