CRESNEY LIMITED

Register to unlock more data on OkredoRegister

CRESNEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04706768

Incorporation date

21/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

49 High Street, Burnham-On-Crouch, Essex CM0 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-03-21 with updates
dot icon02/12/2024
Cessation of Keith William Gordon as a person with significant control on 2024-11-26
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-21 with updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon23/11/2021
Micro company accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Termination of appointment of Ksc Secretaries Limited as a secretary on 2018-06-15
dot icon12/04/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon01/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Secretary's details changed for Ksc Secretaries Limited on 2016-09-30
dot icon19/09/2016
Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 2016-09-19
dot icon14/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon30/04/2013
Secretary's details changed for Ksc Secretaries Limited on 2012-09-01
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/05/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon21/05/2012
Director's details changed for Gary Obrien on 2012-01-01
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Appointment of Ksc Secretaries Limited as a secretary
dot icon05/08/2010
Termination of appointment of Samantha O'brien as a secretary
dot icon15/07/2010
Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB on 2010-07-15
dot icon04/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon08/02/2010
Termination of appointment of Keith Gordon as a director
dot icon08/04/2009
Return made up to 21/03/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2008
Return made up to 21/03/08; full list of members
dot icon31/01/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/05/2007
Return made up to 21/03/07; full list of members
dot icon12/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2006
New secretary appointed
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Return made up to 21/03/06; full list of members
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Director's particulars changed
dot icon05/04/2006
Registered office changed on 05/04/06 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL
dot icon01/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/11/2005
Ad 06/05/04-06/05/04 £ si 79999@1
dot icon29/07/2005
Return made up to 21/03/05; full list of members
dot icon20/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/05/2004
Return made up to 21/03/04; full list of members
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
New secretary appointed
dot icon13/05/2004
Ad 06/05/04--------- £ si 79999@1=79999 £ ic 1/80000
dot icon13/05/2004
Nc inc already adjusted 06/05/04
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
New secretary appointed
dot icon13/05/2004
New director appointed
dot icon05/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon16/03/2004
Director resigned
dot icon03/03/2004
Registered office changed on 03/03/04 from: winchester house 259-269 old marylebone road london NW1 5RA
dot icon03/03/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon08/01/2004
Director's particulars changed
dot icon16/10/2003
New director appointed
dot icon14/10/2003
Particulars of mortgage/charge
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Secretary resigned
dot icon07/04/2003
Registered office changed on 07/04/03 from: 788-790 finchley road london NW11 7TJ
dot icon21/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.69K
-
0.00
-
-
2022
0
65.53K
-
0.00
-
-
2022
0
65.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

65.53K £Ascended94.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obrien, Gary
Director
23/09/2003 - Present
48

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESNEY LIMITED

CRESNEY LIMITED is an(a) Active company incorporated on 21/03/2003 with the registered office located at 49 High Street, Burnham-On-Crouch, Essex CM0 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESNEY LIMITED?

toggle

CRESNEY LIMITED is currently Active. It was registered on 21/03/2003 .

Where is CRESNEY LIMITED located?

toggle

CRESNEY LIMITED is registered at 49 High Street, Burnham-On-Crouch, Essex CM0 8AG.

What does CRESNEY LIMITED do?

toggle

CRESNEY LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CRESNEY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-21 with no updates.