Company NameCresswell Hall Estates Limited
DirectorNigel Thompson
Company StatusActive
Company Number04387021
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGolden Sands Holiday Park
Beach Road Cresswell
Morpeth
Northumberland
NE61 5LF
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 May 2015(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nigel Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£409,339
Cash£113,614
Current Liabilities£6,471

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 8 February 2018 (1 page)
7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
11 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(4 pages)
10 March 2016Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 March 2016Register(s) moved to registered office address Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
26 October 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
15 October 2015Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages)
15 October 2015Appointment of Prima Secretary Limited as a secretary on 20 May 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 May 2015Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Central Square South Orchard Street Newcastle upon Tyne NE1 3XX to Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 May 2015 (1 page)
19 May 2015Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Eversecretary Limited as a secretary on 18 May 2015 (1 page)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
17 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
12 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register(s) moved to registered inspection location (1 page)
18 March 2010Register inspection address has been changed (1 page)
24 September 2009Amended accounts made up to 31 December 2008 (5 pages)
24 September 2009Amended accounts made up to 31 December 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Return made up to 05/03/09; full list of members (3 pages)
27 March 2009Return made up to 05/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 May 2008Return made up to 05/03/08; full list of members (3 pages)
9 May 2008Return made up to 05/03/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Return made up to 05/03/07; full list of members (2 pages)
10 May 2007Return made up to 05/03/07; full list of members (2 pages)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
6 March 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2006Return made up to 05/03/06; full list of members (2 pages)
26 September 2006Return made up to 05/03/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (12 pages)
8 April 2005Return made up to 05/03/05; full list of members (2 pages)
8 April 2005Return made up to 05/03/05; full list of members (2 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Secretary's particulars changed (1 page)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (6 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 March 2003Return made up to 05/03/03; full list of members (6 pages)
31 March 2003Return made up to 05/03/03; full list of members (6 pages)
7 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 February 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
14 May 2002Company name changed cresswell home farm LIMITED\certificate issued on 14/05/02 (2 pages)
14 May 2002Company name changed cresswell home farm LIMITED\certificate issued on 14/05/02 (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
2 May 2002Company name changed ever 1731 LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed ever 1731 LIMITED\certificate issued on 02/05/02 (2 pages)
5 March 2002Incorporation (30 pages)
5 March 2002Incorporation (30 pages)