Creativ Property Limited

General information

Name:

Creativ Property Ltd

Office Address:

26 Beverley Road YO25 6RZ Driffield

Number: 02980381

Incorporation date: 1994-10-18

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

02980381 is a registration number for Creativ Property Limited. It was registered as a Private Limited Company on October 18, 1994. It has been operating on the British market for the last 30 years. This firm may be gotten hold of in 26 Beverley Road in Driffield. The company's post code assigned to this place is YO25 6RZ. The registered name of the firm was replaced in the year 1997 to Creativ Property Limited. This firm former business name was The Creativ Marketing Services Group. The company's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. Creativ Property Ltd filed its account information for the period up to Mon, 31st Oct 2022. The business most recent confirmation statement was filed on Wed, 18th Oct 2023.

At present, we can name only a single director in the company: John L. (since October 24, 1994). This company had been led by Lance C. until March 2002. In order to provide support to the directors, this particular company has been utilizing the skillset of Patricia L. as a secretary since March 2002.

  • Previous company's names
  • Creativ Property Limited 1997-08-14
  • The Creativ Marketing Services Group Ltd 1994-10-18

Financial data based on annual reports

Company staff

Patricia L.

Role: Secretary

Appointed: 27 March 2002

Latest update: 12 January 2024

John L.

Role: Director

Appointed: 24 October 1994

Latest update: 12 January 2024

People with significant control

Executives with significant control over the firm are: Patricia L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Patricia L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Graybrowne Limited

Address:

The Counting House Nelson Street

Post code:

HU1 1XE

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
29
Company Age

Similar companies nearby

Closest companies