Company NameCressington Properties Limited
Company StatusDissolved
Company Number04298595
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date23 May 2023 (11 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Benjamin Ian Hartop
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityScottish
StatusClosed
Appointed10 November 2010(9 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 23 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Weensgate Drive
Hawick
Roxburghshire
TD9 9PF
Scotland
Director NameMr John Graham Harris
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QF
Director NameMrs Susan Margaret Watson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 week after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCressington 23 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XT
Secretary NameMrs Susan Margaret Watson
NationalityBritish
StatusResigned
Appointed10 October 2001(1 week after company formation)
Appointment Duration9 years (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCressington 23 Four Oaks Road
Sutton Coldfield
West Midlands
B74 2XT
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressSt Philips House
St Philips Place
Birmingham
B3 2PP
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Bh Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
8 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 September 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
25 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Douglas Home & Co Ltd 21B the Hotspur Bondgate without Alnwick Northumberland NE66 1PR England on 25 June 2014 (1 page)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
25 March 2013Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 111 Edmund Street Birmingham B3 2HJ on 25 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Benjamin Hartop on 4 October 2012 (2 pages)
5 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
5 October 2012Director's details changed for Benjamin Hartop on 4 October 2012 (2 pages)
5 October 2012Director's details changed for Benjamin Hartop on 4 October 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
7 January 2011Appointment of Benjamin Hartop as a director (3 pages)
7 January 2011Appointment of Benjamin Hartop as a director (3 pages)
7 January 2011Termination of appointment of Susan Watson as a secretary (2 pages)
7 January 2011Termination of appointment of Susan Watson as a secretary (2 pages)
9 December 2010Termination of appointment of John Harris as a director (2 pages)
9 December 2010Termination of appointment of Susan Watson as a director (2 pages)
9 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ England on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of John Harris as a director (2 pages)
9 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ England on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham West Midlands B7 4AZ England on 9 December 2010 (2 pages)
9 December 2010Termination of appointment of Susan Watson as a director (2 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Registered office address changed from C/O Heathcote & Coleman Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN on 24 February 2010 (1 page)
24 February 2010Registered office address changed from C/O Heathcote & Coleman Heathcote House 136 Hagley Road Edgbaston Birmingham B16 9PN on 24 February 2010 (1 page)
20 October 2009Director's details changed for Susan Margaret Watson on 3 October 2009 (2 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Susan Margaret Watson on 3 October 2009 (2 pages)
20 October 2009Director's details changed for Susan Margaret Watson on 3 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2007Return made up to 03/10/07; full list of members (3 pages)
24 October 2007Return made up to 03/10/07; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 November 2006Return made up to 03/10/06; full list of members (3 pages)
29 November 2006Return made up to 03/10/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Return made up to 03/10/05; full list of members (7 pages)
15 November 2005Return made up to 03/10/05; full list of members (7 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
8 October 2004Return made up to 03/10/04; full list of members (7 pages)
19 May 2004Registered office changed on 19/05/04 from: cressington 23 four oaks road sutton coldfield west midlands B74 2XT (1 page)
19 May 2004Registered office changed on 19/05/04 from: cressington 23 four oaks road sutton coldfield west midlands B74 2XT (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 November 2003Return made up to 03/10/03; full list of members (7 pages)
4 November 2003Return made up to 03/10/03; full list of members (7 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
25 October 2002Return made up to 03/10/02; full list of members (7 pages)
20 November 2001Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 November 2001Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Ad 10/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Incorporation (26 pages)
3 October 2001Incorporation (26 pages)