Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 August 2025
Due by
31 May 2026
(3 months remaining)
Learn more about Creyford Property Management Limited
Contact
Update Details
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
Companies in BA1 5NF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Richard Allan Asbury
Director • None • British • Lives in UK • Born in May 1967
Gail Rose Thorpe
Director • British • Lives in UK • Born in Mar 1951
Carol ANN Hollis
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
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 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%
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs