Background WavePink WaveYellow Wave

CREAM PROPERTIES LIMITED (11228507)

CREAM PROPERTIES LIMITED (11228507) is an active UK company. incorporated on 27 February 2018. with registered office in Loughton. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. CREAM PROPERTIES LIMITED has been registered for 8 years. Current directors include RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Simon.

Company Number
11228507
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
RAY, Michael Edward, SUGAR, Daniel Paul, SUGAR, Simon
SIC Codes
41201, 68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREAM PROPERTIES LIMITED

CREAM PROPERTIES LIMITED is an active company incorporated on 27 February 2018 with the registered office located in Loughton. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. CREAM PROPERTIES LIMITED was registered 8 years ago.(SIC: 41201, 68100, 82990)

Status

active

Active since 8 years ago

Company No

11228507

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
May 18
Funding Round
Jun 18
Share Issue
Jun 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RAY, Michael

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 14 Dec 2018

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 29 May 2018

SUGAR, Daniel Paul

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971
Director
Appointed 27 Feb 2018

SUGAR, Simon

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969
Director
Appointed 27 Feb 2018

BLICK ROTHENBERG LIMITED

Resigned
7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 27 Feb 2018
Resigned 27 Feb 2018

Persons with significant control

2

Mr Simon Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018

Mr Daniel Paul Sugar

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 December 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 June 2018
SH10Notice of Particulars of Variation
Resolution
15 June 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Incorporation Company
27 February 2018
NEWINCIncorporation