About

Registered Number: 00645773
Date of Incorporation: 30/12/1959 (65 years and 3 months ago)
Company Status: Active
Registered Address: COLE MARIE PARTNERS LIMITED, Priory House, 45-51 High Street, Reigate, Surrey, RH2 9AE

 

Having been setup in 1959, Creggan Properties Ltd have registered office in Reigate, Surrey, it's status at Companies House is "Active". Fowler, Anthony Francis, Fowler, Jill Frances, Harvey, Winifred Elsie, Usher, Jacquelyn are the current directors of Creggan Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Jill Frances N/A 22 February 1994 1
HARVEY, Winifred Elsie N/A 05 January 1999 1
USHER, Jacquelyn 14 January 1999 16 February 1999 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Anthony Francis 06 April 1994 16 February 1999 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 14 April 2020
AA01 - Change of accounting reference date 23 March 2020
AA01 - Change of accounting reference date 23 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 03 April 2019
AA01 - Change of accounting reference date 28 March 2019
AA01 - Change of accounting reference date 28 December 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 04 April 2018
AA01 - Change of accounting reference date 29 December 2017
MR04 - N/A 17 November 2017
MR04 - N/A 17 November 2017
MR01 - N/A 14 November 2017
MR01 - N/A 14 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 30 December 2016
CS01 - N/A 25 August 2016
MR04 - N/A 06 May 2016
MR01 - N/A 05 May 2016
MR04 - N/A 05 May 2016
MR01 - N/A 05 May 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 26 August 2015
CH03 - Change of particulars for secretary 26 August 2015
CH01 - Change of particulars for director 26 August 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 18 August 2014
AD01 - Change of registered office address 01 April 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 August 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 15 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 17 August 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 29 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2000
AA - Annual Accounts 29 November 2000
363s - Annual Return 14 August 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 10 September 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 29 January 1999
288a - Notice of appointment of directors or secretaries 29 January 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 30 May 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 04 October 1996
AA - Annual Accounts 02 June 1996
AA - Annual Accounts 03 January 1996
287 - Change in situation or address of Registered Office 15 August 1995
363s - Annual Return 15 August 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 02 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 12 December 1994
288 - N/A 09 June 1994
RESOLUTIONS - N/A 10 May 1994
AA - Annual Accounts 04 May 1994
288 - N/A 04 May 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 17 September 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 28 August 1991
363b - Annual Return 28 August 1991
363(287) - N/A 28 August 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 01 March 1989
363 - Annual Return 01 March 1989
363 - Annual Return 19 April 1988
AA - Annual Accounts 19 April 1988
288 - N/A 11 November 1987
363 - Annual Return 21 July 1987
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 05 February 1987
NEWINC - New incorporation documents 30 December 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2017 Outstanding

N/A

A registered charge 10 November 2017 Outstanding

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

A registered charge 29 April 2016 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Legal charge over licensed premises 08 May 2007 Fully Satisfied

N/A

Mortgage 02 November 1960 Fully Satisfied

N/A

Mortgage registered pursuant to an order of court dated 5TH aug 1960. 13 January 1953 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.