UKBizDB.co.uk

CREATIVE SPACE DEVELOPMENTS LIMITED

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

This company is commonly known as Creative Space Developments Limited. The company was founded 11 years ago and was given the registration number 08322909. The firm's registered office is in ASHFORD. You can find them at Gateway House Highpoint Business Village, Henwood, Ashford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CREATIVE SPACE DEVELOPMENTS LIMITED
Company Number:08322909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 December 2012
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Culverley Road, London, England, SE6 2LD

Director31 July 2018Active
198, Bristnall Hall Road, Oldbury, England, B68 9NJ

Director25 May 2017Active
198, Bristnall Hall Road, Oldbury, England, B68 9NJ

Director17 June 2014Active
45, Culverley Road, London, England, SE6 2LD

Director19 May 2015Active
45, Culverley Road, London, United Kingdom, SE6 2LD

Director07 December 2012Active

People with Significant Control

Mr Surenthiranathan Sureshkumar
Notified on:25 May 2017
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:198, Bristnall Hall Road, Oldbury, England, B68 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thambithurai Uthayakanthan
Notified on:30 July 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:45, Culverley Road, London, United Kingdom, SE6 2LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-24Gazette

Gazette dissolved liquidation.

Download
2021-09-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

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

Download
2018-09-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-21Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-21Resolution

Resolution.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Mortgage

Mortgage satisfy charge full.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Termination director company with name termination date.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-02-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-14Officers

Termination director company with name termination date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.