35 CRESSWELL ROAD LIMITED

Register to unlock more data on OkredoRegister

35 CRESSWELL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05247085

Incorporation date

30/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2004)
dot icon26/01/2026
Micro company accounts made up to 2025-12-31
dot icon23/12/2025
Change of details for Ms Denise Reynolds as a person with significant control on 2025-12-21
dot icon30/09/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon27/01/2025
Micro company accounts made up to 2024-12-31
dot icon11/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon05/02/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon23/04/2020
Micro company accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon01/10/2019
Notification of Murray James Clive Hartley as a person with significant control on 2018-09-30
dot icon15/01/2019
Micro company accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon03/10/2018
Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 2018-10-03
dot icon27/03/2018
Appointment of Lex Secretaries Ltd as a secretary on 2018-03-23
dot icon22/01/2018
Micro company accounts made up to 2017-12-31
dot icon17/11/2017
Appointment of Mr Murray James Clive Hartley as a director on 2017-11-14
dot icon24/10/2017
Termination of appointment of Nicola Marguerite Hodge as a director on 2017-10-24
dot icon24/10/2017
Cessation of Nicole Marguerite Hodge as a person with significant control on 2017-10-24
dot icon03/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon01/03/2017
Micro company accounts made up to 2016-12-31
dot icon28/02/2017
Appointment of Miss Nicola Marguerite Hodge as a director on 2016-04-26
dot icon28/02/2017
Termination of appointment of Lutea Trustees Limited as a director on 2016-04-26
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon29/09/2015
Micro company accounts made up to 2014-12-31
dot icon24/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon30/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon27/02/2013
Appointment of Mr Dennis Reynolds as a director
dot icon27/02/2013
Termination of appointment of Fiona Bee as a director
dot icon11/01/2013
Appointment of Fiona Kayleigh Bee as a director
dot icon11/01/2013
Appointment of Patrick Donnell O Sullivan as a director
dot icon11/01/2013
Registered office address changed from 35B Cresswell Road Twickenham Middlesex TW1 2EA on 2013-01-11
dot icon11/01/2013
Termination of appointment of Justin Hughes as a director
dot icon31/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon07/10/2010
Director's details changed for Lutea Trustees Limited on 2010-09-30
dot icon18/03/2010
Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ on 2010-03-18
dot icon18/03/2010
Termination of appointment of Lex Secretaries Limited as a secretary
dot icon06/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon02/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2009
Return made up to 24/09/08; no change of members
dot icon13/01/2009
Registered office changed on 13/01/2009 from suite a the chambers 5A the square petersfield hampshire GU32 3HJ
dot icon23/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon19/11/2007
Secretary's particulars changed
dot icon16/10/2007
Registered office changed on 16/10/07 from: 36B high street petersfield hampshire GU31 4JA
dot icon12/10/2007
Return made up to 30/09/07; no change of members
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 30/09/06; full list of members
dot icon27/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/11/2005
Return made up to 30/09/05; full list of members
dot icon02/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon04/05/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon04/04/2005
Registered office changed on 04/04/05 from: 16 sale place sussex gardens london W2 1PX
dot icon04/04/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon09/02/2005
New director appointed
dot icon08/10/2004
Secretary resigned
dot icon08/10/2004
Director resigned
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
New director appointed
dot icon30/09/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
500.00
-
0.00
-
-
2022
0
500.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'sullivan, Patrick Donnell
Director
14/12/2012 - Present
84
Hartley, Murray James Clive
Director
14/11/2017 - Present
4
Reynolds, Dennis
Director
20/02/2013 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 CRESSWELL ROAD LIMITED

35 CRESSWELL ROAD LIMITED is an(a) Active company incorporated on 30/09/2004 with the registered office located at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 35 CRESSWELL ROAD LIMITED?

toggle

35 CRESSWELL ROAD LIMITED is currently Active. It was registered on 30/09/2004 .

Where is 35 CRESSWELL ROAD LIMITED located?

toggle

35 CRESSWELL ROAD LIMITED is registered at 3 Rotherbrook Court, Bedford Road, Petersfield GU32 3QG.

What does 35 CRESSWELL ROAD LIMITED do?

toggle

35 CRESSWELL ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 35 CRESSWELL ROAD LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-12-31.