Cre8 Management Limited WOODSTOCK


Cre8 Management started in year 2004 as Private Limited Company with registration number 05202208. The Cre8 Management company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Woodstock at The Cowyards Blenheim Park. Postal code: OX20 1QR. Since October 27, 2004 Cre8 Management Limited is no longer carrying the name Fleetness 374.

At present there are 2 directors in the the company, namely Jolyon P. and Adrian O.. In addition one secretary - Russell C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive H. who worked with the the company until 30 September 2015.

Cre8 Management Limited Address / Contact

Office Address The Cowyards Blenheim Park
Office Address2 Oxford Road
Town Woodstock
Post code OX20 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05202208
Date of Incorporation Tue, 10th Aug 2004
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jolyon P.

Position: Director

Appointed: 11 October 2018

Adrian O.

Position: Director

Appointed: 30 September 2015

Russell C.

Position: Secretary

Appointed: 30 September 2015

Mark G.

Position: Director

Appointed: 30 September 2015

Resigned: 11 October 2018

David W.

Position: Director

Appointed: 30 September 2015

Resigned: 29 February 2020

Ursula H.

Position: Director

Appointed: 23 April 2007

Resigned: 30 September 2015

Clive H.

Position: Secretary

Appointed: 26 October 2004

Resigned: 30 September 2015

Paul C.

Position: Director

Appointed: 26 October 2004

Resigned: 30 September 2015

Clive H.

Position: Director

Appointed: 26 October 2004

Resigned: 30 September 2015

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 2004

Resigned: 26 October 2004

P & P Directors Limited

Position: Corporate Director

Appointed: 10 August 2004

Resigned: 26 October 2004

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As BizStats researched, there is Cre8 Holdings Limited from Woodstock, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Ridge and Partners Llp that put Woodstock, England as the official address. This PSC has a legal form of "a llp", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark G., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cre8 Holdings Limited

The Cowyards Blenheim Park, Woodstock, Oxfordshire, OX20 1QR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 6908939
Notified on 9 March 2021
Nature of control: 75,01-100% shares

Ridge And Partners Llp

The Cowyards Oxford Road, Woodstock, OX20 1QR, England

Legal authority Limited Liability Partnership Act 2000
Legal form Llp
Country registered England
Place registered England And Wales
Registration number Oc309402
Notified on 24 August 2018
Ceased on 9 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark G.

Notified on 10 August 2016
Ceased on 24 August 2018
Nature of control: 25-50% shares

David W.

Notified on 10 August 2016
Ceased on 24 August 2018
Nature of control: 25-50% shares

Adrian O.

Notified on 10 August 2016
Ceased on 24 August 2018
Nature of control: 25-50% shares

Company previous names

Fleetness 374 October 27, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
Free Download (37 pages)

Company search

Advertisements