UKBizDB.co.uk

THE CREAMERY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Creamery Management Company Limited. The company was founded 20 years ago and was given the registration number 05086208. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CREAMERY MANAGEMENT COMPANY LIMITED
Company Number:05086208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director24 August 2023Active
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Corporate Director15 September 2022Active
Yeaton Peverey Hall, Yeaton Peverey Bomere Heath, Shrewsbury, SY4 3AT

Secretary27 April 2004Active
20 Greystoke Close, Berkhamsted, HP4 3JJ

Secretary20 March 2007Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary21 May 2018Active
Meadow View, Clarkes Lane, St. Martins, Oswestry, United Kingdom, SY11 3ES

Corporate Secretary01 July 2014Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary29 March 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary30 January 2009Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director20 September 2010Active
11 Hilltop View, Wheathampstead, St Albans, AL4 8AJ

Director20 March 2007Active
Yeaton Peverey Hall, Yeaton Peverey Bomere Heath, Shrewsbury, SY4 3AT

Director27 April 2004Active
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Director21 October 2013Active
14 Dalton Drive, Darwins Wood, Shrewsbury, SY3 8DA

Director27 April 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director29 March 2004Active
Vantage Point, 23 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Corporate Director30 January 2009Active

People with Significant Control

Mr Michael Colin Eratt
Notified on:01 June 2016
Status:Active
Date of birth:April 1985
Nationality:British
Country of residence:England
Address:C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA
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 (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
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-20Officers

Appoint corporate director company with name date.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-02-13Persons with significant control

Cessation of a person with significant control.

Download
2022-02-13Officers

Termination director company with name termination date.

Download
2021-05-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Address

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

Download
2021-05-04Address

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

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Accounts

Change account reference date company previous shortened.

Download
2019-04-02Gazette

Gazette filings brought up to date.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.