CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05711031

Incorporation date

15/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2006)
dot icon16/02/2026
Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-16
dot icon16/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon29/01/2026
Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to 95 London Road Croydon Surrey CR0 2RF on 2026-01-29
dot icon29/01/2026
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2026-01-29
dot icon29/01/2026
Termination of appointment of Premier Estates Limited as a secretary on 2026-01-29
dot icon29/01/2026
Director's details changed for Mr Michael Jessermino on 2026-01-29
dot icon23/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/10/2025
Appointment of Mr Michael Jessermino as a director on 2025-10-09
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon16/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/06/2024
Termination of appointment of Samir Rihani as a director on 2024-06-19
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon31/10/2023
Appointment of Mr Kevin James Newbold as a director on 2023-10-31
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon09/01/2023
Termination of appointment of Dorcas Nwabueze Udo as a director on 2023-01-09
dot icon14/12/2022
Termination of appointment of Louise Powdrill as a director on 2022-12-14
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon13/02/2019
Appointment of Mrs Dorcas Nwabueze Udo as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Christopher Paul Mills as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Julie Rafferty as a director on 2019-02-12
dot icon12/02/2019
Termination of appointment of Steven Greenhalgh as a director on 2019-02-12
dot icon22/01/2019
Appointment of Miss Louise Powdrill as a director on 2019-01-22
dot icon07/01/2019
Appointment of Dr Samir Rihani as a director on 2019-01-07
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-15 no member list
dot icon17/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-15 no member list
dot icon08/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/03/2014
Appointment of Christopher Paul Mills as a director
dot icon03/03/2014
Annual return made up to 2014-02-15 no member list
dot icon20/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-02-15 no member list
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-02-15 no member list
dot icon08/02/2012
Termination of appointment of Christine Aitken as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-02-15 no member list
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/02/2010
Annual return made up to 2010-02-15 no member list
dot icon19/02/2010
Secretary's details changed for Premier Estates Limited on 2010-02-08
dot icon19/02/2010
Director's details changed for Ms Julie Rafferty on 2010-02-08
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon26/03/2009
Annual return made up to 15/02/09
dot icon25/03/2009
Secretary's change of particulars / premier estates LIMITED / 02/05/2008
dot icon21/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/05/2008
Registered office changed on 13/05/2008 from premier house 19 church street macclesfield cheshire SK11 6LB
dot icon25/02/2008
Annual return made up to 15/02/08
dot icon08/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon28/03/2007
Annual return made up to 15/02/07
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon10/05/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned
dot icon19/04/2006
Registered office changed on 19/04/06 from: 16 st john street london EC1M 4NT
dot icon19/04/2006
New secretary appointed
dot icon15/02/2006
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
31/12/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/01/2026 - Present
2825
PREMIER ESTATES LIMITED
Corporate Secretary
01/04/2006 - 29/01/2026
255
Rafferty, Julie
Director
15/05/2006 - 12/02/2019
97
Miss Louise Powdrill
Director
22/01/2019 - 14/12/2022
1
Newbold, Kevin James
Director
31/10/2023 - Present
2

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 CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED

CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2006 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED?

toggle

CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2006 .

Where is CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED located?

toggle

CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CRESSINGTON HEATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Registered office address changed from 95 London Road Croydon Surrey CR0 2RF United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-02-16.