ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creyford Property Management Limited

Creyford Property Management Limited is an active company incorporated on 1 April 1986 with the registered office located in Bath, Somerset. Creyford Property Management Limited was registered 39 years ago.
Status
Active
Active since 1 year 10 months ago
Company No
02005481
Private limited by guarantee without share capital
Age
39 years
Incorporated 1 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (9 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
12 Walcot Parade
Bath
BA1 5NF
England
Address changed on 3 Jun 2024 (1 year 3 months ago)
Previous address was 9 Margarets Buildings Margarets Buildings Bath BA1 2LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
3
Director • PSC • None • British • Lives in UK • Born in May 1967
Director • Student • British • Lives in Italy • Born in Feb 1949
Director • Designer • British • Lives in UK • Born in Dec 1947
Alan George Davies
PSC • British • Lives in UK • Born in Feb 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
12, Brock Street, Bath Limited
Alan George Davies and Bath Leasehold Management Ltd are mutual people.
Active
Westfield House (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Hockley Court Management Co. Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Farbridge Properties (Bath) Limited
Carol ANN Hollis is a mutual person.
Active
12 Royal Crescent (Bath) Management Company Limited
Bath Leasehold Management Ltd is a mutual person.
Active
17/18 Henrietta Street (Bath) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Silver Street House (Wiltshire) Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Raldermay Limited
Bath Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.99K
Increased by £13.99K (%)
Total Liabilities
-£4.03K
Increased by £4.03K (%)
Net Assets
£9.95K
Increased by £9.95K (%)
Debt Ratio (%)
29%
Latest Activity
Micro Accounts Submitted
3 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 19 Feb 2025
Bath Leasehold Management Ltd Resigned
1 Year 3 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jun 2024
Bath Leasehold Management Ltd Appointed
1 Year 9 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 4 Dec 2023
Paul Martin Perry Resigned
1 Year 10 Months Ago on 1 Nov 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 29 Oct 2023
Dormant Accounts Submitted
2 Years 3 Months Ago on 19 May 2023
Get Credit Report
Discover Creyford Property Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 August 2024
Submitted on 30 May 2025
Confirmation statement made on 13 December 2024 with no updates
Submitted on 19 Feb 2025
Registered office address changed from 9 Margarets Buildings Margarets Buildings Bath BA1 2LP England to 12 Walcot Parade Bath BA1 5NF on 3 June 2024
Submitted on 3 Jun 2024
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 3 June 2024
Submitted on 3 Jun 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 18 Dec 2023
Appointment of Bath Leasehold Management Ltd as a secretary on 18 December 2023
Submitted on 18 Dec 2023
Registered office address changed from Estate Management Co Ltd 1 Belmont Bath Bath BA1 5DZ United Kingdom to 9 Margarets Buildings Margarets Buildings Bath BA1 2LP on 4 December 2023
Submitted on 4 Dec 2023
Termination of appointment of Paul Martin Perry as a secretary on 1 November 2023
Submitted on 6 Nov 2023
Accounts for a dormant company made up to 31 August 2023
Submitted on 29 Oct 2023
Accounts for a dormant company made up to 31 August 2022
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year