CRESSGROVE II MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRESSGROVE II MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05407302

Incorporation date

30/03/2005

Size

Dormant

Contacts

Registered address

Registered address

Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2005)
dot icon07/03/2026
Appointment of Home from Home Property Management Limited as a secretary on 2026-03-07
dot icon17/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon15/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon20/11/2023
Accounts for a dormant company made up to 2023-04-30
dot icon20/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon11/05/2023
Appointment of Mrs Alison Jane Wilkins as a director on 2023-04-25
dot icon26/03/2023
Termination of appointment of Jingxin Chen as a director on 2023-03-26
dot icon30/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon17/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-04-30
dot icon18/11/2021
Registered office address changed from 1 Pownall Road Ipswich IP3 0DN England to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 2021-11-18
dot icon18/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon15/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon26/02/2020
Registered office address changed from R M G House Essex Road Hoddesdon Hertfordshire EN11 0DR to 1 Pownall Road Ipswich IP3 0DN on 2020-02-26
dot icon21/02/2020
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2020-02-11
dot icon11/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon10/05/2019
Accounts for a dormant company made up to 2019-04-30
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon10/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon12/05/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon29/09/2016
Appointment of Mrs Alison Margaret Whittaker as a director on 2016-09-20
dot icon12/05/2016
Accounts for a dormant company made up to 2016-04-30
dot icon11/05/2016
Termination of appointment of Julie Marie Baker as a director on 2016-03-23
dot icon18/01/2016
Annual return made up to 2016-01-12 no member list
dot icon02/09/2015
Appointment of Mr Jingxin Chen as a director on 2015-08-25
dot icon03/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon12/01/2015
Annual return made up to 2015-01-12 no member list
dot icon29/05/2014
Accounts for a dormant company made up to 2014-04-30
dot icon14/01/2014
Annual return made up to 2014-01-12 no member list
dot icon17/05/2013
Accounts for a dormant company made up to 2013-04-30
dot icon18/01/2013
Annual return made up to 2013-01-12 no member list
dot icon31/05/2012
Accounts for a dormant company made up to 2012-04-30
dot icon26/01/2012
Annual return made up to 2012-01-12 no member list
dot icon19/06/2011
Director's details changed for Ms Julie Marie Baker on 2011-06-19
dot icon25/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon31/03/2011
Annual return made up to 2011-03-30 no member list
dot icon19/08/2010
Accounts for a dormant company made up to 2010-04-30
dot icon30/03/2010
Annual return made up to 2010-03-30 no member list
dot icon30/03/2010
Director's details changed for Julie Marie Baker on 2010-03-30
dot icon12/01/2010
Appointment of Hertford Company Secretaries Limited as a secretary
dot icon12/01/2010
Termination of appointment of Crabtree Property Management Limited as a secretary
dot icon12/01/2010
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2010-01-12
dot icon06/12/2009
Total exemption full accounts made up to 2009-04-30
dot icon02/12/2009
Termination of appointment of Terence White as a secretary
dot icon29/04/2009
Annual return made up to 30/03/09
dot icon16/02/2009
Appointment terminated director brian sheaff
dot icon30/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon08/10/2008
Director appointed brian patrick sheaff
dot icon15/05/2008
Registered office changed on 15/05/2008 from hathaway house popes drive finchley london
dot icon06/05/2008
Annual return made up to 30/03/08
dot icon23/11/2007
New director appointed
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
Director resigned
dot icon23/11/2007
New secretary appointed
dot icon20/06/2007
Accounts for a dormant company made up to 2007-04-30
dot icon20/06/2007
Resolutions
dot icon20/06/2007
Resolutions
dot icon02/05/2007
Annual return made up to 30/03/07
dot icon10/04/2007
Secretary's particulars changed
dot icon12/10/2006
Accounts for a dormant company made up to 2006-04-30
dot icon12/10/2006
Resolutions
dot icon01/08/2006
Accounting reference date extended from 31/03/06 to 30/04/06
dot icon24/04/2006
Annual return made up to 30/03/06
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 10/04/06 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
dot icon07/04/2005
Secretary resigned
dot icon30/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
2
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callinan, William Patrick Joseph
Director
30/03/2005 - 19/11/2007
154
HOME FROM HOME PROPERTY MANAGEMENT LIMITED
Corporate Secretary
07/03/2026 - Present
26
Chen, Jingxin
Director
25/08/2015 - 26/03/2023
1
Wilkins, Alison Jane
Director
25/04/2023 - Present
1
Whittaker, Alison Margaret
Director
20/09/2016 - 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+
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 CRESSGROVE II MANAGEMENT LIMITED

CRESSGROVE II MANAGEMENT LIMITED is an(a) Active company incorporated on 30/03/2005 with the registered office located at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR. 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 CRESSGROVE II MANAGEMENT LIMITED?

toggle

CRESSGROVE II MANAGEMENT LIMITED is currently Active. It was registered on 30/03/2005 .

Where is CRESSGROVE II MANAGEMENT LIMITED located?

toggle

CRESSGROVE II MANAGEMENT LIMITED is registered at Eldo House, Kempson Way, Bury St Edmunds, Suffolk IP32 7AR.

What does CRESSGROVE II MANAGEMENT LIMITED do?

toggle

CRESSGROVE II MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESSGROVE II MANAGEMENT LIMITED?

toggle

The latest filing was on 07/03/2026: Appointment of Home from Home Property Management Limited as a secretary on 2026-03-07.