CRESSWELL GARDENS PROPERTY CO. LIMITED

Register to unlock more data on OkredoRegister

CRESSWELL GARDENS PROPERTY CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00551388

Incorporation date

01/07/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leigh Place, Leigh Place Road Leigh, Reigate, Surrey RH2 8RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1986)
dot icon03/04/2026
Change of details for Felicity Rowena Lilian Roberts as a person with significant control on 2016-04-06
dot icon03/04/2026
Director's details changed for Charlotte Ester Irene Lane on 2024-02-01
dot icon03/04/2026
Change of details for Lucinda Frances Hazel Lane as a person with significant control on 2016-04-06
dot icon12/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon08/01/2026
Confirmation statement made on 2025-12-15 with updates
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon07/02/2025
Director's details changed for Mrs Gillian Margaret Lane on 2025-02-06
dot icon06/02/2025
Director's details changed for Mrs Gillian Margaret Lane on 2025-02-06
dot icon31/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon24/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon21/03/2024
Termination of appointment of Nicholas St John William Ralph Lane as a director on 2024-02-09
dot icon13/01/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon10/01/2023
Confirmation statement made on 2022-12-15 with updates
dot icon31/10/2022
Appointment of Lucinda Frances Hazel Lane as a director on 2022-10-24
dot icon28/10/2022
Appointment of Charlotte Ester Irene Lane as a director on 2022-10-24
dot icon28/10/2022
Appointment of Felicity Rowena Lillian Roberts as a director on 2022-10-24
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon27/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon05/01/2021
Confirmation statement made on 2020-12-15 with updates
dot icon06/05/2020
Change of share class name or designation
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/04/2020
Resolutions
dot icon03/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/01/2019
Confirmation statement made on 2018-12-15 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon08/01/2018
Confirmation statement made on 2017-12-15 with no updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon01/02/2017
Confirmation statement made on 2016-12-15 with updates
dot icon21/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/01/2016
Annual return made up to 2015-12-15
dot icon09/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon09/12/2013
Change of share class name or designation
dot icon23/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon21/01/2013
Annual return made up to 2012-12-15
dot icon30/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon09/02/2012
Annual return made up to 2011-12-15 no member list
dot icon28/01/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon05/10/2010
Total exemption full accounts made up to 2010-07-31
dot icon28/01/2010
Annual return made up to 2009-12-26
dot icon27/11/2009
Total exemption full accounts made up to 2009-07-31
dot icon05/01/2009
Return made up to 15/12/08; change of members
dot icon20/11/2008
Total exemption full accounts made up to 2008-07-31
dot icon21/01/2008
Return made up to 15/12/07; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2007-07-31
dot icon03/04/2007
Particulars of mortgage/charge
dot icon03/04/2007
Particulars of mortgage/charge
dot icon05/02/2007
Return made up to 15/12/06; full list of members
dot icon08/09/2006
Total exemption full accounts made up to 2006-07-31
dot icon11/01/2006
Return made up to 15/12/05; change of members
dot icon09/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon10/01/2005
Return made up to 15/12/04; full list of members
dot icon30/10/2004
Total exemption full accounts made up to 2004-07-31
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/03/2004
Resolutions
dot icon19/03/2004
S-div 05/03/04
dot icon19/01/2004
Return made up to 15/12/03; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon14/01/2003
Return made up to 15/12/02; full list of members
dot icon15/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon12/11/2002
Registered office changed on 12/11/02 from: 48 queen anne street london W1M 9LA
dot icon21/01/2002
Return made up to 15/12/01; full list of members
dot icon05/11/2001
Total exemption full accounts made up to 2001-07-31
dot icon29/12/2000
Full accounts made up to 2000-07-31
dot icon29/12/2000
Return made up to 15/12/00; full list of members
dot icon13/01/2000
Return made up to 15/12/99; full list of members
dot icon26/11/1999
Full accounts made up to 1999-07-31
dot icon08/04/1999
Full accounts made up to 1998-07-31
dot icon11/01/1999
Return made up to 15/12/98; no change of members
dot icon22/12/1997
Return made up to 15/12/97; full list of members
dot icon09/12/1997
Full accounts made up to 1997-07-31
dot icon31/01/1997
Full accounts made up to 1996-07-31
dot icon24/12/1996
Return made up to 15/12/96; no change of members
dot icon29/03/1996
Full accounts made up to 1995-07-31
dot icon05/01/1996
Return made up to 15/12/95; no change of members
dot icon04/04/1995
Full accounts made up to 1994-07-31
dot icon14/02/1995
Return made up to 15/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Memorandum and Articles of Association
dot icon15/04/1994
Resolutions
dot icon15/04/1994
Resolutions
dot icon09/02/1994
Declaration of satisfaction of mortgage/charge
dot icon20/01/1994
Accounts for a small company made up to 1993-07-31
dot icon22/12/1993
Return made up to 15/12/93; no change of members
dot icon21/08/1993
Accounting reference date shortened from 30/09 to 31/07
dot icon29/06/1993
Particulars of mortgage/charge
dot icon19/04/1993
Full accounts made up to 1992-09-30
dot icon06/04/1993
Particulars of mortgage/charge
dot icon04/12/1992
Return made up to 15/12/92; full list of members
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon01/05/1992
Full accounts made up to 1991-09-30
dot icon04/04/1992
Particulars of mortgage/charge
dot icon10/03/1992
Return made up to 15/12/91; no change of members
dot icon20/02/1992
Memorandum and Articles of Association
dot icon20/02/1992
Resolutions
dot icon11/07/1991
Particulars of mortgage/charge
dot icon29/06/1991
New director appointed
dot icon28/02/1991
Full accounts made up to 1990-09-30
dot icon28/02/1991
Return made up to 15/12/90; full list of members
dot icon20/04/1990
Full accounts made up to 1989-09-30
dot icon07/03/1990
Return made up to 15/12/89; full list of members
dot icon17/11/1989
Secretary resigned;new secretary appointed
dot icon09/10/1989
Full accounts made up to 1988-09-30
dot icon11/04/1989
Return made up to 17/12/88; full list of members
dot icon01/06/1988
Accounting reference date extended from 30/06 to 30/09
dot icon23/04/1988
Particulars of mortgage/charge
dot icon12/02/1988
Director resigned
dot icon07/02/1988
Return made up to 20/12/87; full list of members
dot icon07/02/1988
Full accounts made up to 1987-06-30
dot icon22/12/1986
Full accounts made up to 1986-06-30
dot icon22/12/1986
Return made up to 14/12/86; full list of members
dot icon20/05/1986
Registered office changed on 20/05/86 from: 8 bolton st. London W.1.
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 icon+320.99 % *

* during past year

Cash in Bank

£3,410.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
557.86K
-
0.00
2.69K
-
2022
0
565.21K
-
0.00
810.00
-
2023
0
552.47K
-
0.00
3.41K
-
2023
0
552.47K
-
0.00
3.41K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

552.47K £Descended-2.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.41K £Ascended320.99 % *

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
Lane, Charlotte Ester Irene
Director
24/10/2022 - Present
5
Roberts, Felicity Rowena Lillian
Director
24/10/2022 - Present
-
Lane, Lucinda Frances Hazel
Director
24/10/2022 - Present
4

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRESSWELL GARDENS PROPERTY CO. LIMITED

CRESSWELL GARDENS PROPERTY CO. LIMITED is an(a) Active company incorporated on 01/07/1955 with the registered office located at Leigh Place, Leigh Place Road Leigh, Reigate, Surrey RH2 8RF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSWELL GARDENS PROPERTY CO. LIMITED?

toggle

CRESSWELL GARDENS PROPERTY CO. LIMITED is currently Active. It was registered on 01/07/1955 .

Where is CRESSWELL GARDENS PROPERTY CO. LIMITED located?

toggle

CRESSWELL GARDENS PROPERTY CO. LIMITED is registered at Leigh Place, Leigh Place Road Leigh, Reigate, Surrey RH2 8RF.

What does CRESSWELL GARDENS PROPERTY CO. LIMITED do?

toggle

CRESSWELL GARDENS PROPERTY CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CRESSWELL GARDENS PROPERTY CO. LIMITED?

toggle

The latest filing was on 03/04/2026: Change of details for Felicity Rowena Lilian Roberts as a person with significant control on 2016-04-06.