Company NameCrete Resorts I Title Limited
DirectorsDeclan Thomas Kenny and Maurice James Postlethwaite
Company StatusActive
Company NumberSC186077
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)
Previous NameClub Greece Title Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed19 May 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DB
Director NameMr Maurice James Postlethwaite
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleSenior Corporate Administrator
Country of ResidenceIsle Of Man
Correspondence Address36 Seafield Crescent
Birch Hill
Onchan
Isle Of Man
IM3 3BZ
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed29 October 1998(5 months, 1 week after company formation)
Appointment Duration25 years, 5 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Secretary NameElizabeth Patricia Berry
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address44 Howe Road
Onchan
Douglas
Isle Of Man
IM3 2BA
Director NameMrs Elaine Joyce Higgins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2002)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBirchleigh House
Hillberry Road
Onchan
Isle Of Man
IM3 4EU
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Fntc First Nominee LTD
50.00%
Ordinary
1 at £1Fntc Second Nominee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Filing History

27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 5 April 2019 (1 page)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 5 April 2018 (1 page)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
23 November 2017Micro company accounts made up to 5 April 2017 (1 page)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
20 September 2016Total exemption full accounts made up to 5 April 2016 (3 pages)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
9 August 2016Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (1 page)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
19 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
19 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
19 October 2015Total exemption full accounts made up to 5 April 2015 (3 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
1 April 2015Registered office address changed from C/O First Scottish St Davids House St Davids Drive Dalgety Bay KY11 9NB to Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 1 April 2015 (1 page)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
28 August 2014Total exemption full accounts made up to 5 April 2014 (3 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (3 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
19 December 2012Company name changed club greece title LIMITED\certificate issued on 19/12/12
  • CONNOT ‐
(3 pages)
19 December 2012Company name changed club greece title LIMITED\certificate issued on 19/12/12
  • CONNOT ‐
(3 pages)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-04
(1 page)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
24 May 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
26 July 2011Total exemption full accounts made up to 5 April 2011 (3 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
24 August 2010Total exemption full accounts made up to 5 April 2010 (3 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 19 May 2010 (2 pages)
21 May 2010Secretary's details changed for Fntc (Secretaries) Limited on 19 May 2010 (2 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
27 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
27 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
22 June 2009Total exemption full accounts made up to 5 April 2009 (2 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
19 May 2009Return made up to 19/05/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
16 September 2008Total exemption small company accounts made up to 5 April 2008 (2 pages)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
30 May 2008Return made up to 19/05/08; full list of members (4 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
16 July 2007Total exemption full accounts made up to 5 April 2007 (2 pages)
29 May 2007Return made up to 19/05/07; no change of members (7 pages)
29 May 2007Return made up to 19/05/07; no change of members (7 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
29 June 2006Total exemption full accounts made up to 5 April 2006 (2 pages)
31 May 2006Return made up to 19/05/06; full list of members (7 pages)
31 May 2006Return made up to 19/05/06; full list of members (7 pages)
8 August 2005Registered office changed on 08/08/05 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
8 August 2005Registered office changed on 08/08/05 from: bonnington bond 2 anderson place edinburgh EH6 5NP (1 page)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
2 August 2005Total exemption small company accounts made up to 5 April 2005 (2 pages)
24 May 2005Return made up to 19/05/05; full list of members (7 pages)
24 May 2005Return made up to 19/05/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 November 2004Total exemption small company accounts made up to 5 April 2004 (2 pages)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
8 June 2004Return made up to 19/05/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
14 October 2003Total exemption small company accounts made up to 5 April 2003 (2 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
23 May 2003Return made up to 19/05/03; full list of members (7 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
12 September 2002New director appointed (1 page)
12 September 2002New director appointed (1 page)
25 May 2002Return made up to 19/05/02; full list of members (7 pages)
25 May 2002Return made up to 19/05/02; full list of members (7 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
18 January 2002Total exemption small company accounts made up to 5 April 2001 (2 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
5 June 2001Return made up to 19/05/01; full list of members (6 pages)
19 April 2001Full accounts made up to 5 April 2000 (2 pages)
19 April 2001Full accounts made up to 5 April 2000 (2 pages)
19 April 2001Full accounts made up to 5 April 2000 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
26 June 2000Return made up to 19/05/00; full list of members (6 pages)
26 June 2000Return made up to 19/05/00; full list of members (6 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2000Full accounts made up to 5 April 1999 (2 pages)
25 January 2000Full accounts made up to 5 April 1999 (2 pages)
25 January 2000Full accounts made up to 5 April 1999 (2 pages)
23 May 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 23/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1999Return made up to 19/05/99; full list of members
  • 363(287) ‐ Registered office changed on 23/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
1 June 1998Accounting reference date shortened from 31/05/99 to 05/04/99 (1 page)
1 June 1998Accounting reference date shortened from 31/05/99 to 05/04/99 (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998New secretary appointed (2 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998New director appointed (2 pages)
19 May 1998Incorporation (32 pages)
19 May 1998Incorporation (32 pages)