Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CREGGAN PROPERTIES LIMITED
Company Information for

CREGGAN PROPERTIES LIMITED

FIRST FLOOR RIDGELAND HOUSE, 15 CARFAX, HORSHAM, WEST SUSSEX, RH12 1DY,
Company Registration Number
00645773
Private Limited Company
Active

Company Overview

About Creggan Properties Ltd
CREGGAN PROPERTIES LIMITED was founded on 1959-12-30 and has its registered office in Horsham. The organisation's status is listed as "Active". Creggan Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CREGGAN PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR RIDGELAND HOUSE
15 CARFAX
HORSHAM
WEST SUSSEX
RH12 1DY
Other companies in RH2
 
Filing Information
Company Number 00645773
Company ID Number 00645773
Date formed 1959-12-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB922806822  
Last Datalog update: 2024-04-06 20:00:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CREGGAN PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACCOUNTANCY SOLUTIONS LIMITED   GALLOWAYS ACCOUNTING (CM) LIMITED   GALLOWAYS ACCOUNTING (HORSHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CREGGAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JACQUELYN USHER
Company Secretary 1999-02-16
ANTHONY FRANCIS FOWLER
Director 1999-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY FRANCIS FOWLER
Company Secretary 1994-04-06 1999-02-16
JACQUELYN USHER
Director 1999-01-14 1999-02-16
WINIFRED ELSIE HARVEY
Director 1991-08-17 1999-01-05
WINIFRED ELSIE HARVEY
Company Secretary 1991-08-17 1994-04-06
JILL FRANCES FOWLER
Director 1991-08-17 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FRANCIS FOWLER TUDOR MANOR INVESTMENTS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
ANTHONY FRANCIS FOWLER SUSSEX MARINE TRUST Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2016-12-06
ANTHONY FRANCIS FOWLER TUDOR MANOR MANAGEMENT LIMITED Director 2010-09-16 CURRENT 2010-09-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2023-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2023-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006457730008
2023-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006457730008
2023-01-11REGISTRATION OF A CHARGE / CHARGE CODE 006457730009
2023-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 006457730009
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
2022-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 25/03/21
2021-12-23Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-12-23AA01Previous accounting period shortened from 25/03/21 TO 24/03/21
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-07AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-04-14AA25/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-04-03AA28/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28AA01Current accounting period shortened from 28/03/18 TO 27/03/18
2018-12-28AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-04-04AA29/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006457730006
2017-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006457730005
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006457730008
2017-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 006457730007
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-03-29AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-30AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006457730006
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 006457730005
2016-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-26AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-26CH03SECRETARY'S DETAILS CHNAGED FOR JACQUELYN USHER on 2015-07-31
2015-08-26CH01Director's details changed for Mr Anthony Francis Fowler on 2015-07-31
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0131/07/14 ANNUAL RETURN FULL LIST
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/14 FROM 20-21 Clinton Place Seaford East Sussex BN25 1NP
2014-01-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0131/07/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-03AR0131/07/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10AR0131/07/11 FULL LIST
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-02AR0131/07/10 FULL LIST
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-02363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-09-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOWLER / 20/07/2008
2008-09-02288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELYN USHER / 20/07/2008
2008-04-03288cSECRETARY'S CHANGE OF PARTICULARS / JACQUELYN USHER / 02/04/2008
2008-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOWLER / 02/04/2008
2008-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-13363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-04363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-05363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-17363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-21363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2002-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-17363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-29363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2000-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-14363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-10363sRETURN MADE UP TO 10/08/99; CHANGE OF MEMBERS
1999-02-24288aNEW SECRETARY APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288bSECRETARY RESIGNED
1999-02-09288aNEW DIRECTOR APPOINTED
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-29288bDIRECTOR RESIGNED
1998-09-29363sRETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS
1998-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-09-25363sRETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS
1997-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-04363sRETURN MADE UP TO 10/08/96; CHANGE OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-15287REGISTERED OFFICE CHANGED ON 15/08/95 FROM: DUNCREGGAN CUCKMERE ROAD SEAFORD EAST SUSSEX BN25 4DG
1995-08-15363sRETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS
1995-02-09363sRETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-12-12287REGISTERED OFFICE CHANGED ON 12/12/94 FROM: WESTMEAD HOUSE 122 WESTMEAD ROAD SUTTON SURREY SM1 4JH
1994-06-09288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to CREGGAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CREGGAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2007-05-15 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1960-11-02 Satisfied R. SHARMAN
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 5TH AUG 1960. 1953-01-13 Satisfied G. N. W. HEMMING
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CREGGAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CREGGAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CREGGAN PROPERTIES LIMITED
Trademarks
We have not found any records of CREGGAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CREGGAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as CREGGAN PROPERTIES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CREGGAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CREGGAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CREGGAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.