Company NameCreekside Property Management Limited
Company StatusDissolved
Company Number08382248
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date13 February 2024 (2 months ago)
Previous NameData Management Bureau Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Sitki Gelmen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Greenwich Quay
Clarence Road
Greenwich
London
SE8 3EY

Location

Registered Address2 The Beacons
Loughton
IG10 2SQ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Sitki Gelmen
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 December 2021 (8 pages)
14 June 2022Registered office address changed from 106 Imperial Way Chislehurst BR7 6JS England to 2 the Beacons Loughton IG10 2SQ on 14 June 2022 (1 page)
14 June 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
14 June 2022Registered office address changed from 2 the Beacons Loughton IG10 2SQ England to 2 the Beacons Loughton IG10 2SQ on 14 June 2022 (1 page)
3 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 April 2021Confirmation statement made on 15 April 2021 with updates (4 pages)
6 April 2021Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2021Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
2 February 2019Confirmation statement made on 30 January 2019 with updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
20 February 2018Registered office address changed from 106 Imperial Way Chislehurst BR7 6JS England to 106 Imperial Way Chislehurst BR7 6JS on 20 February 2018 (1 page)
20 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
12 February 2018Registered office address changed from 6 Thorndon Court Eagle Way Great Warley Brentwood Essex CM13 3BZ England to 106 Imperial Way Chislehurst BR7 6JS on 12 February 2018 (1 page)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
12 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 June 2016Registered office address changed from 11 Greenwich Quay Clarence Road Greenwich London SE8 3EY to 6 Thorndon Court Eagle Way Great Warley Brentwood Essex CM13 3BZ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 11 Greenwich Quay Clarence Road Greenwich London SE8 3EY to 6 Thorndon Court Eagle Way Great Warley Brentwood Essex CM13 3BZ on 17 June 2016 (1 page)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
7 January 2016Company name changed data management bureau LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
7 January 2016Company name changed data management bureau LIMITED\certificate issued on 07/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-06
(3 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
30 January 2013Incorporation (36 pages)
30 January 2013Incorporation (36 pages)