CRESSINGTON DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CRESSINGTON DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09836156

Incorporation date

22/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lake House 2 Port Way, Port Solent, Porstmouth, Hampshire PO6 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2015)
dot icon08/01/2026
Cessation of Norma Hewitt as a person with significant control on 2025-11-14
dot icon08/01/2026
Cessation of Michael Clive Hewitt as a person with significant control on 2025-11-14
dot icon08/01/2026
Change of details for Mr Edmund Oliver Hewitt as a person with significant control on 2025-11-14
dot icon08/01/2026
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to Lake House 2 Port Way Port Solent Porstmouth Hampshire PO6 4TY on 2026-01-08
dot icon08/01/2026
Director's details changed for Mrs Norma Hewitt on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Michael Clive Hewitt on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Edmund Oliver Hewitt on 2026-01-08
dot icon08/01/2026
Director's details changed for Caroline Louise Hewitt on 2026-01-08
dot icon08/01/2026
Change of details for Mr Edmund Oliver Hewitt as a person with significant control on 2026-01-08
dot icon16/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon15/12/2025
Resolutions
dot icon15/12/2025
Solvency Statement dated 14/11/25
dot icon15/12/2025
Statement by Directors
dot icon15/12/2025
Statement of capital on 2025-12-15
dot icon15/12/2025
Cancellation of shares. Statement of capital on 2025-11-14
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-10-29
dot icon08/12/2025
Cancellation of shares. Statement of capital on 2025-10-29
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Solvency Statement dated 29/10/25
dot icon08/12/2025
Statement of capital on 2025-12-08
dot icon29/10/2025
Resolutions
dot icon29/10/2025
Solvency Statement dated 03/10/25
dot icon29/10/2025
Statement of capital on 2025-10-29
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-10-03
dot icon28/08/2025
Director's details changed for Mr Michael Clive Hewitt on 2025-07-30
dot icon28/08/2025
Change of details for Mr Michael Clive Hewitt as a person with significant control on 2025-07-30
dot icon28/08/2025
Director's details changed for Mrs Norma Hewitt on 2025-07-30
dot icon28/08/2025
Change of details for Mrs Norma Hewitt as a person with significant control on 2025-07-30
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Solvency Statement dated 24/06/25
dot icon07/08/2025
Statement of capital on 2025-08-07
dot icon07/08/2025
Statement by Directors
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon02/07/2025
Cancellation of shares. Statement of capital on 2025-06-09
dot icon02/07/2025
Resolutions
dot icon02/07/2025
Solvency Statement dated 09/06/25
dot icon02/07/2025
Statement by Directors
dot icon13/07/2024
Confirmation statement made on 2024-07-12 with updates
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Solvency Statement dated 04/06/24
dot icon12/07/2024
Statement by Directors
dot icon12/07/2024
Statement of capital on 2024-07-12
dot icon24/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/12/2023
Director's details changed for Caroline Louise Hewitt on 2023-12-11
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon04/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon16/12/2022
Change of details for Mrs Norma Hewitt as a person with significant control on 2022-12-16
dot icon16/12/2022
Change of details for Mr Michael Clive Hewitt as a person with significant control on 2022-12-16
dot icon16/12/2022
Notification of Edmund Oliver Hewitt as a person with significant control on 2022-08-12
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon30/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/04/2022
Confirmation statement made on 2022-04-20 with updates
dot icon20/04/2022
Change of share class name or designation
dot icon02/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon04/10/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon28/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon14/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon21/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon24/03/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon13/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon30/11/2019
Statement of capital on 2019-11-30
dot icon22/11/2019
Statement by Directors
dot icon22/11/2019
Solvency Statement dated 30/10/19
dot icon22/11/2019
Resolutions
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon03/09/2019
Appointment of Caroline Louise Hewitt as a director on 2019-09-02
dot icon10/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Change of details for Mrs Norma Hewitt as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Mrs Norma Hewitt on 2018-11-12
dot icon12/11/2018
Change of details for Mr Michael Clive Hewitt as a person with significant control on 2018-11-12
dot icon12/11/2018
Director's details changed for Mr Michael Clive Hewitt on 2018-11-12
dot icon22/10/2018
Confirmation statement made on 2018-10-22 with updates
dot icon03/10/2018
Secretary's details changed for Mrs Norma Hewitt on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr Michael Clive Hewitt on 2018-10-03
dot icon03/10/2018
Director's details changed for Mrs Norma Hewitt on 2018-10-03
dot icon03/10/2018
Director's details changed for Mr Edmund Oliver Hewitt on 2018-10-03
dot icon17/04/2018
Particulars of variation of rights attached to shares
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-22
dot icon21/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-10-22 with updates
dot icon22/05/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon06/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/12/2016
Appointment of Mr Edmund Oliver Hewitt as a director on 2016-12-15
dot icon19/12/2016
Statement of capital following an allotment of shares on 2016-12-16
dot icon24/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon09/02/2016
Secretary's details changed for Mrs Norma Lumanlan Hewitt on 2016-02-08
dot icon08/02/2016
Director's details changed for Mrs Norma Lumanlan Hewitt on 2016-02-08
dot icon27/01/2016
Secretary's details changed for Mrs Norma Hewitt on 2016-01-26
dot icon27/01/2016
Appointment of Mrs Norma Lumanlan Hewitt as a director on 2016-01-26
dot icon17/12/2015
Registered office address changed from C/O Mr Hewitt 14 Lifford Street London SW15 1NY United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 2015-12-17
dot icon22/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+11.02 % *

* during past year

Cash in Bank

£1,066,003.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.30M
-
0.00
960.15K
-
2022
3
6.00M
-
0.00
1.07M
-
2022
3
6.00M
-
0.00
1.07M
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.00M £Ascended13.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended11.02 % *

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
Hewitt, Michael Clive
Director
22/10/2015 - Present
-
Hewitt, Edmund Oliver
Director
15/12/2016 - Present
4
Hewitt, Caroline Louise
Director
02/09/2019 - Present
-
Hewitt, Norma
Director
26/01/2016 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CRESSINGTON DEVELOPMENTS LIMITED

CRESSINGTON DEVELOPMENTS LIMITED is an(a) Active company incorporated on 22/10/2015 with the registered office located at Lake House 2 Port Way, Port Solent, Porstmouth, Hampshire PO6 4TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSINGTON DEVELOPMENTS LIMITED?

toggle

CRESSINGTON DEVELOPMENTS LIMITED is currently Active. It was registered on 22/10/2015 .

Where is CRESSINGTON DEVELOPMENTS LIMITED located?

toggle

CRESSINGTON DEVELOPMENTS LIMITED is registered at Lake House 2 Port Way, Port Solent, Porstmouth, Hampshire PO6 4TY.

What does CRESSINGTON DEVELOPMENTS LIMITED do?

toggle

CRESSINGTON DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CRESSINGTON DEVELOPMENTS LIMITED have?

toggle

CRESSINGTON DEVELOPMENTS LIMITED had 3 employees in 2022.

What is the latest filing for CRESSINGTON DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Cessation of Norma Hewitt as a person with significant control on 2025-11-14.