About

Registered Number: 05247085
Date of Incorporation: 30/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 3 Rotherbrook Court, Bedford Road, Petersfield, GU32 3QG,

 

35 Cresswell Road Ltd was setup in 2004, it's status is listed as "Active". The companies directors are listed as Lex Secretaries Ltd, Hartley, Murray James Clive, O Sullivan, Patrick Donnell, Reynolds, Dennis, Thandi, Mainka, Bee, Fiona Kayleigh, Hughes, Justin Peter, White, Xanthia, Lutea Trustees Limited at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLEY, Murray James Clive 14 November 2017 - 1
O SULLIVAN, Patrick Donnell 14 December 2012 - 1
REYNOLDS, Dennis 20 February 2013 - 1
BEE, Fiona Kayleigh 14 December 2012 20 February 2013 1
HUGHES, Justin Peter 27 October 2007 14 December 2012 1
WHITE, Xanthia 02 February 2005 27 October 2007 1
LUTEA TRUSTEES LIMITED 02 February 2005 26 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LEX SECRETARIES LTD 23 March 2018 - 1
THANDI, Mainka 30 September 2004 22 March 2005 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 11 October 2019
PSC01 - N/A 01 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 05 October 2018
AD01 - Change of registered office address 03 October 2018
AP04 - Appointment of corporate secretary 27 March 2018
AA - Annual Accounts 22 January 2018
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 24 October 2017
PSC07 - N/A 24 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 01 March 2017
AP01 - Appointment of director 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AP01 - Appointment of director 11 January 2013
AP01 - Appointment of director 11 January 2013
AD01 - Change of registered office address 11 January 2013
TM01 - Termination of appointment of director 11 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 08 October 2010
CH02 - Change of particulars for corporate director 07 October 2010
AD01 - Change of registered office address 18 March 2010
TM02 - Termination of appointment of secretary 18 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 13 January 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 23 May 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
287 - Change in situation or address of Registered Office 16 October 2007
363s - Annual Return 12 October 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 02 June 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
287 - Change in situation or address of Registered Office 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.