Company NameCreative Property Ventures Limited
DirectorsMartin Snaith and Louise Elizabeth Snaith
Company StatusActive - Proposal to Strike off
Company Number10819615
CategoryPrivate Limited Company
Incorporation Date15 June 2017(6 years, 10 months ago)
Previous NameAngel Properties Ne Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Snaith
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Angel Way
Birtley
DH3 1GD
Director NameMiss Louise Elizabeth Snaith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Angel Way
Birtley
DH3 1GD

Location

Registered Address111 Grinstead Way
Carrville
Durham
DH1 1LY
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2021 (2 years, 10 months ago)
Next Return Due28 June 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
29 January 2022Compulsory strike-off action has been discontinued (1 page)
28 January 2022Confirmation statement made on 14 June 2021 with updates (4 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 April 2021Registered office address changed from 24 Angel Way Birtley DH3 1GD United Kingdom to 111 Grinstead Way Carrville Durham Durham DH1 1LY on 16 April 2021 (2 pages)
23 January 2021Compulsory strike-off action has been discontinued (1 page)
22 January 2021Total exemption full accounts made up to 30 June 2019 (9 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
31 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 30 June 2018 (9 pages)
30 August 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
30 August 2019Director's details changed for Miss Louise Elizabeth Reay on 25 July 2019 (2 pages)
15 June 2019Compulsory strike-off action has been discontinued (1 page)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
(28 pages)
15 June 2017Incorporation
Statement of capital on 2017-06-15
  • GBP 100
(28 pages)