About

Registered Number: 06946397
Date of Incorporation: 29/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: 11 Welbeck Avenue, Bedgrove, Aylesbury, Buckinghamshire, HP21 9BH,

 

Cregan Properties Ltd was founded on 29 June 2009 and are based in Aylesbury, Buckinghamshire. There are 3 directors listed as Cregan, Brian, Cregan, Gail Louise, Taylor, Ian James for this business at Companies House. Currently we aren't aware of the number of employees at the Cregan Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREGAN, Brian 29 June 2009 - 1
CREGAN, Gail Louise 20 July 2009 - 1
TAYLOR, Ian James 29 June 2009 24 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 07 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 01 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2019
PSC01 - N/A 04 June 2019
PSC01 - N/A 04 June 2019
PSC07 - N/A 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
AD01 - Change of registered office address 04 June 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 06 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 09 July 2010
288a - Notice of appointment of directors or secretaries 08 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 03 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
NEWINC - New incorporation documents 29 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.