UKBizDB.co.uk

CRESSBROOK PROPERTIES LIMITED

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

This company is commonly known as Cressbrook Properties Limited. The company was founded 26 years ago and was given the registration number 03533156. The firm's registered office is in SHEFFIELD. You can find them at Suite 4, 164-170 Queens Road, Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CRESSBROOK PROPERTIES LIMITED
Company Number:03533156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 4, 164-170 Queens Road, Sheffield, England, S2 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, Queens Road, Sheffield, England, S2 4DH

Corporate Secretary02 December 2005Active
Suite 4, 164-170 Queens Road, Sheffield, England, S2 4DH

Director17 April 1998Active
Bagshaw Hall, Bagshaw Hill, Bakewell, DE45 1DL

Secretary17 April 1998Active
Over Costleys, 2 Bourne Grove Lower Bourne, Farnham, GU10 3QT

Secretary16 September 2004Active
Beeley House, Beeley, Matlock, DE4 2NT

Secretary31 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 March 1998Active
Hall Cottage Bagshaw Hall, Bagshaw Hill, Bakewell, DE45 1DL

Director17 April 1998Active
Beeley House, Beeley, Matlock, DE4 2NT

Director31 March 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 March 1998Active

People with Significant Control

Mrs Marilyn Selencky
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:Suite 4, 164-170 Queens Road, Sheffield, England, S2 4DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Selencky
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:Suite 4, 164-170 Queens Road, Sheffield, England, S2 4DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-25Capital

Capital variation of rights attached to shares.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Change corporate secretary company with change date.

Download
2016-03-11Address

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

Download
2016-03-11Address

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

Download
2016-02-10Mortgage

Mortgage satisfy charge full.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Mortgage

Mortgage satisfy charge full.

Download
2016-01-26Mortgage

Mortgage satisfy charge full.

Download
2016-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.