Company NameKreative Properties Limited
DirectorsVenkata Vamsikrishna Yallam and Krishna Chaitanya Yerneni
Company StatusActive
Company Number10905045
CategoryPrivate Limited Company
Incorporation Date8 August 2017(6 years, 8 months ago)

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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Venkata Vamsikrishna Yallam
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Frieston Road
Timperley
Altrincham
Greater Manchester
WA14 5AP
Director NameMs Krishna Chaitanya Yerneni
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Frieston Road
Timperley
Altrincham
Greater Manchester
WA14 5AP
Director NameMrs Aruna Kavuri
Date of BirthAugust 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address32 Frieston Road
Timperley
Altrincham
Greater Manchester
WA14 5AP
Director NameMrs Sireesha Kurra
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Frieston Road
Timperley
Altrincham
Greater Manchester
WA14 5AP
Director NameMrs Krishna Chaitanya Yerneni
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(3 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Frieston Road
Timperley
Altrincham
Greater Manchester
WA14 5AP

Location

Registered Address32 Frieston Road
Timperley
Altrincham
Greater Manchester
WA14 5AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

17 November 2017Delivered on: 21 November 2017
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 20 albion grove. Sale. M33 7TJ.
Outstanding

Filing History

15 February 2024Current accounting period shortened from 31 August 2024 to 31 March 2024 (1 page)
25 January 2024Confirmation statement made on 25 January 2024 with updates (4 pages)
31 August 2023Micro company accounts made up to 31 August 2022 (5 pages)
29 January 2023Confirmation statement made on 25 January 2023 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (5 pages)
8 February 2022Confirmation statement made on 25 January 2022 with updates (4 pages)
17 July 2021Cessation of Krishna Chaitanya Yerneni as a person with significant control on 16 July 2021 (1 page)
17 July 2021Notification of Krishna Chaitanya Yerneni as a person with significant control on 16 July 2021 (2 pages)
17 July 2021Termination of appointment of Krishna Chaitanya Yerneni as a director on 16 July 2021 (1 page)
17 July 2021Appointment of Ms Krishna Chaitanya Yerneni as a director on 16 July 2021 (2 pages)
25 January 2021Appointment of Mr Venkata Vamsikrishna Yallam as a director on 25 January 2021 (2 pages)
25 January 2021Registered office address changed from 8 Mimosa Close Langdon Hills Basildon SS16 6SZ United Kingdom to 32 Frieston Road Timperley Altrincham Greater Manchester WA14 5AP on 25 January 2021 (1 page)
25 January 2021Withdrawal of a person with significant control statement on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Sireesha Kurra as a director on 18 January 2021 (1 page)
25 January 2021Director's details changed for Mrs Krishna Chaitanya Yerneni on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Aruna Kavuri as a director on 18 January 2021 (1 page)
25 January 2021Confirmation statement made on 25 January 2021 with updates (4 pages)
25 January 2021Director's details changed for Ms Krishna Chaitanya Yerneni on 25 January 2021 (2 pages)
25 January 2021Notification of Krishna Chaithanya Yerneni as a person with significant control on 14 January 2021 (2 pages)
14 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
27 November 2020Appointment of Ms Krishna Chaitanya Yerneni as a director on 20 November 2020 (2 pages)
28 August 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
21 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
9 May 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
21 November 2017Registration of charge 109050450001, created on 17 November 2017 (3 pages)
21 November 2017Registration of charge 109050450001, created on 17 November 2017 (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
30 August 2017Appointment of Mrs Aruna Kavuri as a director on 8 August 2017 (2 pages)
30 August 2017Appointment of Mrs Aruna Kavuri as a director on 8 August 2017 (2 pages)
30 August 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 August 2017Incorporation
Statement of capital on 2017-08-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)