CRESSY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CRESSY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04106998

Incorporation date

13/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2000)
dot icon06/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon24/10/2023
Termination of appointment of Nitesh Kumar Srivastava as a director on 2023-10-11
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/08/2022
Appointment of Mr Sandor Usztics as a director on 2022-07-07
dot icon08/08/2022
Appointment of Mr Nitesh Kumar Srivastava as a director on 2022-07-07
dot icon02/03/2022
Termination of appointment of Juliet Fraser as a director on 2022-02-28
dot icon09/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Termination of appointment of Dominic James Strutt as a director on 2021-09-01
dot icon09/06/2021
Termination of appointment of Brian Marsh as a director on 2021-05-26
dot icon19/01/2021
Director's details changed for Mr Philip James Fortey on 2021-01-19
dot icon19/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-19
dot icon06/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-06
dot icon02/12/2020
Confirmation statement made on 2020-10-27 with updates
dot icon02/12/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-10-02
dot icon02/12/2020
Secretary's details changed for Rendall and Rittner Limited on 2020-10-01
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-21
dot icon27/07/2020
Appointment of Mr Joseph Andrew Bentley as a director on 2020-07-27
dot icon27/07/2020
Appointment of Juliet Fraser as a director on 2020-07-27
dot icon15/07/2020
Director's details changed for Eur Ing Philip James Fortey on 2020-07-14
dot icon14/07/2020
Director's details changed for Eur Ing Philip James Fortey on 2020-07-13
dot icon09/07/2020
Director's details changed for Eur Ing Philip James Fortey on 2020-07-08
dot icon11/02/2020
Director's details changed for Mr Philip James Fortey on 2020-02-11
dot icon11/02/2020
Director's details changed for Mr Philip James Fortey on 2020-02-11
dot icon28/01/2020
Termination of appointment of Robert Sollis as a director on 2020-01-27
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon06/11/2018
Termination of appointment of Keith Ruddiman as a director on 2018-09-19
dot icon06/11/2018
Termination of appointment of Mark William Savile as a director on 2018-09-19
dot icon06/11/2018
Appointment of Miss Rowena Jane Roberts as a director on 2018-09-19
dot icon31/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Appointment of Ms Kirsty Frances Chestnutt as a director on 2016-12-01
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon04/11/2016
Termination of appointment of Donald Rooum as a director on 2016-10-27
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Brian Marsh as a director on 2010-09-07
dot icon10/02/2015
Director's details changed for Mr Philippa Ann Murdie on 2015-02-10
dot icon11/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon09/10/2014
Appointment of Mr Robert Sollis as a director on 2014-09-24
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon13/11/2013
Appointment of Mr Mark William Savile as a director
dot icon13/11/2013
Appointment of Mr Dominic James Strutt as a director
dot icon13/11/2013
Appointment of Mr Philippa Ann Murdie as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/09/2013
Termination of appointment of Barry Holland as a director
dot icon19/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-11-06
dot icon26/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon18/11/2010
Director's details changed for Philip James Fortey on 2010-10-27
dot icon18/11/2010
Director's details changed for Keith Ruddiman on 2010-10-27
dot icon18/11/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-27
dot icon18/11/2010
Director's details changed for Barry Douglas Holland on 2010-10-27
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2010-09-16
dot icon16/09/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-09-16
dot icon16/09/2010
Termination of appointment of Lucy Scher as a director
dot icon16/09/2010
Termination of appointment of Andrea Lane as a director
dot icon27/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/09/2009
Director appointed donald rooum
dot icon28/11/2008
Return made up to 27/10/08; full list of members
dot icon10/11/2008
Appointment terminated director linda bryant
dot icon28/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Ad 07/12/07--------- £ si 1@1=1 £ ic 70/71
dot icon05/12/2007
Return made up to 27/10/07; full list of members
dot icon29/11/2007
Ad 20/11/07--------- £ si 1@1=1 £ ic 69/70
dot icon17/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/06/2007
Ad 01/05/07-18/05/07 £ si 3@1=3 £ ic 66/69
dot icon02/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon30/11/2006
Return made up to 27/10/06; full list of members
dot icon19/01/2006
Ad 09/12/05--------- £ si 1@1=1 £ ic 65/66
dot icon08/12/2005
Return made up to 27/10/05; full list of members
dot icon22/07/2005
Ad 14/07/05--------- £ si 1@1=1 £ ic 64/65
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Director resigned
dot icon25/11/2004
Return made up to 27/10/04; full list of members
dot icon01/09/2004
Ad 24/08/04--------- £ si 1@1=1 £ ic 63/64
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon31/12/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/11/2003
Return made up to 27/10/03; full list of members
dot icon09/02/2003
Accounts for a dormant company made up to 2001-12-31
dot icon10/12/2002
Director resigned
dot icon12/11/2002
Return made up to 27/10/02; full list of members
dot icon14/10/2002
New director appointed
dot icon16/08/2002
Ad 07/08/02--------- £ si 1@1=1 £ ic 62/63
dot icon26/06/2002
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon01/05/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon02/04/2002
Ad 31/12/01--------- £ si 60@1=60 £ ic 2/62
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon02/04/2002
Director resigned
dot icon02/04/2002
Registered office changed on 02/04/02 from: comptons solicitors 90-92 parkway regents park london NW1 7AN
dot icon08/01/2002
Return made up to 13/11/01; full list of members
dot icon13/11/2000
Incorporation
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-3.45 % *

* during past year

Cash in Bank

£21,509.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
16.80K
-
0.00
22.27K
-
2022
0
15.97K
-
0.00
22.28K
-
2023
0
15.34K
-
0.00
21.51K
-
2023
0
15.34K
-
0.00
21.51K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

15.34K £Descended-3.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.51K £Descended-3.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Srivastava, Nitesh Kumar
Director
07/07/2022 - 11/10/2023
10
Usztics, Sandor
Director
07/07/2022 - Present
-
Roberts, Rowena Jane
Director
19/09/2018 - Present
1
Fortey, Philip James
Director
31/12/2001 - Present
3
Chestnutt, Kirsty Frances
Director
01/12/2016 - 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+
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 CRESSY MANAGEMENT LIMITED

CRESSY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/11/2000 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 6 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 CRESSY MANAGEMENT LIMITED?

toggle

CRESSY MANAGEMENT LIMITED is currently Active. It was registered on 13/11/2000 .

Where is CRESSY MANAGEMENT LIMITED located?

toggle

CRESSY MANAGEMENT LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does CRESSY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CRESSY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-10-27 with updates.