Background WavePink WaveYellow Wave

CREUX MANAGEMENT LIMITED (11366491)

CREUX MANAGEMENT LIMITED (11366491) is an active UK company. incorporated on 16 May 2018. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 3 other business activities. CREUX MANAGEMENT LIMITED has been registered for 7 years. Current directors include ASHFIELD, Beth Suzanne, ASHFIELD, Toby James.

Company Number
11366491
Status
active
Type
ltd
Incorporated
16 May 2018
Age
7 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHFIELD, Beth Suzanne, ASHFIELD, Toby James
SIC Codes
68100, 68201, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREUX MANAGEMENT LIMITED

CREUX MANAGEMENT LIMITED is an active company incorporated on 16 May 2018 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 3 other business activities. CREUX MANAGEMENT LIMITED was registered 7 years ago.(SIC: 68100, 68201, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11366491

LTD Company

Age

7 Years

Incorporated 16 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 August 2025 (8 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

87 North Road Poole, BH14 0LT,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
May 18
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
Jun 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ASHFIELD, Beth Suzanne

Active
PooleBH14 0LT
Born March 1995
Director
Appointed 28 Jan 2021

ASHFIELD, Toby James

Active
PooleBH14 0LT
Born June 1997
Director
Appointed 16 May 2018

ASHFIELD, Beth Suzanne

Resigned
PooleBH14 0LT
Born March 1995
Director
Appointed 16 May 2018
Resigned 31 Dec 2020

Persons with significant control

2

Miss Beth Suzanne Ashfield

Active
PooleBH14 0LT
Born March 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2018

Mr Toby James Ashfield

Active
PooleBH14 0LT
Born June 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Incorporation Company
16 May 2018
NEWINCIncorporation