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

CREO PROPERTY LIMITED

350 EUSTON ROAD, LONDON, NW1 3AX,
Company Registration Number
09035768
Private Limited Company
Active

Company Overview

About Creo Property Ltd
CREO PROPERTY LIMITED was founded on 2014-05-12 and has its registered office in London. The organisation's status is listed as "Active". Creo Property Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CREO PROPERTY LIMITED
 
Legal Registered Office
350 EUSTON ROAD
LONDON
NW1 3AX
Other companies in ME20
 
Filing Information
Company Number 09035768
Company ID Number 09035768
Date formed 2014-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts FULL
Last Datalog update: 2019-12-11 12:09:04
Primary Source:Companies House
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 CREO PROPERTY LIMITED
The following companies were found which have the same name as CREO PROPERTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CREO PROPERTY AND MAINTENANCE SOLUTIONS LIMITED 67 GRASSMEERS DRIVE WHITCHURCH BRISTOL BS14 0LG Active Company formed on the 2015-07-06
CREO PROPERTY PTY LTD VIC 3121 Dissolved Company formed on the 2013-09-23
CREO PROPERTY GROUP PTY LTD ACT 2600 Active Company formed on the 2017-05-23
CREO PROPERTY SOLUTIONS LIMITED 96 HOLFORD DRIVE PERRY BARR BIRMINGHAM B42 2TU Active - Proposal to Strike off Company formed on the 2018-01-02
CREO PROPERTY SOURCING LTD 42 HINDLE PLACE MORLEY LEEDS LS27 7PW Active Company formed on the 2020-12-10
CREO PROPERTY GROUP, LLC 12600 HILL COUNTRY BLVD STE R-130 PMB BEE CAVE TX 78738 Forfeited Company formed on the 2022-05-11
CREO PROPERTY LTD 24 Tyne Road East Stanley DH9 6NE Active - Proposal to Strike off Company formed on the 2023-04-03

Company Officers of CREO PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
ANNE STEELE
Company Secretary 2016-06-22
PAUL JONATHAN BROWN
Director 2017-07-14
WILLIAM BEVERLEY HICKS
Director 2016-06-22
RICHARD HUGH NEWMAN
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GEOFFREY SAYSELL
Director 2016-07-19 2018-02-09
GARETH PAUL JENKINS
Director 2016-06-22 2017-07-14
GARY ANTHONY BOOKER
Director 2015-10-01 2016-06-22
PAUL JAMES BRUFORD
Director 2014-05-12 2016-06-22
ROBERT THOMAS TICKLER ESSEX
Director 2015-10-29 2016-06-22
RICHARD GEOFFREY SAYSELL
Director 2015-10-01 2016-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONATHAN BROWN DS SMITH DISPLAY HOLDING LIMITED Director 2017-07-14 CURRENT 1943-09-11 Active
PAUL JONATHAN BROWN CREO RETAIL MARKETING LTD Director 2017-07-14 CURRENT 1992-03-25 Active
PAUL JONATHAN BROWN CREO RETAIL MARKETING HOLDINGS LIMITED Director 2017-07-14 CURRENT 2007-03-27 Active
PAUL JONATHAN BROWN DS SMITH CORRUGATED PACKAGING LIMITED Director 2017-07-14 CURRENT 1897-08-30 Active
PAUL JONATHAN BROWN TRM PACKAGING LIMITED Director 2017-07-14 CURRENT 2001-07-20 Active - Proposal to Strike off
PAUL JONATHAN BROWN TOTAL MARKETING SUPPORT LIMITED Director 2016-01-21 CURRENT 2014-09-17 Active
PAUL JONATHAN BROWN DS SMITH PACKAGING LIMITED Director 2015-04-01 CURRENT 1959-06-18 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMA LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
WILLIAM BEVERLEY HICKS DS SMITH ROMANIA LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
WILLIAM BEVERLEY HICKS TMS GLOBAL UK LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
WILLIAM BEVERLEY HICKS CREO RETAIL MARKETING LTD Director 2016-06-22 CURRENT 1992-03-25 Active
WILLIAM BEVERLEY HICKS DS SMITH SUPPLEMENTARY LIFE COVER SCHEME LIMITED Director 2016-04-19 CURRENT 2007-11-15 Active
WILLIAM BEVERLEY HICKS TRM TRUSTEES LIMITED Director 2016-03-24 CURRENT 2003-12-18 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED (SOUTHERN) LIMITED Director 2016-01-21 CURRENT 1918-09-10 Active
WILLIAM BEVERLEY HICKS REED & SMITH LIMITED Director 2016-01-21 CURRENT 1973-08-20 Active
WILLIAM BEVERLEY HICKS D.W. PLASTICS (UK) LIMITED Director 2016-01-21 CURRENT 1951-05-16 Active
WILLIAM BEVERLEY HICKS WADDINGTON & DUVAL LIMITED Director 2016-01-21 CURRENT 1956-03-26 Active
WILLIAM BEVERLEY HICKS DAVID S SMITH (PENSION CONTRIBUTIONS) LIMITED Director 2016-01-21 CURRENT 1960-08-29 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH DORMANT FIVE LIMITED Director 2016-01-21 CURRENT 1948-08-13 Active
WILLIAM BEVERLEY HICKS DS SMITH DORMANT EIGHT LIMITED Director 2016-01-21 CURRENT 1963-08-15 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS DS SMITH LOGISTICS LIMITED Director 2016-01-21 CURRENT 1959-02-23 Active
WILLIAM BEVERLEY HICKS DS SMITH (UK) LIMITED Director 2016-01-21 CURRENT 1951-11-22 Active
WILLIAM BEVERLEY HICKS DS SMITH SUDBROOK LIMITED Director 2016-01-21 CURRENT 1953-04-01 Active
WILLIAM BEVERLEY HICKS DS SMITH DISPLAY HOLDING LIMITED Director 2016-01-21 CURRENT 1943-09-11 Active
WILLIAM BEVERLEY HICKS DAVID S. SMITH NOMINEES LIMITED Director 2016-01-21 CURRENT 1991-02-27 Active
WILLIAM BEVERLEY HICKS FIRST4BOXES LIMITED Director 2016-01-21 CURRENT 2005-12-06 Active
WILLIAM BEVERLEY HICKS DS SMITH PERCH LIMITED Director 2016-01-21 CURRENT 2012-07-20 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS HOLDINGS LIMITED Director 2016-01-21 CURRENT 2003-07-10 Active
WILLIAM BEVERLEY HICKS THEBANNERPEOPLE.COM LIMITED Director 2016-01-21 CURRENT 2004-10-28 Active
WILLIAM BEVERLEY HICKS MULTIGRAPHICS SERVICES LIMITED Director 2016-01-21 CURRENT 2005-07-07 Active
WILLIAM BEVERLEY HICKS ST REGIS PACKAGING (SCOTLAND) LIMITED Director 2016-01-21 CURRENT 1981-01-05 Active - Proposal to Strike off
WILLIAM BEVERLEY HICKS JDS HOLDING Director 2016-01-21 CURRENT 1989-12-29 Active
WILLIAM BEVERLEY HICKS CALARA HOLDING LIMITED Director 2016-01-21 CURRENT 1990-05-02 Active
WILLIAM BEVERLEY HICKS BIBER PAPER CONVERTING LIMITED Director 2016-01-21 CURRENT 1990-03-15 Active
WILLIAM BEVERLEY HICKS AVONBANK PAPER DISPOSAL LIMITED Director 2016-01-21 CURRENT 1964-01-29 Active
WILLIAM BEVERLEY HICKS ABBEY CORRUGATED LIMITED Director 2016-01-21 CURRENT 1973-07-10 Active
WILLIAM BEVERLEY HICKS CORRUGATED PRODUCTS LIMITED Director 2016-01-21 CURRENT 1979-07-18 Active
WILLIAM BEVERLEY HICKS ASHTON CORRUGATED Director 2016-01-21 CURRENT 1987-04-22 Active
WILLIAM BEVERLEY HICKS GROVEHURST ENERGY LIMITED Director 2016-01-21 CURRENT 1987-11-23 Active
WILLIAM BEVERLEY HICKS DSSH NO.1 LIMITED Director 2016-01-21 CURRENT 1993-11-18 Active
WILLIAM BEVERLEY HICKS DSS EASTERN EUROPE LIMITED Director 2016-01-21 CURRENT 1995-11-03 Active
WILLIAM BEVERLEY HICKS DS SMITH INTERNATIONAL LIMITED Director 2015-07-21 CURRENT 1991-08-09 Active
WILLIAM BEVERLEY HICKS DS SMITH HOLDINGS LIMITED Director 2015-07-21 CURRENT 2008-11-03 Active
WILLIAM BEVERLEY HICKS THE LESS PACKAGING COMPANY LTD. Director 2015-07-21 CURRENT 2009-09-18 Active
WILLIAM BEVERLEY HICKS THE BRAND COMPLIANCE COMPANY LIMITED Director 2015-07-21 CURRENT 2012-12-18 Active
WILLIAM BEVERLEY HICKS TOTAL MARKETING SUPPORT LIMITED Director 2015-07-21 CURRENT 2014-09-17 Active
WILLIAM BEVERLEY HICKS GSIAT LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
RICHARD HUGH NEWMAN CREO RETAIL MARKETING LTD Director 2016-06-22 CURRENT 1992-03-25 Active
RICHARD HUGH NEWMAN CREO RETAIL MARKETING HOLDINGS LIMITED Director 2016-06-22 CURRENT 2007-03-27 Active
RICHARD HUGH NEWMAN TRM TRUSTEES LIMITED Director 2016-03-24 CURRENT 2003-12-18 Active - Proposal to Strike off
RICHARD HUGH NEWMAN TRM PACKAGING LIMITED Director 2016-03-24 CURRENT 2001-07-20 Active - Proposal to Strike off
RICHARD HUGH NEWMAN DS SMITH CORRUGATED PACKAGING LIMITED Director 2015-07-21 CURRENT 1897-08-30 Active
RICHARD HUGH NEWMAN DS SMITH PACKAGING LIMITED Director 2015-07-21 CURRENT 1959-06-18 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
2019-11-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-22DS01Application to strike the company off the register
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2018-12-31SH20Statement by Directors
2018-12-31SH19Statement of capital on 2018-12-31 GBP 1
2018-12-31CAP-SSSolvency Statement dated 11/12/18
2018-12-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-14TM02Termination of appointment of Anne Steele on 2018-10-31
2018-10-22AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-09CH01Director's details changed for Mr William Beverley Hicks on 2018-07-25
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1900000
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEOFFREY SAYSELL
2018-02-06AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PAUL JENKINS
2017-07-19AP01DIRECTOR APPOINTED PAUL JONATHAN BROWN
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1900000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090357680002
2016-11-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090357680001
2016-09-06AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-07-20AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY SAYSELL
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/16 FROM Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA
2016-06-27AP01DIRECTOR APPOINTED MR GARETH PAUL JENKINS
2016-06-27AP01DIRECTOR APPOINTED MR RICHARD HUGH NEWMAN
2016-06-27AP01DIRECTOR APPOINTED MR WILLIAM BEVERLEY HICKS
2016-06-27AP03SECRETARY APPOINTED MRS ANNE STEELE
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY BOOKER
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAYSELL
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BRUFORD
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ESSEX
2016-06-23AR0112/05/16 FULL LIST
2016-05-17SH0115/02/16 STATEMENT OF CAPITAL GBP 1900000
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090357680001
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 090357680002
2016-01-11AA01PREVSHO FROM 31/05/2016 TO 31/12/2015
2016-01-05AA31/05/15 TOTAL EXEMPTION SMALL
2015-10-29AP01DIRECTOR APPOINTED MR ROBERT THOMAS TICKLER ESSEX
2015-10-13AP01DIRECTOR APPOINTED MR RICHARD GEOFFREY SAYSELL
2015-10-13AP01DIRECTOR APPOINTED MR GARY ANTHONY BOOKER
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0112/05/15 FULL LIST
2014-05-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-05-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CREO PROPERTY 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 CREO PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CREO PROPERTY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CREO PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREO PROPERTY LIMITED
Trademarks
We have not found any records of CREO PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREO PROPERTY 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 (68209 - Other letting and operating of own or leased real estate) as CREO PROPERTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CREO PROPERTY 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 CREO PROPERTY 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 CREO PROPERTY 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.