UKBizDB.co.uk

15 CRESSWELL GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 15 Cresswell Gardens Limited. The company was founded 30 years ago and was given the registration number 02910532. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:15 CRESSWELL GARDENS LIMITED
Company Number:02910532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hogarth Place, London, England, SW5 0QT

Corporate Secretary07 January 2021Active
80, Ch. Armand Dufaux, 1246 Corsier, Geneva, Switzerland,

Director24 May 2012Active
8, Hogarth Place, London, England, SW5 0QT

Director05 June 2020Active
100 White Lion Street, London,

Nominee Secretary21 March 1994Active
Flat 1, 15 Cresswell Gardens, London, SW5 0BQ

Secretary25 March 1994Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Corporate Secretary09 March 2020Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary01 March 1996Active
15a Cresswell Gardens, London, SW5 0BQ

Director12 June 2001Active
Basement Flat 15, Cresswell Gardens, London, England, SW5 0BQ

Director24 May 2012Active
Flat 1 15 Cresswell Gardens, London, SW5 0BQ

Director07 May 1996Active
15 Cresswell Gardens, London, SW5 0BQ

Director25 March 1994Active
100 White Lion Street, London,

Nominee Director21 March 1994Active
116 Route De Frontenex, Geneva 1208, Switzerland, FOREIGN

Director03 February 1997Active
Flat 5, 15 Cresswell Gardens, London, SW5 0BQ

Director12 June 2001Active
Flat 4, 15 Cresswell Gardens, London, SW5 0BQ

Director12 June 2001Active
Flat 2 15 Cresswell Gardens, London, SW5 0BQ

Director15 October 1996Active
Flat 2 15 Cresswell Gardens, London, SW5 0BQ

Director21 June 2000Active
Flat 1, 15 Cresswell Gardens, London, SW5 0BQ

Director25 March 1994Active

People with Significant Control

Lone Barnouin
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:Danish
Country of residence:England
Address:Flats 1 & 2, 15 Cresswell Gardens, London, England, SW5 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Walid Abu-Zalaf
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:German
Country of residence:England
Address:Flats 1 & 2, 15 Cresswell Gardens, London, England, SW5 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Address

Move registers to registered office company with new address.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Appoint corporate secretary company with name date.

Download
2021-01-14Address

Change registered office address company with date old address new address.

Download
2021-01-12Officers

Termination secretary company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-03-13Officers

Appoint corporate secretary company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.