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.
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 | : |
|
Registered Address | : | Suite 4, 164-170 Queens Road, Sheffield, England, S2 4DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 4, Queens Road, Sheffield, England, S2 4DH | Corporate Secretary | 02 December 2005 | Active |
Suite 4, 164-170 Queens Road, Sheffield, England, S2 4DH | Director | 17 April 1998 | Active |
Bagshaw Hall, Bagshaw Hill, Bakewell, DE45 1DL | Secretary | 17 April 1998 | Active |
Over Costleys, 2 Bourne Grove Lower Bourne, Farnham, GU10 3QT | Secretary | 16 September 2004 | Active |
Beeley House, Beeley, Matlock, DE4 2NT | Secretary | 31 March 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 March 1998 | Active |
Hall Cottage Bagshaw Hall, Bagshaw Hill, Bakewell, DE45 1DL | Director | 17 April 1998 | Active |
Beeley House, Beeley, Matlock, DE4 2NT | Director | 31 March 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-25 | Capital | Capital variation of rights attached to shares. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-08 | Officers | Change corporate secretary company with change date. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2016-03-11 | Address | Change registered office address company with date old address new address. | Download |
2016-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2016-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.