Background WavePink WaveYellow Wave

CREED PROPERTY LIMITED (02836151)

CREED PROPERTY LIMITED (02836151) is an active UK company. incorporated on 14 July 1993. with registered office in Churchdown. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CREED PROPERTY LIMITED has been registered for 32 years. Current directors include CREED, Christopher Simon, CREED, Philip George, CREED, Steven Aneurin.

Company Number
02836151
Status
active
Type
ltd
Incorporated
14 July 1993
Age
32 years
Address
Brickhampton Court Golf Complex, Churchdown, GL2 9QF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CREED, Christopher Simon, CREED, Philip George, CREED, Steven Aneurin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREED PROPERTY LIMITED

CREED PROPERTY LIMITED is an active company incorporated on 14 July 1993 with the registered office located in Churchdown. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CREED PROPERTY LIMITED was registered 32 years ago.(SIC: 99999)

Status

active

Active since 32 years ago

Company No

02836151

LTD Company

Age

32 Years

Incorporated 14 July 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CREED GOLF & LEISURE LIMITED
From: 14 July 1993To: 10 December 2009
Contact
Address

Brickhampton Court Golf Complex Cheltenham Road East Churchdown, GL2 9QF,

Previous Addresses

Midpoint Staverton Technology Park Cheltenham Road,Staverton Glos GL51 6TQ
From: 14 July 1993To: 30 August 2024
Timeline

5 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Dec 11
Loan Cleared
Dec 15
Director Left
Nov 21
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CREED, Christopher Simon

Active
Cheltenham Road East, ChurchdownGL2 9QF
Born December 1963
Director
Appointed 01 Jan 1994

CREED, Philip George

Active
Cheltenham Road East, ChurchdownGL2 9QF
Born December 1967
Director
Appointed 01 Jan 1994

CREED, Steven Aneurin

Active
Cheltenham Road East, ChurchdownGL2 9QF
Born December 1967
Director
Appointed 01 Jan 1994

STUNELL, Michael Alfred

Resigned
The Rowans, PainswickGL6 7RQ
Secretary
Appointed 09 Jul 1993
Resigned 01 Nov 2006

SWAIN, Gareth Nigel

Resigned
1 Malvern Place, BartestreeHR1 4AU
Secretary
Appointed 01 Nov 2006
Resigned 01 Sept 2008

WHITING, Stephen

Resigned
Midpoint, Cheltenham Road,StavertonGL51 6TQ
Secretary
Appointed 01 Sept 2008
Resigned 31 Dec 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Jul 1993
Resigned 14 Jul 1993

BROADHURST, Nigel

Resigned
43 Pepper Street, InkberrowWR7 4EW
Born October 1966
Director
Appointed 31 Mar 2005
Resigned 20 Mar 2009

CREED, Paul Martyn

Resigned
Midpoint, Cheltenham Road,StavertonGL51 6TQ
Born September 1962
Director
Appointed 01 Jan 1994
Resigned 08 Nov 2021

CREED, Terence Lewis

Resigned
Cheltenham Road East, ChurchdownGL2 9QF
Born August 1940
Director
Appointed 14 Jul 1993
Resigned 10 Feb 2025

EAST, Robert James

Resigned
5 Coberley Road, CheltenhamGL51 6DF
Born December 1954
Director
Appointed 18 Oct 1997
Resigned 30 Jun 2004

STUNELL, Michael Alfred

Resigned
The Rowans, PainswickGL6 7RQ
Born January 1940
Director
Appointed 09 Jul 1993
Resigned 31 May 2001

SWAIN, Gareth Nigel

Resigned
1 Malvern Place, BartestreeHR1 4AU
Born February 1966
Director
Appointed 01 Sept 2001
Resigned 01 Sept 2008

WHITING, Stephen

Resigned
Midpoint, Cheltenham Road,StavertonGL51 6TQ
Born October 1955
Director
Appointed 01 Sept 2008
Resigned 01 Nov 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Jul 1993
Resigned 14 Jul 1993

Persons with significant control

1

Herrick Way, Staverton Technology Park, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Secretary Company With Name
7 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
13 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 December 2009
CONNOTConfirmation Statement Notification
Auditors Resignation Company
20 November 2009
AUDAUD
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Auditors Resignation Company
5 November 2007
AUDAUD
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Legacy
21 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
363sAnnual Return (shuttle)
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
8 February 1994
288288
Legacy
26 August 1993
224224
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
287Change of Registered Office
Incorporation Company
14 July 1993
NEWINCIncorporation