UKBizDB.co.uk

CREED-MILES & SON LIMITED

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

This company is commonly known as Creed-miles & Son Limited. The company was founded 14 years ago and was given the registration number 07283276. The firm's registered office is in KINGSTON UPON THAMES. You can find them at The Albany Boathouse, Lower Ham Road, Kingston Upon Thames, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CREED-MILES & SON LIMITED
Company Number:07283276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Albany Boathouse, Lower Ham Road, Kingston Upon Thames, Surrey, KT2 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Albany Boathouse, Lowerham Road, Kingston Upon Thames, United Kingdom, KT2 5BB

Director14 June 2010Active
The Albany Boathouse, Lowerham Road, Kingston Upon Thames, United Kingdom, KT2 5BB

Director14 June 2010Active

People with Significant Control

Russell-Cooke Trust Company
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Putney Hill, London, United Kingdom, SW15 6AB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Toby Oliver Creed-Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:The Albany Boathouse, Lowerham Road, Kingston Upon Thames, United Kingdom, KT2 5BB
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Toby Oliver Creed-Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:The Albany Boathouse, Lowerham Road, Kingston Upon Thames, United Kingdom, KT2 5BB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Resolution

Resolution.

Download
2019-04-10Capital

Capital name of class of shares.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-11Mortgage

Mortgage satisfy charge full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.