Company NameCreed Properties Limited
DirectorsGeoffrey Thomas Creed and Tatiana Creed
Company StatusActive
Company Number02882545
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 3 months ago)
Previous NameEqualrent Trading Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Thomas Creed
Date of BirthJune 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed17 February 1994(1 month, 4 weeks after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Gardeners Walk
Elmswell
Bury St. Edmunds
Suffolk
IP30 9ET
Director NameMrs Tatiana Creed
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Saint Peters Road
Braintree
Essex
CM7 9AN
Secretary NameMr Colin Leslie Stubbings
NationalityBritish
StatusResigned
Appointed17 February 1994(1 month, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 February 1995)
RoleCompany Director
Correspondence Address19 Willow Tree Way
Earls Colne
Colchester
Essex
CO6 2SN
Secretary NameMr Koshy Jacob
NationalityBritish
StatusResigned
Appointed03 February 1995(1 year, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address245 Norwich Road
Ipswich
IP1 4BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Saint Peters Road
Braintree
Essex
CM7 9AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Powerise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,624,297
Cash£111,170
Current Liabilities£630,505

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Charges

13 December 2002Delivered on: 23 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alpha amega horringer road bury st edmunds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 June 1995Delivered on: 15 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over property 2 elliot drive braintree essex t/no EX498948 and the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
23 April 2018Appointment of Mrs Tatiana Creed as a director on 23 April 2018 (2 pages)
22 December 2017Termination of appointment of Koshy Jacob as a secretary on 21 December 2017 (1 page)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
8 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Director's details changed for Mr Geoffrey Thomas Creed on 25 April 2015 (2 pages)
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Director's details changed for Mr Geoffrey Thomas Creed on 25 April 2015 (2 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
23 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
21 December 2011Director's details changed for Geoffrey Thomas Creed on 20 December 2011 (3 pages)
21 December 2011Director's details changed for Geoffrey Thomas Creed on 20 December 2011 (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Secretary's details changed for Mr Koshy Jacob on 20 December 2011 (2 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
21 December 2011Secretary's details changed for Mr Koshy Jacob on 20 December 2011 (2 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
2 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2009Director's change of particulars / geoffrey creed / 23/12/2008 (1 page)
2 March 2009Director's change of particulars / geoffrey creed / 23/12/2008 (1 page)
13 February 2009Return made up to 21/12/08; no change of members (14 pages)
13 February 2009Return made up to 21/12/08; no change of members (14 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Return made up to 21/12/07; full list of members (6 pages)
10 April 2008Return made up to 21/12/07; full list of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 January 2007Return made up to 21/12/06; full list of members (6 pages)
21 January 2007Return made up to 21/12/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 December 2005Return made up to 21/12/05; full list of members (6 pages)
23 December 2005Return made up to 21/12/05; full list of members (6 pages)
24 December 2004Return made up to 21/12/04; full list of members (6 pages)
24 December 2004Return made up to 21/12/04; full list of members (6 pages)
24 December 2004Director's particulars changed (1 page)
24 December 2004Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 December 2003Return made up to 21/12/03; full list of members (6 pages)
19 December 2003Return made up to 21/12/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 February 2003Return made up to 21/12/02; full list of members (6 pages)
24 February 2003Return made up to 21/12/02; full list of members (6 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
29 June 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
29 June 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
29 June 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
22 January 2002Return made up to 21/12/01; full list of members (6 pages)
23 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2001Director's particulars changed (1 page)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (4 pages)
18 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
18 January 2000Accounts for a small company made up to 31 January 1999 (4 pages)
20 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
20 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/12/99
(6 pages)
17 February 1999Return made up to 21/12/98; no change of members (4 pages)
17 February 1999Return made up to 21/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
12 November 1998Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page)
12 November 1998Registered office changed on 12/11/98 from: 2 elliot drive springwood industrial estate braintree essex CM7 2GD (1 page)
31 March 1998Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page)
31 March 1998Registered office changed on 31/03/98 from: 1 st peters road braintree essex CM7 6AN (1 page)
15 January 1998Return made up to 21/12/97; full list of members (6 pages)
15 January 1998Return made up to 21/12/97; full list of members (6 pages)
26 September 1997Full accounts made up to 31 January 1997 (12 pages)
26 September 1997Full accounts made up to 31 January 1997 (12 pages)
17 January 1997Return made up to 21/12/96; no change of members (4 pages)
17 January 1997Return made up to 21/12/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 January 1996 (11 pages)
3 October 1996Full accounts made up to 31 January 1996 (11 pages)
29 January 1996Return made up to 21/12/95; no change of members (4 pages)
29 January 1996Return made up to 21/12/95; no change of members (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
15 June 1995Particulars of mortgage/charge (4 pages)
16 May 1994Memorandum and Articles of Association (8 pages)
16 May 1994Memorandum and Articles of Association (8 pages)
21 December 1993Incorporation (9 pages)
21 December 1993Incorporation (9 pages)