Warning: file_put_contents(c/e2a27330e7bd24b82d34e3c537cd9d10.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Creekside Village Developments Ltd, EC3V 0AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREEKSIDE VILLAGE DEVELOPMENTS LTD

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

This company is commonly known as Creekside Village Developments Ltd. The company was founded 14 years ago and was given the registration number 07296013. The firm's registered office is in LONDON. You can find them at 85 Gracechurch Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CREEKSIDE VILLAGE DEVELOPMENTS LTD
Company Number:07296013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:85 Gracechurch Street, London, EC3V 0AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Dacre Street, London, England, SW1H 0DJ

Secretary04 October 2017Active
7, Dacre Street, London, England, SW1H 0DJ

Director25 June 2010Active
7, Dacre Street, London, England, SW1H 0DJ

Director04 October 2017Active
7, Dacre Street, London, England, SW1H 0DJ

Director07 July 2015Active
Unit 10 Invicta Business Park, London Road, Wrotham, Sevenoaks, TN15 7RJ

Secretary25 June 2010Active
85, Gracechurch Street, London, EC3V 0AA

Secretary01 May 2012Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Corporate Secretary25 June 2010Active
85, Gracechurch Street, London, EC3V 0AA

Director25 June 2010Active
The Old Exchange, 12 Compton Road, Wimbledon, London, United Kingdom, SW19 7QD

Director25 June 2010Active
20, St Dunstan's Hill, London, EC3R 8HL

Director25 June 2010Active

People with Significant Control

Kitewood Estates Limited
Notified on:28 April 2022
Status:Active
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Stephen Faith
Notified on:06 April 2016
Status:Active
Date of birth:March 1948
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Significant influence or control
Mr Philip Owen Van Reyk
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:7, Dacre Street, London, England, SW1H 0DJ
Nature of control:
  • Significant influence or control

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
2024-05-01Officers

Termination director company with name termination date.

Download
2024-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-03Other

Legacy.

Download
2024-01-25Accounts

Legacy.

Download
2024-01-25Other

Legacy.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2023-01-23Other

Legacy.

Download
2023-01-23Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-27Address

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

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-20Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-26Other

Legacy.

Download
2021-03-10Accounts

Legacy.

Download
2021-03-10Other

Legacy.

Download

Copyright © 2024. All rights reserved.