CRESSWELL PROPERTY SURVEYS LIMITED

Register to unlock more data on OkredoRegister

CRESSWELL PROPERTY SURVEYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04073889

Incorporation date

19/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Brook Park Gaddesby Lane, Rearsby, Leicestershire LE7 4ZBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2000)
dot icon02/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon24/06/2025
Registered office address changed from C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ United Kingdom to 1 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB on 2025-06-24
dot icon24/06/2025
Secretary's details changed for Sarah Jane Cresswell Black on 2025-06-24
dot icon24/06/2025
Director's details changed for Antony Cresswell Black on 2025-06-24
dot icon24/06/2025
Director's details changed for Sarah Jane Cresswell Black on 2025-06-24
dot icon20/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon30/10/2023
Registered office address changed from C/O Tc Group 99 Chapel Street Ibstock LE67 6HF United Kingdom to C/O Tc East Midlands Ltd 31 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ on 2023-10-30
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon06/07/2021
Registered office address changed from C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB United Kingdom to C/O Tc Group 99 Chapel Street Ibstock LE67 6HF on 2021-07-06
dot icon22/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon10/01/2020
Registered office address changed from 1B Kilwardby Street Ashby-De-La-Zouch Leics LE65 2FR to C/O Tc Group Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 2020-01-10
dot icon27/11/2019
Micro company accounts made up to 2019-09-30
dot icon25/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon11/01/2018
Micro company accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon09/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon08/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon18/07/2013
Registered office address changed from the Old Vicarage Station Road Ashby-De-La-Zouch Leicestershire LE65 2GL England on 2013-07-18
dot icon14/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon04/11/2010
Director's details changed for Sarah Jane Cresswell Black on 2010-09-18
dot icon04/11/2010
Director's details changed for Antony Cresswell Black on 2010-09-18
dot icon10/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon15/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon12/10/2009
Registered office address changed from 24 Market Street Ashby De La Zouch Leicestershire LE65 1AL on 2009-10-12
dot icon21/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 19/09/08; full list of members
dot icon20/11/2008
Director's change of particulars / antony cresswell black / 23/05/2008
dot icon20/11/2008
Director and secretary's change of particulars / sarah cresswell black / 23/05/2008
dot icon13/02/2008
Ad 31/01/08--------- £ si 98@1=98 £ ic 2/100
dot icon14/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon16/10/2007
Return made up to 19/09/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon08/12/2006
New director appointed
dot icon11/10/2006
Return made up to 19/09/06; full list of members
dot icon17/07/2006
Secretary's particulars changed
dot icon17/07/2006
Director's particulars changed
dot icon03/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
Return made up to 19/09/05; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon20/09/2004
Return made up to 19/09/04; full list of members
dot icon03/04/2004
Resolutions
dot icon03/04/2004
Resolutions
dot icon03/04/2004
Resolutions
dot icon03/04/2004
New secretary appointed
dot icon03/04/2004
Secretary resigned
dot icon20/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon01/10/2003
Return made up to 19/09/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-09-30
dot icon08/10/2002
Return made up to 19/09/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon10/10/2001
Return made up to 19/09/01; full list of members
dot icon21/09/2000
Registered office changed on 21/09/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
Director resigned
dot icon21/09/2000
New director appointed
dot icon19/09/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
53.17K
-
0.00
83.49K
-
2022
2
63.08K
-
0.00
75.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Cresswell Black, Antony
Director
19/09/2000 - Present
-
Cresswell Black, Sarah Jane
Director
28/11/2006 - Present
-
Cresswell Black, Sarah Jane
Secretary
01/04/2004 - Present
-

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 CRESSWELL PROPERTY SURVEYS LIMITED

CRESSWELL PROPERTY SURVEYS LIMITED is an(a) Active company incorporated on 19/09/2000 with the registered office located at 1 Brook Park Gaddesby Lane, Rearsby, Leicestershire LE7 4ZB. 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 CRESSWELL PROPERTY SURVEYS LIMITED?

toggle

CRESSWELL PROPERTY SURVEYS LIMITED is currently Active. It was registered on 19/09/2000 .

Where is CRESSWELL PROPERTY SURVEYS LIMITED located?

toggle

CRESSWELL PROPERTY SURVEYS LIMITED is registered at 1 Brook Park Gaddesby Lane, Rearsby, Leicestershire LE7 4ZB.

What does CRESSWELL PROPERTY SURVEYS LIMITED do?

toggle

CRESSWELL PROPERTY SURVEYS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for CRESSWELL PROPERTY SURVEYS LIMITED?

toggle

The latest filing was on 02/02/2026: Total exemption full accounts made up to 2025-09-30.