CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09565013

Incorporation date

28/04/2015

Size

Dormant

Contacts

Registered address

Registered address

43 Cressingham Grove, Sutton SM1 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2015)
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon09/06/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/06/2024
Termination of appointment of Rajesh Jaganathan as a director on 2024-06-18
dot icon17/06/2024
Appointment of Ms Nicole Kleinman as a director on 2024-06-17
dot icon17/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon07/06/2024
Accounts for a dormant company made up to 2024-04-30
dot icon27/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon27/10/2023
Registered office address changed from 43 Cressingham Grove Sutton 43 Cressingham Grove Sutton SM1 4EN England to 43 Cressingham Grove Sutton SM1 4EN on 2023-10-27
dot icon09/06/2023
Appointment of Mr Sanjay Jani as a director on 2023-05-26
dot icon07/06/2023
Registered office address changed from 34 Oaks Way Carshalton SM5 4NQ England to 43 Cressingham Grove Sutton 43 Cressingham Grove Sutton SM1 4EN on 2023-06-07
dot icon25/05/2023
Accounts for a dormant company made up to 2023-04-30
dot icon25/05/2023
Termination of appointment of Elizabeth Amelia Whitby as a director on 2023-05-25
dot icon26/09/2022
Appointment of Mr Rajesh Jaganathan as a director on 2022-08-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with updates
dot icon31/08/2022
Termination of appointment of Adelina Milkova Mileva as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Thomas Hibbert as a director on 2022-08-31
dot icon17/06/2022
Accounts for a dormant company made up to 2022-04-30
dot icon23/03/2022
Registered office address changed from 43 Cressingham Grove Sutton SM1 4EN England to 34 Oaks Way Carshalton SM5 4NQ on 2022-03-23
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon24/05/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/12/2020
Accounts for a dormant company made up to 2020-04-30
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/12/2019
Registered office address changed from 47 Cressingham Grove Sutton SM1 4EN England to 43 Cressingham Grove Sutton SM1 4EN on 2019-12-03
dot icon28/11/2019
Registered office address changed from 45 Cressingham Grove Sutton SM1 4EN United Kingdom to 47 Cressingham Grove Sutton SM1 4EN on 2019-11-28
dot icon30/04/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon18/10/2018
Notification of a person with significant control statement
dot icon08/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon25/01/2018
Appointment of Miss Adelina Mileva as a director on 2018-01-25
dot icon25/01/2018
Appointment of Mr Thomas Hibbert as a director on 2018-01-25
dot icon20/01/2018
Registered office address changed from 43 Cressingham Grove Sutton SM1 4EN England to 45 Cressingham Grove Sutton SM1 4EN on 2018-01-20
dot icon20/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon16/08/2017
Termination of appointment of Mark Maciver as a director on 2017-08-16
dot icon16/08/2017
Cessation of Mark Maciver as a person with significant control on 2017-08-16
dot icon02/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon26/09/2016
Registered office address changed from 45 Cressingham Grove Sutton Surrey SM1 4EN United Kingdom to 43 Cressingham Grove Sutton SM1 4EN on 2016-09-26
dot icon29/06/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/04/2015
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

£2.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/06/2026
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-
2023
-
2.00
-
0.00
2.00
-

Employees

2023

Employees

-

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

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
Whitby, Elizabeth Amelia
Director
28/04/2015 - 25/05/2023
2
Jani, Sanjay
Director
26/05/2023 - Present
-
Kleinman, Nicole
Director
17/06/2024 - Present
-
Jaganathan, Rajesh
Director
31/08/2022 - 18/06/2024
-

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+
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 CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED

CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 28/04/2015 with the registered office located at 43 Cressingham Grove, Sutton SM1 4EN. There are currently 2 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 CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED?

toggle

CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 28/04/2015 .

Where is CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED located?

toggle

CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED is registered at 43 Cressingham Grove, Sutton SM1 4EN.

What does CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED do?

toggle

CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESSINGHAM GROVE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-17 with no updates.