Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRE8 MANAGEMENT LIMITED
Company Information for

CRE8 MANAGEMENT LIMITED

THE WOODEN BARN, LITTLE BALDON, OXFORD, OX44 9PU,
Company Registration Number
05202208
Private Limited Company
Liquidation

Company Overview

About Cre8 Management Ltd
CRE8 MANAGEMENT LIMITED was founded on 2004-08-10 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Cre8 Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRE8 MANAGEMENT LIMITED
 
Legal Registered Office
THE WOODEN BARN
LITTLE BALDON
OXFORD
OX44 9PU
Other companies in M3
 
Previous Names
FLEETNESS 374 LIMITED27/10/2004
Filing Information
Company Number 05202208
Company ID Number 05202208
Date formed 2004-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-07-05 15:40:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRE8 MANAGEMENT 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 CRE8 MANAGEMENT LIMITED
The following companies were found which have the same name as CRE8 MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRE8 MANAGEMENT SERVICES LTD 15 MACDONALD STREET DIGBETH BIRMINGHAM WEST MIDLANDS B5 6TG Dissolved Company formed on the 2014-07-03
CRE8 MANAGEMENT INC. 4602 70th St 6E Woodside NY 11377 Active Company formed on the 2021-07-09

Company Officers of CRE8 MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL CANNINGS
Company Secretary 2015-09-30
MARK RICHARD GORDON
Director 2015-09-30
ADRIAN WILLIAM O'HICKEY
Director 2015-09-30
DAVID JOHN WALKER
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JASON HUMPHREYS
Company Secretary 2004-10-26 2015-09-30
PAUL CARR
Director 2004-10-26 2015-09-30
CLIVE JASON HUMPHREYS
Director 2004-10-26 2015-09-30
URSULA ANN HUMPHREYS
Director 2007-04-23 2015-09-30
P & P SECRETARIES LIMITED
Company Secretary 2004-08-10 2004-10-26
P & P DIRECTORS LIMITED
Director 2004-08-10 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD GORDON CRE8 INFRASTRUCTURE LIMITED Director 2015-09-30 CURRENT 2009-09-25 Liquidation
MARK RICHARD GORDON CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
MARK RICHARD GORDON CRE8 HOLDINGS LIMITED Director 2015-09-30 CURRENT 2009-05-18 Liquidation
ADRIAN WILLIAM O'HICKEY HUNTER PAGE PLANNING LIMITED Director 2018-07-19 CURRENT 2002-01-22 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
ADRIAN WILLIAM O'HICKEY CRE8 HOLDINGS LIMITED Director 2015-09-30 CURRENT 2009-05-18 Liquidation
ADRIAN WILLIAM O'HICKEY BHP REALISATIONS LIMITED Director 2015-04-21 CURRENT 1989-08-30 Active - Proposal to Strike off
ADRIAN WILLIAM O'HICKEY THE BRAZIER HOLT PARTNERSHIP LIMITED Director 2015-04-21 CURRENT 2002-12-24 Liquidation
ADRIAN WILLIAM O'HICKEY UPTON MCGOUGAN LIMITED Director 2014-02-17 CURRENT 1988-01-11 Liquidation
ADRIAN WILLIAM O'HICKEY FAIRFIELD RESIDENTIAL HOME Director 2012-03-29 CURRENT 2005-11-29 Active
ADRIAN WILLIAM O'HICKEY RIDGE SURVEYORS LIMITED Director 2010-03-01 CURRENT 1995-09-05 Active
ADRIAN WILLIAM O'HICKEY DENNIS WALKER, WELHAM & COMPANY LIMITED Director 2005-01-21 CURRENT 1991-01-30 Dissolved 2015-03-02
DAVID JOHN WALKER CRE8 INFRASTRUCTURE LIMITED Director 2015-09-30 CURRENT 2009-09-25 Liquidation
DAVID JOHN WALKER CRE8 PROJECTS LIMITED Director 2015-09-30 CURRENT 2006-02-27 Liquidation
DAVID JOHN WALKER CRE8 HOLDINGS LIMITED Director 2015-09-30 CURRENT 2009-05-18 Liquidation
DAVID JOHN WALKER UPTON MCGOUGAN LIMITED Director 2014-02-17 CURRENT 1988-01-11 Liquidation
DAVID JOHN WALKER BHP REALISATIONS LIMITED Director 2013-09-06 CURRENT 1989-08-30 Active - Proposal to Strike off
DAVID JOHN WALKER THE BRAZIER HOLT PARTNERSHIP LIMITED Director 2013-09-06 CURRENT 2002-12-24 Liquidation
DAVID JOHN WALKER RIDGE SURVEYORS LIMITED Director 1995-09-19 CURRENT 1995-09-05 Active

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
2024-06-07REGISTERED OFFICE CHANGED ON 07/06/24 FROM C/O Anthony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY
2023-12-07Voluntary liquidation declaration of solvency
2023-11-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-11-30Appointment of a voluntary liquidator
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR United Kingdom
2023-10-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2022-09-23Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-23Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-23Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-12-21Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21
2021-12-21CH01Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21
2021-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-03-09PSC02Notification of Cre8 Holdings Limited as a person with significant control on 2021-03-09
2021-03-09PSC07CESSATION OF RIDGE AND PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN WALKER
2019-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RUSSELL CANNINGS on 2019-10-09
2019-10-09CH01Director's details changed for Mr David John Walker on 2019-10-09
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-11AP01DIRECTOR APPOINTED MR JOLYON ROBERT MARK PRICE
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD GORDON
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-24PSC07CESSATION OF DAVID JOHN WALKER AS A PSC
2018-08-24PSC07CESSATION OF ADRIAN WILLIAM O'HICKEY AS A PSC
2018-08-24PSC07CESSATION OF MARK RICHARD GORDON AS A PSC
2018-08-24PSC02Notification of Ridge and Partners Llp as a person with significant control on 2018-08-24
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-11AA01Current accounting period extended from 31/08/16 TO 31/12/16
2016-04-14AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AP01DIRECTOR APPOINTED MR MARK RICHARD GORDON
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 1B Abito 85 Greengate Manchester M3 7NA
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HUMPHREYS
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARR
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR URSULA HUMPHREYS
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY CLIVE HUMPHREYS
2015-10-06AP03SECRETARY APPOINTED MR RUSSELL CANNINGS
2015-10-06AP01DIRECTOR APPOINTED MR DAVID JOHN WALKER
2015-10-06AP01DIRECTOR APPOINTED MR ADRIAN WILLIAM O'HICKEY
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0110/08/15 FULL LIST
2015-08-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-04-08AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0110/08/14 FULL LIST
2013-11-11AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-24AR0110/08/13 FULL LIST
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-20AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-23AR0110/08/12 FULL LIST
2011-12-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-15AR0110/08/11 FULL LIST
2011-05-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0110/08/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / URSULA ANN HUMPHREYS / 09/07/2010
2010-04-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL CARR / 05/08/2009
2009-01-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-05-19AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: SUITE 1A PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER GREATER MANCHESTER M1 4PZ
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-05-18288aNEW DIRECTOR APPOINTED
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-18363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-12363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-06-16287REGISTERED OFFICE CHANGED ON 16/06/05 FROM: 123 DEANSGATE MANCHESTER M3 2BU
2005-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-15122S-DIV 09/12/04
2004-12-15RES13SUBDIVISION 09/12/04
2004-12-1588(2)RAD 09/12/04--------- £ SI 980@.1=98 £ IC 2/100
2004-12-15RES13SUBDIVISION 09/12/04
2004-11-03288bDIRECTOR RESIGNED
2004-11-03288bSECRETARY RESIGNED
2004-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-27CERTNMCOMPANY NAME CHANGED FLEETNESS 374 LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CRE8 MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-11-30
Appointmen2023-11-30
Resolution2023-11-30
Fines / Sanctions
No fines or sanctions have been issued against CRE8 MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-10-26 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-03-07 Satisfied BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31

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 CRE8 MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CRE8 MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRE8 MANAGEMENT LIMITED
Trademarks
We have not found any records of CRE8 MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CRE8 MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North East Lincolnshire Council 2015-12-02 GBP £1,400 Recruitment Expenses
Newcastle City Council 2014-09-26 GBP £2,500 Supplies & Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CRE8 MANAGEMENT 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 CRE8 MANAGEMENT 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 CRE8 MANAGEMENT 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.