ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Creams Property Ltd

Creams Property Ltd is an active company incorporated on 15 July 2020 with the registered office located in London, Greater London. Creams Property Ltd was registered 5 years ago.
Status
Active
Active since 2 years 8 months ago
Company No
12746444
Private limited company
Age
5 years
Incorporated 15 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 April 2025 (5 months ago)
Next confirmation dated 8 April 2026
Due by 22 April 2026 (7 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7th Floor Winchester House
259-269 Old Marylebone Road
London
NW1 5RA
United Kingdom
Address changed on 12 Feb 2024 (1 year 6 months ago)
Previous address was 2nd Floor Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Chief Executive Officer • Australian • Lives in UK • Born in Oct 1971
Director • British • Lives in England • Born in May 1979
Director • Entrepreneur • British • Lives in England • Born in Apr 1977
Director • Entrepreneur • British • Lives in UK • Born in Jun 1979
Director • Corporate Financier • British • Lives in England • Born in Aug 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Creams Franchising Ltd
Mr Javaid Imran Sarwar, Mr Ankush Kamal Kant Shah, and 2 more are mutual people.
Active
Zoomex Limited
Mr Javaid Imran Sarwar, Mr Ankush Kamal Kant Shah, and 2 more are mutual people.
Active
Creams Cafe Ltd
Mr Javaid Imran Sarwar, Mr Ankush Kamal Kant Shah, and 2 more are mutual people.
Active
One Saracen Ltd
Mr Ankush Kamal Kant Shah, Othman Shoukat Majid, and 1 more are mutual people.
Active
Allegro Foodservice Ltd
Othman Shoukat Majid and Everett Weston Fieldgate are mutual people.
Active
Creams Overseas Ltd
Othman Shoukat Majid and Everett Weston Fieldgate are mutual people.
Active
Strathearn House (Management) Limited
Mr Ankush Kamal Kant Shah is a mutual person.
Active
Strathearn House (Freehold) Limited
Mr Ankush Kamal Kant Shah is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£8.5K
Decreased by £14.2K (-63%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£295.14K
Increased by £245.59K (+496%)
Total Liabilities
-£324.68K
Increased by £249.65K (+333%)
Net Assets
-£29.55K
Decreased by £4.06K (+16%)
Debt Ratio (%)
110%
Decreased by 41.42% (-27%)
Latest Activity
Balal Aqil Resigned
3 Months Ago on 21 May 2025
Subsidiary Accounts Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
4 Months Ago on 22 Apr 2025
Everett Weston Fieldgate Appointed
10 Months Ago on 29 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 6 Months Ago on 12 Feb 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 17 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 19 Apr 2023
Mr Ankush Kamal Kant Shah Details Changed
2 Years 5 Months Ago on 17 Mar 2023
Dormant Accounts Submitted
2 Years 8 Months Ago on 19 Dec 2022
Get Credit Report
Discover Creams Property Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Balal Aqil as a director on 21 May 2025
Submitted on 2 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 21 May 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 21 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 21 May 2025
Confirmation statement made on 8 April 2025 with no updates
Submitted on 22 Apr 2025
Appointment of Everett Weston Fieldgate as a director on 29 October 2024
Submitted on 21 Nov 2024
Confirmation statement made on 8 April 2024 with updates
Submitted on 4 Jun 2024
Registered office address changed from 2nd Floor Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom to 7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 12 February 2024
Submitted on 12 Feb 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year