UKBizDB.co.uk

CREYFORD PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Creyford Property Management Limited. The company was founded 38 years ago and was given the registration number 02005481. The firm's registered office is in BATH. You can find them at Estate Management Co Ltd, 1 Belmont, Bath, Bath. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CREYFORD PROPERTY MANAGEMENT LIMITED
Company Number:02005481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1986
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Estate Management Co Ltd, 1 Belmont, Bath, Bath, United Kingdom, BA1 5DZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Margarets Buildings, Bath, England, BA1 2LP

Corporate Secretary18 December 2023Active
Flat 4, 12 Walcot Parade, Bath, BA1 5NF

Director09 March 2010Active
12 Brock Street, Bath, BA1 2LW

Director18 October 2000Active
Spearwood, Combpyne, Axminster, EX13 8SX

Director14 February 2002Active
12 Walcot Parade, Bath, BA1 5NF

Secretary-Active
Estate Management Co Ltd, 1 Belmont, Bath, United Kingdom, BA1 5DZ

Secretary26 June 2018Active
6, Gay Street, Bath, United Kingdom, BA1 2PH

Secretary16 January 2003Active
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 October 2014Active
12 Walcot Parade, Bath, BA1 5NF

Director-Active
12 Walcot Parade, Bath, BA1 5NF

Director-Active
Flat 3 12 Walcot Parade, Bath, BA1 5NF

Director17 May 1995Active
12 Walcot Parade, Bath, BA1 5NF

Director02 December 1991Active
12 Walcot Parade, Bath, BA1 5NF

Director-Active
Flat 2 12 Walcot Parade, Bath, BA1 5NF

Director24 February 1995Active
Flat 3 12 Walcot Parade, Bath, BA1 5NF

Director30 July 1997Active
53 Richmond Place, Lansdown, Bath, BA1 5QA

Director-Active

People with Significant Control

Mr Robert Arthur Bride
Notified on:06 April 2016
Status:Active
Date of birth:June 1924
Nationality:British
Country of residence:United Kingdom
Address:12 Walcot Parade, Bath, United Kingdom, BA1 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Allan Asbury
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 4 12 Walcot Parade, Bath, United Kingdom, BA1 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan George Davies
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:Loc. S. Martino A, Bocena Cs N.408, 52044 Cortona (Ar), United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carol Ann Hollis
Notified on:06 April 2016
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:United Kingdom
Address:Spearwood, Combpyne, Axminster, United Kingdom, EX13 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint corporate secretary company with name date.

Download
2023-12-04Address

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

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-10-29Accounts

Accounts with accounts type dormant.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type dormant.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Officers

Appoint person secretary company with name date.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Address

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

Download
2017-10-31Officers

Termination secretary company with name termination date.

Download
2017-01-18Accounts

Accounts with accounts type dormant.

Download
2016-12-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.