Background WavePink WaveYellow Wave

CRE8 PROPERTY LTD (10530895)

CRE8 PROPERTY LTD (10530895) is an active UK company. incorporated on 17 December 2016. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CRE8 PROPERTY LTD has been registered for 9 years. Current directors include COX, Patricia Mary, JARRETT, Matthew James.

Company Number
10530895
Status
active
Type
ltd
Incorporated
17 December 2016
Age
9 years
Address
Hunstead House,, Canterbury, CT4 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Patricia Mary, JARRETT, Matthew James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRE8 PROPERTY LTD

CRE8 PROPERTY LTD is an active company incorporated on 17 December 2016 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CRE8 PROPERTY LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10530895

LTD Company

Age

9 Years

Incorporated 17 December 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 December 2025 (4 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Hunstead House, Nickle Farm Canterbury, CT4 7PE,

Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Jan 18
Owner Exit
Jan 18
Loan Secured
Sept 19
Loan Secured
Nov 19
Director Left
Jul 20
Director Joined
Dec 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COX, Patricia Mary

Active
Nickle Farm, CanterburyCT4 7PE
Born May 1961
Director
Appointed 26 Apr 2023

JARRETT, Matthew James

Active
Nickle Farm, CanterburyCT4 7PE
Born April 1978
Director
Appointed 17 Dec 2016

BROWN, Matthew Nicholas Fettes

Resigned
Nickle Farm, CanterburyCT4 7PE
Born March 1976
Director
Appointed 17 Dec 2016
Resigned 26 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
Nickle Farm, CharthamCT4 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017

Mr Matthew Brown

Ceased
Nickle Farm, CanterburyCT4 7PE
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2016
Ceased 01 Apr 2017

Mr Matthew Jarrett

Ceased
Nickle Farm, CanterburyCT4 7PE
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Dec 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
16 October 2025
GUARANTEE2GUARANTEE2
Legacy
16 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
25 October 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 June 2022
GUARANTEE2GUARANTEE2
Legacy
1 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2021
AAAnnual Accounts
Legacy
17 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 May 2021
AAAnnual Accounts
Legacy
10 May 2021
AGREEMENT2AGREEMENT2
Legacy
25 March 2021
PARENT_ACCPARENT_ACC
Legacy
25 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2019
AAAnnual Accounts
Legacy
15 October 2019
PARENT_ACCPARENT_ACC
Legacy
15 October 2019
AGREEMENT2AGREEMENT2
Legacy
15 October 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 December 2016
NEWINCIncorporation