Background WavePink WaveYellow Wave

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED (08446990)

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED (08446990) is an active UK company. incorporated on 15 March 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include ARMARI, Silvia, CROFT, Julian, GEORGIADES, Gianni and 2 others.

Company Number
08446990
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Summit House, London, NW3 6BP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARMARI, Silvia, CROFT, Julian, GEORGIADES, Gianni, PRICE, Kevin Neville Jeffrey, REDLAND, Adam Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED

CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CREIGHTON AVENUE PROPERTY MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08446990

LTD Company

Age

13 Years

Incorporated 15 March 2013

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Summit House 170 Finchley Road London, NW3 6BP,

Previous Addresses

Freedman + Hilmi Llp 101 Wigmore Street London W1U 1QU England
From: 18 October 2018To: 11 November 2021
C/O Freedmans Law Llp 10 Gee's Court St. Christopher's Place London W1U 1JJ
From: 26 May 2015To: 18 October 2018
C/O C/O 10 Gees Court St Christophers Place London W1U 1JJ England
From: 10 September 2014To: 26 May 2015
4 Puller Road Barnet Hertfordshire EN5 4HF
From: 15 March 2013To: 10 September 2014
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ARMARI, Silvia

Active
170 Finchley Road, LondonNW3 6BP
Born September 1967
Director
Appointed 05 Sept 2014

CROFT, Julian

Active
170 Finchley Road, LondonNW3 6BP
Born March 1978
Director
Appointed 27 Mar 2022

GEORGIADES, Gianni

Active
170 Finchley Road, LondonNW3 6BP
Born January 1976
Director
Appointed 05 Sept 2014

PRICE, Kevin Neville Jeffrey

Active
170 Finchley Road, LondonNW3 6BP
Born May 1963
Director
Appointed 05 Sept 2014

REDLAND, Adam Paul

Active
170 Finchley Road, LondonNW3 6BP
Born April 1970
Director
Appointed 05 Sept 2014

FREEDMAN, Daniel

Resigned
170 Finchley Road, LondonNW3 6BP
Born June 1971
Director
Appointed 05 Sept 2014
Resigned 17 Mar 2022

MARTIN, Stephen James

Resigned
Puller Road, BarnetEN5 4HF
Born June 1949
Director
Appointed 15 Mar 2013
Resigned 05 Sept 2014

PORTER, Nigel Geoffrey

Resigned
Puller Road, BarnetEN5 4HF
Born May 1950
Director
Appointed 15 Mar 2013
Resigned 05 Sept 2014
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Incorporation Company
15 March 2013
NEWINCIncorporation