Warning: file_put_contents(c/a9c3d6fd50457a6c0517adaac7b76b9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cresswood Limited, WC2H 7HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRESSWOOD LIMITED

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

This company is commonly known as Cresswood Limited. The company was founded 7 years ago and was given the registration number 10659883. The firm's registered office is in LONDON. You can find them at Calder & Co, 30 Orange Street, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CRESSWOOD LIMITED
Company Number:10659883
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Calder & Co, 30 Orange Street, London, United Kingdom, WC2H 7HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Alex Lambardi, 167-169, North End Road, England, W14 9NH

Secretary08 March 2017Active
C/O Alex Lambardi, 167-169, North End Road, England, W14 9NH

Director08 March 2017Active
Alex Lambardi, 167-169, North End Road, England, W14 9NH

Director08 March 2017Active

People with Significant Control

Alessandro Lambardi
Notified on:08 March 2017
Status:Active
Date of birth:April 1966
Nationality:Italian
Address:16, Charles Ii Street, London, SW1Y 4NW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Ricardo Rodrigues Da Silva
Notified on:08 March 2017
Status:Active
Date of birth:February 1972
Nationality:Brazilian
Address:16, Charles Ii Street, London, SW1Y 4NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ricardo Rodrigues Da Silva
Notified on:08 March 2017
Status:Active
Date of birth:February 1972
Nationality:Brazilian
Country of residence:England
Address:C/O Alex Lambardi, 167-169, North End Road, England, W14 9NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alessandro Lambardi
Notified on:08 March 2017
Status:Active
Date of birth:April 1966
Nationality:Italian
Country of residence:England
Address:Alex Lambardi, 167-169, North End Road, England, W14 9NH
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts amended with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Address

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

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Address

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

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Accounts

Change account reference date company previous shortened.

Download
2018-12-06Accounts

Change account reference date company previous shortened.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download
2018-03-07Capital

Capital allotment shares.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-02Persons with significant control

Change to a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download
2017-08-01Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.