CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00827296

Incorporation date

13/11/1964

Size

Micro Entity

Contacts

Registered address

Registered address

Willmott House, 12 Blacks Road, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1964)
dot icon10/09/2025
Termination of appointment of Jonathan Crook as a director on 2025-09-10
dot icon02/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon30/07/2025
Appointment of Mr Liviu Pogar as a director on 2025-07-30
dot icon10/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon02/08/2022
Termination of appointment of Tracy Hall as a director on 2022-07-29
dot icon21/04/2022
Director's details changed for Alexander Louis Muller on 2022-04-21
dot icon04/03/2022
Director's details changed for Mr Jonathan Crook on 2022-03-04
dot icon01/03/2022
Director's details changed for Tracy Hall on 2022-03-01
dot icon06/10/2021
Registered office address changed from 322 Upper Richmond Road London SW15 6TL to Willmott House 12 Blacks Road London W6 9EU on 2021-10-06
dot icon06/10/2021
Appointment of Willmotts (Ealing) Limited as a secretary on 2021-10-06
dot icon06/10/2021
Termination of appointment of J C F P Secretaries Ltd as a secretary on 2021-10-06
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon04/06/2021
Appointment of Mr Jonathan Crook as a director on 2021-06-03
dot icon07/05/2021
Termination of appointment of Michael Keith Patrick English as a director on 2021-05-01
dot icon18/12/2020
Appointment of Alexander Louis Muller as a director on 2020-11-30
dot icon23/11/2020
Appointment of Tracy Hall as a director on 2020-11-09
dot icon20/11/2020
Termination of appointment of Elisa Tinelli as a director on 2020-10-05
dot icon20/11/2020
Termination of appointment of Joanna Winsley as a director on 2020-11-04
dot icon19/11/2020
Termination of appointment of John Nicholas Anderson as a director on 2020-11-18
dot icon16/11/2020
Termination of appointment of Gregory Morden Hall as a director on 2020-11-09
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon10/07/2019
Appointment of Gregory Morden Hall as a director on 2019-05-22
dot icon02/07/2019
Micro company accounts made up to 2018-12-31
dot icon28/02/2019
Termination of appointment of Abigail Sheridon-Toombs as a director on 2018-11-26
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/08/2018
Appointment of J C F P Secretaries Ltd as a secretary on 2018-08-01
dot icon08/08/2018
Termination of appointment of Jcf Property Management Limited as a secretary on 2018-08-01
dot icon27/10/2017
Secretary's details changed for J C Francis & Partners Limited on 2017-10-10
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon16/08/2017
Micro company accounts made up to 2016-12-31
dot icon11/08/2017
Termination of appointment of Debbie Whitmore as a director on 2017-06-09
dot icon14/07/2017
Termination of appointment of Carmelo Di Salvo as a director on 2017-07-02
dot icon30/01/2017
Appointment of Debbie Whitmore as a director on 2016-09-15
dot icon13/01/2017
Director's details changed for Michael Keith Patrick English on 2016-09-15
dot icon09/01/2017
Appointment of Michael Keith Patrick English as a director on 2016-09-15
dot icon04/01/2017
Appointment of Elisa Tinelli as a director on 2016-09-15
dot icon19/12/2016
Appointment of Joanna Winsley as a director on 2016-09-15
dot icon05/12/2016
Appointment of Abigail Sheridon-Toombs as a director on 2016-09-15
dot icon21/10/2016
Termination of appointment of Lesley Jane Baguley as a director on 2016-09-16
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon02/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon26/05/2016
Register(s) moved to registered inspection location 1 Princeton Mews London Road 167 - 169 Kingston upon Thames Surrey KT2 6PT
dot icon26/05/2016
Register inspection address has been changed to 1 Princeton Mews London Road 167 - 169 Kingston upon Thames Surrey KT2 6PT
dot icon14/10/2015
Appointment of J C Francis & Partners Limited as a secretary on 2015-10-01
dot icon09/10/2015
Annual return made up to 2015-08-30 no member list
dot icon09/10/2015
Registered office address changed from J C Frances & Partners 322 Upper Richmond Road London SW14 6TL England to 322 Upper Richmond Road London SW15 6TL on 2015-10-09
dot icon01/09/2015
Termination of appointment of Mortimer Secretaries Limited as a secretary on 2015-07-08
dot icon01/09/2015
Registered office address changed from John Mortimer Property Management Bagshot Road Bracknell Berks RG12 9SE to J C Frances & Partners 322 Upper Richmond Road London SW14 6TL on 2015-09-01
dot icon19/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/10/2014
Termination of appointment of Jeffrey Scott Main as a director on 2014-10-15
dot icon01/09/2014
Annual return made up to 2014-08-30 no member list
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/08/2013
Annual return made up to 2013-08-30 no member list
dot icon20/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/04/2013
Termination of appointment of Steven Deakin as a director
dot icon12/04/2013
Termination of appointment of Anita Maullin as a director
dot icon12/04/2013
Termination of appointment of Simon Williamson as a director
dot icon06/03/2013
Termination of appointment of Tom Morton as a director
dot icon07/02/2013
Appointment of Mr Tom Morton as a director
dot icon29/01/2013
Termination of appointment of Magda Nakassis as a director
dot icon14/01/2013
Appointment of Ms Magda Paraskevi Nakassis as a director
dot icon09/10/2012
Annual return made up to 2012-08-30 no member list
dot icon09/08/2012
Appointment of Ms Jean Marie Straus as a director
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Termination of appointment of Sheena Pearson as a director
dot icon01/12/2011
Appointment of Doctor Carmelo Di Salvo as a director
dot icon30/11/2011
Appointment of Miss Lesley Jane Baguley as a director
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Annual return made up to 2011-08-30 no member list
dot icon06/04/2011
Termination of appointment of Janette Cartwright as a director
dot icon14/02/2011
Termination of appointment of Daniel Feldman as a director
dot icon02/09/2010
Annual return made up to 2010-08-30 no member list
dot icon02/09/2010
Secretary's details changed for Mortimer Secretaries Limited on 2009-10-01
dot icon01/09/2010
Director's details changed for Anita Maullin on 2009-10-01
dot icon01/09/2010
Director's details changed for John Nicholas Anderson on 2009-10-01
dot icon01/09/2010
Director's details changed for Daniel Paul Feldman on 2009-10-01
dot icon01/09/2010
Director's details changed for Simon Williamson on 2009-10-01
dot icon01/09/2010
Director's details changed for Steven Deakin on 2009-10-01
dot icon01/09/2010
Director's details changed for Jeffrey Main on 2009-10-01
dot icon01/09/2010
Director's details changed for Sheena Helen Pearson on 2009-10-01
dot icon01/09/2010
Director's details changed for Janette Cartwright on 2009-10-01
dot icon07/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon08/09/2009
Annual return made up to 30/08/09
dot icon30/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/10/2008
Annual return made up to 30/08/08
dot icon19/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/08/2008
Secretary appointed mortimer secretaries LIMITED
dot icon15/07/2008
Registered office changed on 15/07/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon11/07/2008
Appointment terminated secretary hml company secretarial services
dot icon14/01/2008
Registered office changed on 14/01/08 from: 25-27 kew road richmond surry TW9 2NA
dot icon06/12/2007
Director resigned
dot icon08/11/2007
Director resigned
dot icon13/09/2007
Annual return made up to 30/08/07
dot icon10/09/2007
Secretary resigned
dot icon23/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon28/07/2007
New director appointed
dot icon11/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/04/2007
New secretary appointed
dot icon16/03/2007
Director resigned
dot icon16/03/2007
New secretary appointed
dot icon31/10/2006
Annual return made up to 30/08/06
dot icon31/10/2006
Director resigned
dot icon31/10/2006
New secretary appointed
dot icon19/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/02/2006
New director appointed
dot icon30/01/2006
New director appointed
dot icon16/01/2006
New director appointed
dot icon19/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon23/09/2005
Annual return made up to 30/08/05
dot icon24/03/2005
New director appointed
dot icon28/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/09/2004
Annual return made up to 30/08/04
dot icon10/02/2004
New director appointed
dot icon09/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon10/09/2003
Annual return made up to 30/08/03
dot icon13/11/2002
Director resigned
dot icon01/10/2002
New director appointed
dot icon01/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon06/09/2002
Annual return made up to 30/08/02
dot icon02/02/2002
New director appointed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon26/09/2001
New director appointed
dot icon18/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/09/2001
Annual return made up to 14/09/01
dot icon08/11/2000
New director appointed
dot icon18/10/2000
Director resigned
dot icon12/10/2000
Full accounts made up to 1999-12-31
dot icon28/09/2000
Annual return made up to 14/09/00
dot icon01/03/2000
Annual return made up to 14/09/99
dot icon01/03/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon30/11/1998
Full accounts made up to 1997-12-31
dot icon26/10/1998
Annual return made up to 14/09/98
dot icon26/10/1997
New director appointed
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon02/10/1997
Annual return made up to 14/09/97
dot icon02/10/1997
Registered office changed on 02/10/97 from: B0YD johnson mill studio business centre crane mead ware herts SG12 9PY
dot icon10/07/1997
Director resigned
dot icon30/05/1997
New director appointed
dot icon14/05/1997
Annual return made up to 14/09/96
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon29/09/1995
Registered office changed on 29/09/95 from: 7TH floor queens house 2 holly road twickenham middlesex TW1 4EG
dot icon29/09/1995
Annual return made up to 14/09/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
New director appointed
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon17/10/1994
Annual return made up to 14/09/94
dot icon16/06/1994
New director appointed
dot icon25/10/1993
New director appointed
dot icon14/10/1993
Full accounts made up to 1992-12-31
dot icon05/10/1993
Director resigned
dot icon05/10/1993
Annual return made up to 14/09/93
dot icon20/10/1992
Director resigned
dot icon20/10/1992
Annual return made up to 14/09/92
dot icon07/10/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Director resigned
dot icon25/11/1991
Annual return made up to 14/09/91
dot icon11/11/1991
New director appointed
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
New director appointed
dot icon21/06/1991
Annual return made up to 13/12/90
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Annual return made up to 14/09/89
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Registered office changed on 03/10/89 from: ashley house 18/20 george st richmond surrey TW9 1HY
dot icon03/10/1989
Secretary resigned;new secretary appointed
dot icon04/02/1989
Full accounts made up to 1987-12-31
dot icon04/02/1989
Annual return made up to 09/11/88
dot icon24/01/1988
Annual return made up to 12/08/87
dot icon16/12/1987
Full accounts made up to 1986-12-31
dot icon24/09/1987
Secretary resigned;new secretary appointed
dot icon23/09/1986
Annual return made up to 12/06/86
dot icon19/09/1986
New director appointed
dot icon27/05/1986
Full accounts made up to 1985-12-31
dot icon13/11/1964
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
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Tom Frederick
Director
10/01/2013 - 10/01/2013
18
Straus, Jean Marie
Director
07/08/2012 - Present
1
Pogar, Liviu
Director
30/07/2025 - Present
-
Crook, Jonathan
Director
03/06/2021 - 10/09/2025
-
Muller, Alexander Louis
Director
30/11/2020 - Present
-

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 CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED

CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/11/1964 with the registered office located at Willmott House, 12 Blacks Road, London W6 9EU. 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 CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED?

toggle

CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/11/1964 .

Where is CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED located?

toggle

CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED is registered at Willmott House, 12 Blacks Road, London W6 9EU.

What does CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED do?

toggle

CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESSY HOUSE (BARNES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/09/2025: Termination of appointment of Jonathan Crook as a director on 2025-09-10.