Background WavePink WaveYellow Wave

CREED GOLF AND LEISURE LIMITED (02842835)

CREED GOLF AND LEISURE LIMITED (02842835) is an active UK company. incorporated on 5 August 1993. with registered office in Churchdown. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. CREED GOLF AND LEISURE LIMITED has been registered for 32 years. Current directors include CREED, Christopher Simon, CREED, Philip George, CREED, Steven Aneurin.

Company Number
02842835
Status
active
Type
ltd
Incorporated
5 August 1993
Age
32 years
Address
Brickhampton Court Golf Complex, Churchdown, GL2 9QF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
CREED, Christopher Simon, CREED, Philip George, CREED, Steven Aneurin
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREED GOLF AND LEISURE LIMITED

CREED GOLF AND LEISURE LIMITED is an active company incorporated on 5 August 1993 with the registered office located in Churchdown. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. CREED GOLF AND LEISURE LIMITED was registered 32 years ago.(SIC: 93120)

Status

active

Active since 32 years ago

Company No

02842835

LTD Company

Age

32 Years

Incorporated 5 August 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

CREED PROPERTY HOLDINGS LIMITED
From: 5 August 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: 5 August 1993To: 30 August 2024
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Dec 11
Director Joined
Feb 13
Director Left
Jan 14
Director Left
Aug 14
Director Left
Nov 21
Director Left
Jun 22
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 30 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 28 Dec 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 05 Aug 1993
Resigned 05 Aug 1993

CREED, Barbara

Resigned
Midpoint, Cheltenham Road, StavertonGL51 6TQ
Born June 1942
Director
Appointed 01 Jan 1994
Resigned 19 Apr 2022

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 05 Aug 1993
Resigned 10 Feb 2025

CREED-PETERS, Sara Jayne

Resigned
Midpoint, Cheltenham Road, StavertonGL51 6TQ
Born November 1971
Director
Appointed 01 Jul 2008
Resigned 31 Dec 2013

HOLMES-ROGERS, Sarah

Resigned
Midpoint, Cheltenham Road, StavertonGL51 6TQ
Born June 1975
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2014

STUNELL, Michael Alfred

Resigned
The Rowans, PainswickGL6 7RQ
Born January 1940
Director
Appointed 30 Jul 1993
Resigned 30 Nov 2002

SWAIN, Gareth Nigel

Resigned
1 Malvern Place, BartestreeHR1 4AU
Born February 1966
Director
Appointed 30 Nov 2002
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 05 Aug 1993
Resigned 05 Aug 1993
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Resolution
5 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2024
SH08Notice of Name/Rights of Class of Shares
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 Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
16 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 December 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
16 December 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Change Person Director Company With Change Date
17 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
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 Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2010
CH03Change of Secretary Details
Resolution
16 June 2010
RESOLUTIONSResolutions
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
Accounts With Accounts Type Small
29 October 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
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
19 August 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
5 November 2007
AUDAUD
Legacy
13 August 2007
363aAnnual Return
Legacy
13 August 2007
288cChange of Particulars
Legacy
13 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 August 2005
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2004
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 July 2003
AAAnnual Accounts
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 November 2002
AAAnnual Accounts
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
2 December 1993
88(3)88(3)
Legacy
2 December 1993
88(2)O88(2)O
Legacy
4 November 1993
88(2)P88(2)P
Legacy
25 August 1993
224224
Legacy
6 August 1993
287Change of Registered Office
Legacy
6 August 1993
288288
Legacy
6 August 1993
288288
Incorporation Company
5 August 1993
NEWINCIncorporation