CRESSEX ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESSEX ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05853427

Incorporation date

21/06/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2006)
dot icon29/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon06/10/2025
Appointment of Mr Jack David Bowes as a director on 2025-09-10
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon20/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2024
Secretary's details changed for Common Ground Estate & Property Management Ltd on 2022-04-01
dot icon25/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon03/07/2023
Appointment of Mr Duane Kevin Richards as a director on 2023-06-28
dot icon23/12/2022
Micro company accounts made up to 2021-12-31
dot icon24/11/2022
Termination of appointment of Mark Charles Harlow as a director on 2022-11-17
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon28/04/2022
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
dot icon02/11/2021
Appointment of Mr Mark Charles Harlow as a director on 2021-11-01
dot icon19/10/2021
Registered office address changed from C/O Neil Douglas Estate and Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP to C/O Common Ground Estate & Property Management Ltd Newtown House Newtown Road Henley-on-Thames RG9 1HG on 2021-10-19
dot icon19/10/2021
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2021-09-01
dot icon01/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 2021-08-31
dot icon07/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon14/12/2020
Termination of appointment of David Richard Lambourne as a director on 2020-12-14
dot icon06/07/2020
Appointment of Ms Harninder Mandair as a director on 2020-07-06
dot icon03/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-12-31
dot icon02/12/2019
Appointment of Dr Richard James Godfrey as a director on 2019-12-02
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon31/05/2019
Termination of appointment of Jelena Thorne as a director on 2019-05-31
dot icon10/05/2019
Appointment of Mr David Richard Lambourne as a director on 2019-04-30
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/07/2016
Appointment of Neil Douglas Block Management Ltd as a secretary on 2014-07-01
dot icon26/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon26/07/2016
Appointment of Neil Douglas Block Management Ltd as a secretary
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon22/06/2015
Registered office address changed from C/O Neil Douglas Estate and Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP England to C/O Neil Douglas Estate and Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 2015-06-22
dot icon22/06/2015
Registered office address changed from 8 Kingsbury Aylesbury Buckinghamshire HP20 2HT England to C/O Neil Douglas Estate and Block Management the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 2015-06-22
dot icon31/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon05/07/2014
Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD on 2014-07-05
dot icon23/06/2014
Appointment of Mrs Jelena Thorne as a director
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon23/06/2014
Termination of appointment of Tony Thorne as a director
dot icon29/04/2014
Termination of appointment of D&N Management Ltd as a secretary
dot icon29/04/2014
Termination of appointment of Rachel Toye as a director
dot icon29/04/2014
Termination of appointment of D&N Management Ltd as a secretary
dot icon15/04/2014
Appointment of Mr Tony Martin Thorne as a director
dot icon19/03/2014
Appointment of D&N Management Ltd as a secretary
dot icon19/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Termination of appointment of Stephanie Poore as a director
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon24/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/06/2012
Director's details changed for Rachel Ann Burton on 2011-12-01
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon31/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon19/07/2011
Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2011-07-19
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon09/06/2010
Termination of appointment of Julie Conneely as a director
dot icon09/06/2010
Registered office address changed from 6 John Hall Way High Wycombe Bucks HP12 4SG on 2010-06-09
dot icon09/02/2010
Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 2010-02-09
dot icon27/01/2010
Termination of appointment of Peter Dunthorne as a secretary
dot icon27/01/2010
Termination of appointment of Donald Tucker as a director
dot icon27/01/2010
Termination of appointment of Graham Lloyd as a director
dot icon27/01/2010
Appointment of Rachel Ann Burton as a director
dot icon27/01/2010
Appointment of Stephanie Poore as a director
dot icon27/01/2010
Appointment of Julie Joanne Conneely as a director
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated secretary robert askin
dot icon03/07/2009
Secretary appointed peter richard dunthorne
dot icon02/07/2009
Return made up to 21/06/09; full list of members
dot icon18/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 21/06/08; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/06/2007
Return made up to 21/06/07; full list of members
dot icon07/12/2006
New director appointed
dot icon07/12/2006
New secretary appointed
dot icon07/12/2006
Secretary resigned
dot icon07/12/2006
Director resigned
dot icon09/10/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon29/06/2006
Secretary resigned
dot icon21/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
2.20K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
01/09/2021 - Present
172
Richards, Duane Kevin
Director
28/06/2023 - Present
2
Harlow, Mark Charles
Director
01/11/2021 - 17/11/2022
-
Bowes, Jack David
Director
10/09/2025 - Present
-
Godfrey, Richard James, Dr
Director
02/12/2019 - Present
-

Persons with Significant Control

1
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 CRESSEX ROAD MANAGEMENT COMPANY LIMITED

CRESSEX ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/06/2006 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. There are currently 5 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 CRESSEX ROAD MANAGEMENT COMPANY LIMITED?

toggle

CRESSEX ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/06/2006 .

Where is CRESSEX ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CRESSEX ROAD MANAGEMENT COMPANY LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT.

What does CRESSEX ROAD MANAGEMENT COMPANY LIMITED do?

toggle

CRESSEX ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESSEX ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a dormant company made up to 2025-12-31.