CRESSBROOK PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRESSBROOK PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03533156

Incorporation date

24/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 164-170 Queens Road, Sheffield S2 4DHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1998)
dot icon21/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon13/05/2024
Termination of appointment of Business Action Ltd as a secretary on 2024-05-13
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon26/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/06/2016
Particulars of variation of rights attached to shares
dot icon08/06/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon08/06/2016
Secretary's details changed for Business Action Ltd on 2016-03-16
dot icon11/03/2016
Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 2016-03-11
dot icon11/03/2016
Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 2016-03-11
dot icon10/02/2016
Satisfaction of charge 2 in full
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2016
Satisfaction of charge 3 in full
dot icon26/01/2016
Satisfaction of charge 1 in full
dot icon22/01/2016
Registration of charge 035331560005, created on 2016-01-22
dot icon21/01/2016
Registration of charge 035331560004, created on 2016-01-18
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon21/04/2015
Director's details changed for Mr Peter Selencky on 2015-02-27
dot icon12/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/10/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon19/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/07/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon18/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon18/04/2012
Director's details changed for Mr Peter Selencky on 2012-03-31
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon08/04/2010
Director's details changed for Peter Selencky on 2010-03-23
dot icon08/04/2010
Secretary's details changed for Business Action Ltd on 2010-03-23
dot icon07/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/04/2009
Return made up to 24/03/09; full list of members
dot icon17/04/2009
Director's change of particulars / peter selencky / 31/01/2009
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/04/2008
Return made up to 24/03/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/04/2007
Return made up to 24/03/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/04/2006
Return made up to 24/03/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2005
Ad 02/12/05--------- £ si 19@1=19 £ ic 2/21
dot icon14/12/2005
New secretary appointed
dot icon14/12/2005
Secretary resigned
dot icon11/04/2005
Return made up to 24/03/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/11/2004
Registered office changed on 19/11/04 from: bagshaw hall bagshaw hill bakewell derbyshire DE45 1DL
dot icon01/10/2004
Secretary resigned
dot icon22/09/2004
Declaration of shares redemption:auditor's report
dot icon22/09/2004
Declaration of assistance for shares acquisition
dot icon22/09/2004
Memorandum and Articles of Association
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Director resigned
dot icon22/09/2004
New secretary appointed
dot icon02/04/2004
Return made up to 24/03/04; full list of members
dot icon16/10/2003
Total exemption small company accounts made up to 2003-04-30
dot icon31/03/2003
Return made up to 24/03/03; full list of members
dot icon02/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon15/04/2002
Return made up to 24/03/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/03/2001
Return made up to 24/03/01; full list of members
dot icon27/07/2000
Accounts for a small company made up to 2000-04-30
dot icon06/04/2000
Return made up to 24/03/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-04-30
dot icon05/10/1999
Accounting reference date extended from 31/03/99 to 30/04/99
dot icon08/04/1999
Return made up to 24/03/99; full list of members
dot icon27/10/1998
Particulars of mortgage/charge
dot icon19/10/1998
Certificate of change of name
dot icon15/10/1998
Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD
dot icon05/10/1998
New director appointed
dot icon26/05/1998
Director resigned
dot icon26/05/1998
Secretary resigned
dot icon26/05/1998
New secretary appointed
dot icon26/05/1998
New director appointed
dot icon18/05/1998
Particulars of mortgage/charge
dot icon01/05/1998
New secretary appointed
dot icon01/05/1998
New director appointed
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
Director resigned
dot icon28/04/1998
Particulars of mortgage/charge
dot icon07/04/1998
Registered office changed on 07/04/98 from: 788-790 finchley road london NW11 7UR
dot icon24/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+4.98 % *

* during past year

Cash in Bank

£169,721.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.33M
-
0.00
161.67K
-
2022
2
1.35M
-
0.00
169.72K
-
2022
2
1.35M
-
0.00
169.72K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.35M £Ascended1.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.72K £Ascended4.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oulsnam, David Frank
Director
17/04/1998 - 16/09/2004
21
Selencky, Marilyn
Director
31/03/1998 - 17/04/1998
-
BUSINESS ACTION LIMITED
Corporate Secretary
02/12/2005 - 13/05/2024
29
Selencky, Peter
Director
17/04/1998 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CRESSBROOK PROPERTIES LIMITED

CRESSBROOK PROPERTIES LIMITED is an(a) Active company incorporated on 24/03/1998 with the registered office located at Suite 4 164-170 Queens Road, Sheffield S2 4DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSBROOK PROPERTIES LIMITED?

toggle

CRESSBROOK PROPERTIES LIMITED is currently Active. It was registered on 24/03/1998 .

Where is CRESSBROOK PROPERTIES LIMITED located?

toggle

CRESSBROOK PROPERTIES LIMITED is registered at Suite 4 164-170 Queens Road, Sheffield S2 4DH.

What does CRESSBROOK PROPERTIES LIMITED do?

toggle

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

How many employees does CRESSBROOK PROPERTIES LIMITED have?

toggle

CRESSBROOK PROPERTIES LIMITED had 2 employees in 2022.

What is the latest filing for CRESSBROOK PROPERTIES LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-24 with no updates.