CRESSINGHAM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CRESSINGHAM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00480134

Incorporation date

27/03/1950

Size

Micro Entity

Contacts

Registered address

Registered address

Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1950)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon12/08/2024
Micro company accounts made up to 2024-03-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon28/07/2023
Appointment of Mrs Elizabeth Kimberley Waters as a director on 2023-07-27
dot icon22/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/10/2022
Cessation of Jonathan Paul Quentin Fell as a person with significant control on 2022-08-15
dot icon13/10/2022
Notification of Elizabeth Kimberly Waters as a person with significant control on 2022-08-15
dot icon13/10/2022
Change of details for Martin Anthony Fell as a person with significant control on 2022-08-15
dot icon19/07/2022
Termination of appointment of Timothy Dennis Stephen Fell as a director on 2022-06-24
dot icon29/06/2022
Notification of Jonathan Paul Quentin Fell as a person with significant control on 2022-05-31
dot icon29/06/2022
Registered office address changed from Fell House Shallowford Court Henley in Arden Warwickshire B95 5FY to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 2022-06-29
dot icon29/06/2022
Notification of Martin Anthony Fell as a person with significant control on 2022-05-31
dot icon29/06/2022
Cessation of Christopher John William Fell as a person with significant control on 2022-05-31
dot icon29/06/2022
Appointment of Mr Matthew Ashley Fell as a director on 2022-06-23
dot icon29/06/2022
Appointment of Martin Anthony Fell as a secretary on 2022-06-23
dot icon29/06/2022
Appointment of Martin Anthony Fell as a director on 2022-06-23
dot icon29/06/2022
Termination of appointment of Christopher John William Fell as a secretary on 2022-06-23
dot icon29/06/2022
Termination of appointment of Christopher John William Fell as a director on 2022-06-23
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon15/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/12/2020
Appointment of Mr Timothy Dennis Stephen Fell as a director on 2020-12-01
dot icon04/11/2020
Cessation of Timothy Dennis Stephen Fell as a person with significant control on 2020-03-21
dot icon04/11/2020
Termination of appointment of Timothy Dennis Stephen Fell as a director on 2020-03-21
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/01/2016
Director's details changed for Mr Timothy Dennis Stephen Fell on 2015-02-04
dot icon03/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon17/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon16/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 50
dot icon22/07/2010
Particulars of a mortgage or charge / charge no: 49
dot icon12/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 31/12/08; full list of members
dot icon28/04/2009
Director and secretary's change of particulars / christopher fell / 21/01/2008
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/08/2008
Return made up to 31/12/07; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/02/2007
New secretary appointed
dot icon08/02/2007
Secretary resigned
dot icon03/02/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon04/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon08/03/2006
New director appointed
dot icon14/02/2006
Return made up to 31/12/05; full list of members
dot icon26/01/2006
New secretary appointed
dot icon26/01/2006
Secretary resigned
dot icon26/01/2006
New director appointed
dot icon05/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon11/12/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
New secretary appointed
dot icon28/01/2004
Secretary resigned
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon30/01/2003
Return made up to 31/12/02; full list of members
dot icon08/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/05/2002
Particulars of mortgage/charge
dot icon03/05/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon19/04/2002
Particulars of mortgage/charge
dot icon16/03/2002
Particulars of mortgage/charge
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/07/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-03-31
dot icon12/07/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 30/12/99; full list of members
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon27/11/1998
Full accounts made up to 1998-03-31
dot icon14/11/1998
Particulars of mortgage/charge
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1996
Return made up to 31/12/95; no change of members
dot icon30/11/1995
Particulars of mortgage/charge
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Auditor's resignation
dot icon27/05/1994
Particulars of mortgage/charge
dot icon20/01/1994
Accounts for a small company made up to 1993-03-31
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon08/01/1994
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon02/02/1993
Return made up to 31/12/92; no change of members
dot icon28/01/1993
Full accounts made up to 1992-03-31
dot icon14/11/1992
Particulars of mortgage/charge
dot icon14/11/1992
Particulars of mortgage/charge
dot icon30/07/1992
Declaration of satisfaction of mortgage/charge
dot icon03/04/1992
Registered office changed on 03/04/92 from: 87 high street henley in arden solihull west midlands B95 5AT
dot icon20/12/1991
Return made up to 31/12/91; no change of members
dot icon21/11/1991
Full accounts made up to 1991-03-31
dot icon10/01/1991
Return made up to 31/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-03-31
dot icon11/10/1990
Declaration of satisfaction of mortgage/charge
dot icon20/12/1989
Full group accounts made up to 1989-03-31
dot icon20/12/1989
Return made up to 01/11/89; full list of members
dot icon16/02/1989
Particulars of mortgage/charge
dot icon10/01/1989
Return made up to 15/11/88; full list of members
dot icon10/01/1989
Full group accounts made up to 1988-03-31
dot icon02/08/1988
Registered office changed on 02/08/88 from: 320B stratford road shirley solihull west midlands B90 3ND
dot icon18/01/1988
Full group accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 30/11/87; full list of members
dot icon16/12/1987
Particulars of mortgage/charge
dot icon16/12/1987
Particulars of mortgage/charge
dot icon07/12/1987
Particulars of mortgage/charge
dot icon14/05/1987
Particulars of mortgage/charge
dot icon11/12/1986
Accounts for a small company made up to 1986-03-31
dot icon11/12/1986
Return made up to 24/10/86; full list of members
dot icon01/05/1986
New director appointed
dot icon27/03/1950
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
312.84K
-
0.00
5.24K
-
2022
2
311.74K
-
0.00
70.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fell, Matthew Ashley
Director
23/06/2022 - Present
17
Fell, Martin Anthony
Director
23/06/2022 - Present
25
Waters, Elizabeth Kimberley
Director
27/07/2023 - Present
3

Persons with Significant Control

5
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 PROPERTIES LIMITED

CRESSINGHAM PROPERTIES LIMITED is an(a) Active company incorporated on 27/03/1950 with the registered office located at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD. 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 CRESSINGHAM PROPERTIES LIMITED?

toggle

CRESSINGHAM PROPERTIES LIMITED is currently Active. It was registered on 27/03/1950 .

Where is CRESSINGHAM PROPERTIES LIMITED located?

toggle

CRESSINGHAM PROPERTIES LIMITED is registered at Carleton House, 266-268 Stratford Road, Shirley, Solihull, West Midlands B90 3AD.

What does CRESSINGHAM PROPERTIES LIMITED do?

toggle

CRESSINGHAM PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CRESSINGHAM PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.