Company NameCreyke Close (Management) Limited
Company StatusActive
Company Number00854108
CategoryPrivate Limited Company
Incorporation Date12 July 1965(58 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Arthur Roger Bancroft
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1994(29 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Creyke Close
Cottingham
East Yorkshire
HU16 4DH
Director NameMrs Jane Mary Cavill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1995(29 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleComputer Clerk
Country of ResidenceUnited Kingdom
Correspondence Address12 Creyke Close
Cottingham
Hull
East Yorkshire
HU16 4DH
Director NameMrs Susan Elizabeth Tuton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(41 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Creyke Close
Cottingham
North Humberside
HU16 4DH
Secretary NameMr Lee Edward Hatfield
NationalityBritish
StatusCurrent
Appointed21 April 2008(42 years, 9 months after company formation)
Appointment Duration16 years
RoleAgent
Country of ResidenceEngland
Correspondence Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
Director NameEleanor Hilda Kemp
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address48 Creyke Close
Cottingham
HU16 4DH
Director NameElsie M Dick
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 1994)
RoleCompany Director
Correspondence Address16 Creyke Close
Cottingham
HU16 4DH
Director NameIda Callicott
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1995)
RoleCompany Director
Correspondence Address20 Creyke Close
Cottingham
HU16 4DH
Secretary NameMr Anthony Brown
NationalityBritish
StatusResigned
Appointed18 December 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 December 1994)
RoleSecretary
Correspondence Address25 Manor Garth
Skidby
Hull
Humberside
HU16 5UF
Director NameJohn Andrews
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(28 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 1997)
RoleElectrician
Correspondence Address18 Creyke Close
Cottingham
East Yorkshire
HU16 4DH
Secretary NameJoan Bell
NationalityBritish
StatusResigned
Appointed16 December 1994(29 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 March 1995)
RoleSecretary
Correspondence Address44 Creyke Close
Cottingham
North Humberside
HU16 4DH
Director NameMary Theresa Tomlinson
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1995(29 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2001)
RoleRetired
Correspondence Address11 Creyke Close
Cottingham
East Yorkshire
HU16 4DH
Secretary NameJohn Anthony Hall
NationalityBritish
StatusResigned
Appointed20 March 1995(29 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 June 2007)
RoleEstate Agent
Correspondence Address1 Etton Close
Castle Park
Cottingham
East Yorkshire
HU16 5LN
Director NameAngela Yvonne Attwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2008)
RoleTeacher Retired
Country of ResidenceEngland
Correspondence Address7 Newgate Street
Cottingham
East Yorkshire
HU16 4DY
Director NameAndrea Morton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(41 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 April 2008)
RoleRetired
Correspondence Address2 Creyke Close
Cottingham
North Humberside
HU16 4DH
Director NameMr Martin James Graham Stroud
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(41 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 April 2008)
RoleIt Profession
Country of ResidenceEngland
Correspondence Address26 Creyke Close
Cottingham
North Humberside
HU16 4DH
Secretary NameMrs Susan Elizabeth Tuton
NationalityBritish
StatusResigned
Appointed07 June 2007(41 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 April 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Creyke Close
Cottingham
North Humberside
HU16 4DH
Secretary NameRichard Mackenzie
NationalityBritish
StatusResigned
Appointed17 September 2007(42 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 2008)
RoleCompany Director
Correspondence Address32 Nunthorpe Crescent
Bishopthorpe Road
York
North Yorkshire
YO23 1DU
Secretary NameMelanie Jayne Burton
NationalityBritish
StatusResigned
Appointed17 September 2007(42 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 May 2008)
RoleLegal Adviser
Correspondence Address178 Hall Road
Kingston Upon Hull
North Humberside
HU6 8SE
Director NameMrs Leanne Raper
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(42 years, 9 months after company formation)
Appointment Duration6 years (resigned 28 April 2014)
RoleCouncil Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Creyke Close
Cottingham
North Humberside
HU16 4DH
Director NameDavid John Rawdon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(44 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2016)
RoleMachine Operator/Forklift Driver
Country of ResidenceEngland
Correspondence Address38 Creyke Close Cannon Gate
Cottingham
Hull
East Riding
HU16 4RA

Location

Registered Address32 Beverley Road
Hull
East Yorkshire
HU3 1YE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr P. Myers
5.88%
Ordinary
1 at £1Alan Dobson
2.94%
Ordinary
1 at £1Alan Smith
2.94%
Ordinary
1 at £1Angus Cuthbert
2.94%
Ordinary
1 at £1Barkerbridge LTD
2.94%
Ordinary
1 at £1Barry Robertson
2.94%
Ordinary
1 at £1Bradenwood LTD
2.94%
Ordinary
1 at £1Dave Cuthbert
2.94%
Ordinary
1 at £1E. Mann
2.94%
Ordinary
1 at £1Franciss Clarke
2.94%
Ordinary
1 at £1J. Cavill
2.94%
Ordinary
1 at £1J.p. Smith & M.a. Smith
2.94%
Ordinary
1 at £1Judith Hogg
2.94%
Ordinary
1 at £1Lewis Wilson
2.94%
Ordinary
1 at £1Louise Cheeseman
2.94%
Ordinary
1 at £1M. Walker
2.94%
Ordinary
1 at £1Margaret Crichley
2.94%
Ordinary
1 at £1Margaret Winter
2.94%
Ordinary
1 at £1Martin Stroud
2.94%
Ordinary
1 at £1Mary Ormorod
2.94%
Ordinary
1 at £1Miss A. Hanman
2.94%
Ordinary
1 at £1Miss J. Rhodes
2.94%
Ordinary
1 at £1Mr A. Attwood
2.94%
Ordinary
1 at £1Mr R. Bancroft
2.94%
Ordinary
1 at £1Mrs A. Morton
2.94%
Ordinary
1 at £1Mrs B. Beaumont
2.94%
Ordinary
1 at £1Mrs D. Bacon
2.94%
Ordinary
1 at £1Mrs J. Walsh
2.94%
Ordinary
1 at £1Mrs S.e. Tuton
2.94%
Ordinary
1 at £1Sonia Lynch
2.94%
Ordinary
1 at £1Steve Williams
2.94%
Ordinary
1 at £1V. Roberts
2.94%
Ordinary
1 at £1Wendy Harrison
2.94%
Ordinary

Financials

Year2014
Net Worth£8,036
Cash£5,090
Current Liabilities£720

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
17 December 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
30 July 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
22 February 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
1 February 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
15 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
15 February 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
7 January 2016Termination of appointment of David John Rawdon as a director on 6 January 2016 (1 page)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 34
(8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 34
(8 pages)
7 January 2016Termination of appointment of David John Rawdon as a director on 6 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 34
(8 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 34
(8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Termination of appointment of Leanne Raper as a director (1 page)
29 April 2014Termination of appointment of Leanne Raper as a director (1 page)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 34
(9 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 34
(9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
20 January 2012Secretary's details changed for Mr Lee Edward Hatfield on 20 January 2012 (1 page)
20 January 2012Secretary's details changed for Mr Lee Edward Hatfield on 20 January 2012 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
25 May 2010Appointment of David John Rawdon as a director (3 pages)
25 May 2010Appointment of David John Rawdon as a director (3 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Director's details changed for Leanne Raper on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Arthur Roger Bancroft on 26 January 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 January 2010Director's details changed for Susan Elizabeth Tuton on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 January 2010Director's details changed for Jane Mary Cavill on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Susan Elizabeth Tuton on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Arthur Roger Bancroft on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (16 pages)
26 January 2010Director's details changed for Leanne Raper on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Jane Mary Cavill on 26 January 2010 (2 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 January 2009Return made up to 31/12/08; full list of members (15 pages)
23 January 2009Return made up to 31/12/08; full list of members (15 pages)
7 July 2008Registered office changed on 07/07/2008 from 7 newgate street cottingham hull e yorkshire HU16 4DY (1 page)
7 July 2008Registered office changed on 07/07/2008 from 7 newgate street cottingham hull e yorkshire HU16 4DY (1 page)
21 May 2008Appointment terminated secretary richard mackenzie (1 page)
21 May 2008Return made up to 31/12/07; full list of members (18 pages)
21 May 2008Appointment terminated secretary melanie burton (1 page)
21 May 2008Appointment terminated secretary melanie burton (1 page)
21 May 2008Appointment terminated secretary richard mackenzie (1 page)
21 May 2008Return made up to 31/12/07; full list of members (18 pages)
7 May 2008Appointment terminated director angela attwood (1 page)
7 May 2008Appointment terminated director angela attwood (1 page)
30 April 2008Appointment terminated director martin stroud (1 page)
30 April 2008Appointment terminated director martin stroud (1 page)
25 April 2008Appointment terminated secretary susan tuton (1 page)
25 April 2008Secretary appointed lee edward hatfield (2 pages)
25 April 2008Appointment terminated director andrea morton (1 page)
25 April 2008Secretary appointed lee edward hatfield (2 pages)
25 April 2008Appointment terminated secretary susan tuton (1 page)
25 April 2008Appointment terminated director andrea morton (1 page)
25 April 2008Director appointed leanne raper (2 pages)
25 April 2008Director appointed leanne raper (2 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2006 (3 pages)
2 October 2007New secretary appointed (3 pages)
2 October 2007New secretary appointed (3 pages)
2 October 2007New secretary appointed (3 pages)
2 October 2007New secretary appointed (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (2 pages)
26 June 2007Registered office changed on 26/06/07 from: 106 chanterlands avenue hull east riding yorkshire (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 106 chanterlands avenue hull east riding yorkshire (1 page)
26 June 2007New secretary appointed (2 pages)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
8 March 2007Return made up to 31/12/06; full list of members (12 pages)
8 March 2007Return made up to 31/12/06; full list of members (12 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
17 January 2007New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
19 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 June 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
19 June 2006Total exemption full accounts made up to 30 April 2004 (8 pages)
19 June 2006Total exemption full accounts made up to 30 April 2004 (8 pages)
29 December 2005Return made up to 31/12/05; no change of members (7 pages)
29 December 2005Return made up to 31/12/05; no change of members (7 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
1 February 2005Return made up to 31/12/04; full list of members (9 pages)
22 October 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
22 October 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 March 2004Return made up to 31/12/03; no change of members (7 pages)
12 March 2004Return made up to 31/12/03; no change of members (7 pages)
21 January 2003Return made up to 31/12/02; no change of members (7 pages)
21 January 2003Return made up to 31/12/02; no change of members (7 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
30 July 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
12 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
12 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
29 April 2002Return made up to 31/12/01; full list of members (8 pages)
29 April 2002Return made up to 31/12/01; full list of members (8 pages)
13 April 2001Full accounts made up to 30 April 2000 (10 pages)
13 April 2001Director resigned (1 page)
13 April 2001Full accounts made up to 30 April 2000 (10 pages)
13 April 2001Director resigned (1 page)
31 January 2001Amended full accounts made up to 30 April 1999 (9 pages)
31 January 2001Amended full accounts made up to 30 April 1999 (9 pages)
9 January 2001Return made up to 31/12/00; no change of members (7 pages)
9 January 2001Return made up to 31/12/00; no change of members (7 pages)
5 April 2000Full accounts made up to 30 April 1999 (9 pages)
5 April 2000Full accounts made up to 30 April 1999 (9 pages)
21 March 2000Full accounts made up to 30 April 1998 (9 pages)
21 March 2000Full accounts made up to 30 April 1998 (9 pages)
3 March 2000Return made up to 31/12/99; no change of members (7 pages)
3 March 2000Return made up to 31/12/99; no change of members (7 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 June 1998Registered office changed on 17/06/98 from: graham & company 2ND floor elsworth house 94 alfred gelder st hull east yorkshire HU1 2YZ (1 page)
17 June 1998Registered office changed on 17/06/98 from: graham & company 2ND floor elsworth house 94 alfred gelder st hull east yorkshire HU1 2YZ (1 page)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
15 August 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
6 June 1997Registered office changed on 06/06/97 from: suite 8 kings parade king street cottingham north humberside HU16 5QQ (1 page)
6 June 1997Registered office changed on 06/06/97 from: suite 8 kings parade king street cottingham north humberside HU16 5QQ (1 page)
6 June 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 June 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 February 1996Return made up to 18/12/95; full list of members (7 pages)
16 February 1996Return made up to 18/12/95; full list of members (7 pages)
16 November 1995Full accounts made up to 30 April 1995 (11 pages)
16 November 1995Full accounts made up to 30 April 1995 (11 pages)
6 July 1995Director resigned (4 pages)
6 July 1995Director resigned (4 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Secretary resigned;new secretary appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)
22 March 1995New director appointed (2 pages)