Company NameCreeksea Manor Limited
Company StatusDissolved
Company Number08396169
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Jon Paul Lindsey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG
Director NameMrs Christina Bertorelli
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameMr Andrew Llewellyn Courts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameMiss Dominica Ashaya Lindsey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameMr Geoff Lindsey
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL
Director NameMr Jon Paul Lindsey
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Mildmay House
Foundry Lane
Burnham On Crouch
Essex
CM0 8BL

Contact

Telephone01621 782387
Telephone regionMaldon

Location

Registered Address49 High Street
Burnham-On-Crouch
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Dominica Lindsey
100.00%
Ordinary

Financials

Year2014
Net Worth£53,179
Cash£47,230
Current Liabilities£56,028

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

4 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
24 May 2017Previous accounting period shortened from 28 February 2017 to 30 November 2016 (1 page)
24 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
10 October 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 75 Springfield Road Chelmsford Essex CM2 6JB on 10 October 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 April 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
30 October 2015Director's details changed for Mr Jon Paul Bertorelli on 30 October 2015 (2 pages)
19 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
7 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
10 January 2014Appointment of Mr Jon Paul Bertorelli as a director (2 pages)
10 January 2014Termination of appointment of Geoffrey Lindsey as a director (1 page)
14 March 2013Appointment of Mr Geoffrey Lindsey as a director (2 pages)
14 March 2013Termination of appointment of Dominica Lindsey as a director (1 page)
11 March 2013Termination of appointment of Jon-Paul Lindsey as a director (1 page)
11 March 2013Director's details changed for Miss Dominica Ashays Lindsey on 8 February 2013 (2 pages)
11 March 2013Director's details changed for Miss Dominica Ashays Lindsey on 8 February 2013 (2 pages)
11 March 2013Appointment of Miss Dominica Ashays Lindsey as a director (2 pages)
11 March 2013Termination of appointment of Christina Bertorelli as a director (1 page)
7 March 2013Termination of appointment of Andrew Courts as a director (1 page)
7 March 2013Appointment of Mrs Christina Bertorelli as a director (2 pages)
7 March 2013Appointment of Mr Jon-Paul Lindsey as a director (2 pages)
8 February 2013Incorporation (43 pages)