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 2 years 3 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 (1 year 1 month ago)
Next confirmation dated 13 December 2025
Was due on 27 December 2025 (1 month ago)
Last change occurred 9 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 (3 months remaining)
Contact
Address
12 Walcot Parade
Bath
BA1 5NF
England
Address changed on 3 Jun 2024 (1 year 8 months ago)
Previous address was 9 Margarets Buildings Margarets Buildings Bath BA1 2LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • None • British • Lives in UK • Born in May 1967
Director • British • Lives in UK • Born in Mar 1951
Director • British • Lives in UK • Born in Dec 1947
Mr Richard Allan Asbury
PSC • British • Lives in UK • Born in May 1967
Mrs Carol ANN Hollis
PSC • British • Lives in UK • Born in Dec 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Farbridge Properties (Bath) Limited
Carol ANN Hollis is a mutual person.
Active
24 Green Park Bath (Management) Limited
Carol ANN Hollis is a mutual person.
Active
Gardenalia Limited
Richard Allan Asbury is a mutual person.
Active
Farbridge (Hamilton House) Limited
Carol ANN Hollis 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
Mrs Carol Ann Hollis Details Changed
8 Days Ago on 26 Jan 2026
Mrs Carol Ann Hollis (PSC) Details Changed
8 Days Ago on 26 Jan 2026
Alan George Davies Resigned
15 Days Ago on 19 Jan 2026
Alan George Davies (PSC) Resigned
15 Days Ago on 19 Jan 2026
Gail Rose Thorpe (PSC) Appointed
20 Days Ago on 14 Jan 2026
Gail Rose Thorpe Appointed
20 Days Ago on 14 Jan 2026
Micro Accounts Submitted
8 Months Ago on 30 May 2025
Confirmation Submitted
11 Months Ago on 19 Feb 2025
Bath Leasehold Management Ltd Resigned
1 Year 8 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 8 Months Ago on 3 Jun 2024
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
Director's details changed for Mrs Carol Ann Hollis on 26 January 2026
Submitted on 26 Jan 2026
Change of details for Mrs Carol Ann Hollis as a person with significant control on 26 January 2026
Submitted on 26 Jan 2026
Notification of Gail Rose Thorpe as a person with significant control on 14 January 2026
Submitted on 24 Jan 2026
Appointment of Gail Rose Thorpe as a director on 14 January 2026
Submitted on 22 Jan 2026
Cessation of Alan George Davies as a person with significant control on 19 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Alan George Davies as a director on 19 January 2026
Submitted on 21 Jan 2026
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
Termination of appointment of Bath Leasehold Management Ltd as a secretary on 3 June 2024
Submitted on 3 Jun 2024
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year