CRESWELL HOLME MANAGEMENT LTD

Register to unlock more data on OkredoRegister

CRESWELL HOLME MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493850

Incorporation date

28/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O 3 Canalside Mews, Canalside Mews, Worksop, South Yorkshire S80 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2005)
dot icon30/07/2025
Termination of appointment of Stephen Nicholson as a director on 2025-07-17
dot icon28/07/2025
Micro company accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon22/07/2024
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon06/11/2023
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Appointment of Mrs Wendy Dawn Hermon as a secretary on 2023-07-17
dot icon17/07/2023
Termination of appointment of Kenneth Rodney Marshall as a secretary on 2023-07-17
dot icon17/07/2023
Registered office address changed from 2 Whiston Grange Rotherham S60 3BG England to C/O 3 Canalside Mews Canalside Mews Worksop South Yorkshire S80 1RW on 2023-07-17
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with updates
dot icon20/10/2022
Micro company accounts made up to 2022-06-30
dot icon05/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon04/05/2022
Director's details changed for Mr Stephen Nicolson on 2022-05-04
dot icon04/05/2022
Appointment of Mr Stephen Nicolson as a director on 2022-05-04
dot icon04/05/2022
Termination of appointment of Steven Nicholson as a director on 2022-05-04
dot icon18/01/2022
Micro company accounts made up to 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-06-30
dot icon01/04/2021
Appointment of Mrs Iris Franks as a director on 2021-02-01
dot icon01/04/2021
Appointment of Mr Steven Nicholson as a director on 2021-02-01
dot icon26/03/2021
Change of details for Mr David Gregson as a person with significant control on 2021-03-26
dot icon26/03/2021
Director's details changed for Mr David Gregson on 2021-03-26
dot icon04/09/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon27/06/2019
Appointment of Mr Kenneth Rodney Marshall as a secretary on 2019-06-27
dot icon27/06/2019
Termination of appointment of Iris Franks as a secretary on 2019-06-27
dot icon27/06/2019
Termination of appointment of Robert Radford as a director on 2019-06-27
dot icon27/06/2019
Registered office address changed from 1 Canalside Mews Worksop Nottinghamshire S80 1RW to 2 Whiston Grange Rotherham S60 3BG on 2019-06-27
dot icon27/06/2019
Cessation of Robert Radford as a person with significant control on 2019-03-23
dot icon07/03/2019
Micro company accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon23/02/2018
Micro company accounts made up to 2017-06-30
dot icon13/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon04/07/2017
Notification of Robert Radford as a person with significant control on 2016-06-29
dot icon04/07/2017
Notification of Charles David Hermon as a person with significant control on 2016-06-29
dot icon04/07/2017
Notification of David Gregson as a person with significant control on 2016-06-29
dot icon23/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/06/2015
Appointment of Mr David Gregson as a director on 2014-07-12
dot icon27/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Charles David Hermon as a director
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/12/2013
Registered office address changed from the Boat House Canalside Mews Worksop Nottinghamshire S80 1RW England on 2013-12-19
dot icon19/12/2013
Termination of appointment of Patricia Brough as a secretary
dot icon19/12/2013
Appointment of Mrs Iris Franks as a secretary
dot icon12/09/2013
Registered office address changed from 1 Canalside Mews Worksop Nottinghamshire S80 1RW England on 2013-09-12
dot icon12/09/2013
Termination of appointment of Neil Pywell as a director
dot icon12/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Appointment of Mr Neil Pywell as a director
dot icon01/09/2012
Termination of appointment of Keith Wilson as a director
dot icon14/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/01/2012
Termination of appointment of Simon Youngs as a director
dot icon13/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Simon Youngs as a director
dot icon23/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon23/08/2010
Appointment of Mr Simon James Spencer Youngs as a director
dot icon23/08/2010
Appointment of Mr Simon James Spencer Youngs as a director
dot icon20/08/2010
Director's details changed for Robert Radford on 2010-06-05
dot icon20/08/2010
Registered office address changed from 1 Canalside Mews Worksop Nottinghamshire S80 1RW England on 2010-08-20
dot icon20/08/2010
Registered office address changed from the Boat House, Canalside Mews Worksop Notts S80 1RW on 2010-08-20
dot icon20/08/2010
Termination of appointment of Charles Shippam as a secretary
dot icon20/08/2010
Appointment of Mrs Patricia Brough as a secretary
dot icon20/08/2010
Appointment of Mr Keith Wilson as a director
dot icon08/06/2010
Change of share class name or designation
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 28/06/09; full list of members
dot icon03/07/2009
Appointment terminated director richard murden
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/10/2008
Return made up to 28/06/08; full list of members
dot icon19/06/2008
Return made up to 28/06/07; full list of members
dot icon19/06/2008
Secretary appointed charles robert shippam
dot icon18/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/04/2008
Appointment terminated secretary robert radford
dot icon20/08/2007
Ad 11/07/07--------- £ si 10@1=10 £ ic 12/22
dot icon20/08/2007
Ad 28/05/05--------- £ si 1@1
dot icon28/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon08/09/2006
Return made up to 28/06/06; full list of members
dot icon08/09/2006
Secretary's particulars changed;director's particulars changed
dot icon08/09/2006
Location of debenture register
dot icon08/09/2006
Location of register of members
dot icon08/09/2006
Registered office changed on 08/09/06 from: 6 rowernfields dinnington sheffield S25 2RR
dot icon28/06/2005
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
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
818.00
-
0.00
-
-
2022
0
1.78K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gregson
Director
12/07/2014 - Present
-
Mr Charles David Hermon
Director
09/12/2013 - Present
-
Marshall, Kenneth Rodney
Secretary
27/06/2019 - 17/07/2023
-
Franks, Iris
Director
01/02/2021 - Present
-
Nicholson, Stephen
Director
04/05/2022 - 17/07/2025
-

Persons with Significant Control

3
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 CRESWELL HOLME MANAGEMENT LTD

CRESWELL HOLME MANAGEMENT LTD is an(a) Active company incorporated on 28/06/2005 with the registered office located at C/O 3 Canalside Mews, Canalside Mews, Worksop, South Yorkshire S80 1RW. There are currently 4 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 CRESWELL HOLME MANAGEMENT LTD?

toggle

CRESWELL HOLME MANAGEMENT LTD is currently Active. It was registered on 28/06/2005 .

Where is CRESWELL HOLME MANAGEMENT LTD located?

toggle

CRESWELL HOLME MANAGEMENT LTD is registered at C/O 3 Canalside Mews, Canalside Mews, Worksop, South Yorkshire S80 1RW.

What does CRESWELL HOLME MANAGEMENT LTD do?

toggle

CRESWELL HOLME MANAGEMENT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRESWELL HOLME MANAGEMENT LTD?

toggle

The latest filing was on 30/07/2025: Termination of appointment of Stephen Nicholson as a director on 2025-07-17.