Background WavePink WaveYellow Wave

CREIGHTON PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED (10427838)

CREIGHTON PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED (10427838) is an active UK company. incorporated on 14 October 2016. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in residents property management. CREIGHTON PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include LEE, Russell Jeffrey, PAUL, George Christopher.

Company Number
10427838
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2016
Age
9 years
Address
Cheviot House, Newcastle Upon Tyne, NE3 2ER
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LEE, Russell Jeffrey, PAUL, George Christopher
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREIGHTON PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED

CREIGHTON PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 October 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CREIGHTON PLACE (EMBLETON) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10427838

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 14 October 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Cheviot House Beaminster Way East Newcastle Upon Tyne, NE3 2ER,

Previous Addresses

12 Bondgate within Alnwick Northumberland NE66 1TD United Kingdom
From: 14 October 2016To: 29 May 2018
Timeline

9 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Oct 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Feb 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KINGSTON PROPERTY SERVICES LIMITED

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Corporate secretary
Appointed 25 May 2018

LEE, Russell Jeffrey

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1962
Director
Appointed 01 Dec 2020

PAUL, George Christopher

Active
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1961
Director
Appointed 01 Dec 2020

BROCKLEHURST, David Mark Derek

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born September 1976
Director
Appointed 14 Oct 2016
Resigned 25 May 2018

LOWRY, Richard Anthony Johnson

Resigned
Bondgate Within, NorthumberlandNE66 1TD
Born May 1972
Director
Appointed 14 Oct 2016
Resigned 25 May 2018

ORD, Colin

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born March 1963
Director
Appointed 25 May 2018
Resigned 01 Dec 2020

SCRAGG, Stephen

Resigned
Beaminster Way East, Newcastle Upon TyneNE3 2ER
Born July 1961
Director
Appointed 01 Dec 2020
Resigned 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Resolution
2 December 2016
RESOLUTIONSResolutions
Incorporation Company
14 October 2016
NEWINCIncorporation