About

Registered Number: 06714059
Date of Incorporation: 02/10/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ,

 

Founded in 2008, Creative Homes Ltd have registered office in Reading, it's status in the Companies House registry is set to "Active". The current directors of Creative Homes Ltd are listed as Holden, Michelle Jane, Walmsley, Keith, Collinson, David, Holden, Michelle at Companies House. We don't currently know the number of employees at Creative Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDEN, Michelle Jane 11 March 2009 - 1
COLLINSON, David 03 December 2008 11 March 2009 1
HOLDEN, Michelle 02 October 2008 03 December 2008 1
Secretary Name Appointed Resigned Total Appointments
WALMSLEY, Keith 02 October 2008 19 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
AA - Annual Accounts 30 July 2017
AD01 - Change of registered office address 05 June 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 31 July 2015
AD01 - Change of registered office address 11 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 10 October 2013
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AD01 - Change of registered office address 05 November 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 27 November 2009
395 - Particulars of a mortgage or charge 19 June 2009
287 - Change in situation or address of Registered Office 18 March 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
287 - Change in situation or address of Registered Office 19 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.