CREATIVE HOUSE DESIGN LIMITED
Overview
| Company Name | CREATIVE HOUSE DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03165832 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CREATIVE HOUSE DESIGN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CREATIVE HOUSE DESIGN LIMITED located?
| Registered Office Address | C/O Melwoods, Imex House 575-599 Maxted Road HP2 7DX Hemel Hempstead Herts England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CREATIVE HOUSE DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for CREATIVE HOUSE DESIGN LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for CREATIVE HOUSE DESIGN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Aug 31, 2025 | 6 pages | AA | ||
Registered office address changed from Ground Floor Marlbrough House 298 Regents Park Road London N3 2SZ England to C/O Melwoods, Imex House 575-599 Maxted Road Hemel Hempstead Herts HP2 7DX on Jul 17, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||
Termination of appointment of Daniel Peter Shiells as a director on Jun 20, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 28, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||
Appointment of Mr Samuel Shiells as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Appointment of Mr Daniel Peter Shiells as a director on Jan 11, 2022 | 2 pages | AP01 | ||
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlbrough House 298 Regents Park Road London N3 2SZ on Sep 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Feb 28, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 10 pages | AA | ||
Change of details for Mr Graeme Donald Shiells as a person with significant control on Mar 28, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Feb 28, 2018 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Aug 31, 2016 | 8 pages | AA | ||
Confirmation statement made on Feb 28, 2017 with updates | 6 pages | CS01 | ||
Who are the officers of CREATIVE HOUSE DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHIELLS, Karen Frances | Secretary | 66 Poynders Hill HP2 4NT Hemel Hempstead Hertfordshire | British | 46860620002 | ||||||
| SHIELLS, Graeme Donald | Director | 66 Poynders Hill HP2 4NT Hemel Hempstead Hertfordshire | United Kingdom | British | 46860650002 | |||||
| SHIELLS, Karen Frances | Director | 66 Poynders Hill HP2 4NT Hemel Hempstead Hertfordshire | United Kingdom | British | 46860620002 | |||||
| SHIELLS, Samuel | Director | CF24 3PF Cardiff 52 Pen-Y-Lan Road United Kingdom | United Kingdom | British | 212854150001 | |||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| SHIELLS, Daniel Peter | Director | HP2 4NT Hemel Hempstead 66 Poynders Hill Hertfordshire United Kingdom | United Kingdom | British | 210838260002 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of CREATIVE HOUSE DESIGN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Karen Frances Shiells | Apr 06, 2016 | HP2 4NT Hemel Hempstead 66 Poynders Hill Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Graeme Donald Shiells | Apr 06, 2016 | HP2 4NT Hemel Hempstead 66 Poynders Hill Hertfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0