Creek Side Developments (kent) Limited KENT


Founded in 2004, Creek Side Developments (kent), classified under reg no. 05255703 is an active company. Currently registered at Adelaide Dock, Symmonds Drive ME10 3SY, Kent the company has been in the business for twenty years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Jeffrey H., appointed on 1 November 2004. In addition, a secretary was appointed - Joanne H., appointed on 23 February 2015. As of 28 May 2024, there was 1 ex secretary - Lynne H.. There were no ex directors.

Creek Side Developments (kent) Limited Address / Contact

Office Address Adelaide Dock, Symmonds Drive
Office Address2 Sittingbourne
Town Kent
Post code ME10 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255703
Date of Incorporation Mon, 11th Oct 2004
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (89 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Joanne H.

Position: Secretary

Appointed: 23 February 2015

Jeffrey H.

Position: Director

Appointed: 01 November 2004

Lynne H.

Position: Secretary

Appointed: 01 November 2004

Resigned: 23 February 2015

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 2004

Resigned: 11 October 2004

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 11 October 2004

Resigned: 11 October 2004

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Joanne H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeff H. This PSC owns 25-50% shares.

Joanne H.

Notified on 6 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeff H.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  88 025440 349404 816516 092287 007245 582
Current Assets138 550193 901270 0541 869 710744 727601 313477 012425 685
Debtors  182 0291 429 361464 938209 248190 005180 103
Net Assets Liabilities  955 3621 072 8941 121 6691 249 8281 287 0181 502 177
Other Debtors   1 342 332252 637144 688124 027131 207
Property Plant Equipment  2 740 1442 621 1684 263 5776 480 3676 452 4427 484 431
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7 80610 6767 656 8 03634 681  
Accumulated Depreciation Impairment Property Plant Equipment  443 790403 205406 756383 311439 446523 716
Additions Other Than Through Business Combinations Property Plant Equipment   251 0091 711 058 86 2101 285 755
Average Number Employees During Period  333333
Bank Borrowings Overdrafts   113 977167 633211 865209 426251 117
Corporation Tax Payable   69 617126 955103 82055 776141 450
Creditors1 063 2791 191 3811 224 7661 743 2092 525 8192 894 3872 860 7373 059 268
Depreciation Rate Used For Property Plant Equipment   1515 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   110 77955 468 40 924 
Disposals Property Plant Equipment   410 57065 098 58 000169 496
Fixed Assets2 746 0322 815 4542 740 1442 638 6434 332 9126 594 9116 600 5847 659 682
Increase From Depreciation Charge For Year Property Plant Equipment   70 19459 019 97 05984 270
Investments   17 47569 335114 544148 142175 251
Investments Fixed Assets   17 47569 335114 544148 142175 251
Net Current Assets Liabilities-837 156-912 379-954 712126 501-1 664 101-2 134 366-2 383 725-2 633 583
Other Creditors   1 474 2092 154 2502 421 3062 394 9332 520 481
Other Investments Other Than Loans   17 47569 335114 544148 142175 251
Other Taxation Social Security Payable   31 3079 4931 38911 13822 963
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal87 57385 10185 301 125 027124 027  
Property Plant Equipment Gross Cost  3 183 9343 024 3734 670 3336 863 6786 891 8888 008 147
Provisions For Liabilities Balance Sheet Subtotal9 51833 40626 951 19 95955 315  
Taxation Including Deferred Taxation Balance Sheet Subtotal  26 95120 44619 95955 31559 77644 760
Total Assets Less Current Liabilities1 908 8761 903 0751 777 7762 765 1442 668 8114 425 8644 216 8595 026 099
Trade Creditors Trade Payables   54 09971 9243 25740 09218 739
Trade Debtors Trade Receivables   87 029212 30164 56065 97848 896

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 19th, February 2024
Free Download (12 pages)

Company search

Advertisements