Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREATIVE HOUSE DESIGN LIMITED
Company Information for

CREATIVE HOUSE DESIGN LIMITED

GROUND FLOOR MARLBROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2SZ,
Company Registration Number
03165832
Private Limited Company
Active

Company Overview

About Creative House Design Ltd
CREATIVE HOUSE DESIGN LIMITED was founded on 1996-02-28 and has its registered office in London. The organisation's status is listed as "Active". Creative House Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CREATIVE HOUSE DESIGN LIMITED
 
Legal Registered Office
GROUND FLOOR MARLBROUGH HOUSE
298 REGENTS PARK ROAD
LONDON
N3 2SZ
Other companies in AL3
 
Filing Information
Company Number 03165832
Company ID Number 03165832
Date formed 1996-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679289267  
Last Datalog update: 2024-04-06 18:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREATIVE HOUSE DESIGN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CREATIVE HOUSE DESIGN LIMITED
The following companies were found which have the same name as CREATIVE HOUSE DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREATIVE HOUSE DESIGN & BUILD LTD British Columbia Dissolved

Company Officers of CREATIVE HOUSE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
KAREN FRANCES SHIELLS
Company Secretary 1996-02-28
GRAEME DONALD SHIELLS
Director 1996-02-28
KAREN FRANCES SHIELLS
Director 2006-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-28 1996-02-28
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-28 1996-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-2031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER SHIELLS
2022-06-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER SHIELLS
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-03-07AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13DIRECTOR APPOINTED MR DANIEL PETER SHIELLS
2022-01-13DIRECTOR APPOINTED MR SAMUEL SHIELLS
2022-01-13AP01DIRECTOR APPOINTED MR DANIEL PETER SHIELLS
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-05-12AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-05-24AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28PSC04Change of details for Mr Graeme Donald Shiells as a person with significant control on 2018-03-28
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-05-26AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/16 FROM 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0128/02/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0128/02/15 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-06AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0128/02/13 ANNUAL RETURN FULL LIST
2012-05-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-24MG01Particulars of a mortgage or charge / charge no: 1
2012-04-17AR0128/02/12 ANNUAL RETURN FULL LIST
2011-05-05AR0128/02/11 ANNUAL RETURN FULL LIST
2011-05-05AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09SH0119/05/10 STATEMENT OF CAPITAL GBP 100
2010-11-09SH0119/05/10 STATEMENT OF CAPITAL GBP 100
2010-05-27AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0128/02/10 ANNUAL RETURN FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN FRANCES SHIELLS / 02/10/2009
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DONALD SHIELLS / 02/10/2009
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-13353LOCATION OF REGISTER OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW
2008-06-13AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-07288aNEW DIRECTOR APPOINTED
2006-03-07363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-07353LOCATION OF REGISTER OF MEMBERS
2005-05-06363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-25225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/08/04
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-04-17363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-05363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-03-08363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-03-29363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-04-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-17363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-25363sRETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-03-19363sRETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS
1996-03-14288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-14288NEW SECRETARY APPOINTED
1996-03-14287REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1996-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CREATIVE HOUSE DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREATIVE HOUSE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 38,687
Creditors Due Within One Year 2012-08-31 £ 34,263
Creditors Due Within One Year 2012-08-31 £ 34,263
Creditors Due Within One Year 2011-08-31 £ 50,117
Provisions For Liabilities Charges 2013-08-31 £ 1,319
Provisions For Liabilities Charges 2012-08-31 £ 2,070
Provisions For Liabilities Charges 2012-08-31 £ 2,070

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREATIVE HOUSE DESIGN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 16,709
Cash Bank In Hand 2012-08-31 £ 5,349
Cash Bank In Hand 2012-08-31 £ 5,349
Cash Bank In Hand 2011-08-31 £ 9,968
Current Assets 2013-08-31 £ 48,754
Current Assets 2012-08-31 £ 17,727
Current Assets 2012-08-31 £ 17,727
Current Assets 2011-08-31 £ 13,004
Debtors 2013-08-31 £ 32,045
Debtors 2012-08-31 £ 6,988
Debtors 2012-08-31 £ 6,988
Debtors 2011-08-31 £ 3,036
Fixed Assets 2013-08-31 £ 17,594
Fixed Assets 2012-08-31 £ 32,441
Fixed Assets 2012-08-31 £ 32,441
Fixed Assets 2011-08-31 £ 40,340
Shareholder Funds 2013-08-31 £ 26,342
Shareholder Funds 2012-08-31 £ 13,835
Shareholder Funds 2012-08-31 £ 13,835
Shareholder Funds 2011-08-31 £ 2,781
Stocks Inventory 2012-08-31 £ 5,390
Stocks Inventory 2012-08-31 £ 5,390
Tangible Fixed Assets 2013-08-31 £ 6,594
Tangible Fixed Assets 2012-08-31 £ 10,441
Tangible Fixed Assets 2012-08-31 £ 10,441
Tangible Fixed Assets 2011-08-31 £ 7,340

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CREATIVE HOUSE DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREATIVE HOUSE DESIGN LIMITED
Trademarks
We have not found any records of CREATIVE HOUSE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREATIVE HOUSE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CREATIVE HOUSE DESIGN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CREATIVE HOUSE DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREATIVE HOUSE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREATIVE HOUSE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1