Company NameCresney Limited
DirectorGary Obrien
Company StatusActive
Company Number04706768
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gary Obrien
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2003(6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
Director NameMr Christopher Gerald Turner
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(5 days after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Beacon Hill
Penn
Buckinghamshire
HP10 8NH
Secretary NameBernard Philip Patten
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 06 May 2004)
RoleCompany Director
Correspondence Address54 Oakington Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6ST
Director NameKeith William Gordon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressYewden Manor
Mill End
Henley
Oxon
RG9 6JR
Secretary NameGlenn Skinington
NationalityBritish
StatusResigned
Appointed06 May 2004(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 07 May 2004)
RoleCompany Director
Correspondence AddressHamilton Lodge Dean Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AF
Secretary NameBernard Philip Patten
NationalityBritish
StatusResigned
Appointed07 May 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 2006)
RoleCompany Director
Correspondence Address54 Oakington Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6ST
Secretary NameSamantha O'Brien
NationalityBritish
StatusResigned
Appointed07 April 2006(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 May 2010)
RoleCommercial Manager
Correspondence AddressStratton Audley Park
Stratton Audley
Bicester
Oxfordshire
OX27 9AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameKSC Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2010(7 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2018)
Correspondence Address49 High Street
Burnham-On-Crouch
CM0 8AG

Location

Registered Address49 High Street
Burnham-On-Crouch
Essex
CM0 8AG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 80 other UK companies use this postal address

Shareholders

60k at £1G. O'brien
75.00%
Ordinary A
20k at £1Keith William Gordon
25.00%
Ordinary B

Financials

Year2014
Net Worth-£180,683
Cash£5
Current Liabilities£535,791

Accounts

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

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

24 September 2003Delivered on: 14 October 2003
Persons entitled: London Borough of Newham

Classification: Rent deposit deed
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Rent deposit of £30,000 held by blocks solicitors 2-6 arcade street ipswich.
Outstanding

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
25 June 2018Termination of appointment of Ksc Secretaries Limited as a secretary on 15 June 2018 (1 page)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
30 September 2016Secretary's details changed for Ksc Secretaries Limited on 30 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL to 49 High Street Burnham-on-Crouch Essex CM0 8AG on 19 September 2016 (1 page)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80,000
(4 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 80,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 80,000
(4 pages)
1 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 80,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
16 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,000
(4 pages)
16 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 80,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 April 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
30 April 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
30 April 2013Secretary's details changed for Ksc Secretaries Limited on 1 September 2012 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Gary Obrien on 1 January 2012 (2 pages)
21 May 2012Director's details changed for Gary Obrien on 1 January 2012 (2 pages)
21 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
21 May 2012Director's details changed for Gary Obrien on 1 January 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 August 2010Appointment of Ksc Secretaries Limited as a secretary (2 pages)
6 August 2010Appointment of Ksc Secretaries Limited as a secretary (2 pages)
5 August 2010Termination of appointment of Samantha O'brien as a secretary (1 page)
5 August 2010Termination of appointment of Samantha O'brien as a secretary (1 page)
15 July 2010Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB on 15 July 2010 (1 page)
15 July 2010Registered office address changed from the Coach House Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB on 15 July 2010 (1 page)
4 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 February 2010Termination of appointment of Keith Gordon as a director (2 pages)
8 February 2010Termination of appointment of Keith Gordon as a director (2 pages)
8 April 2009Return made up to 21/03/09; full list of members (4 pages)
8 April 2009Return made up to 21/03/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
7 April 2008Return made up to 21/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 May 2007Return made up to 21/03/07; full list of members (3 pages)
25 May 2007Return made up to 21/03/07; full list of members (3 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
10 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Return made up to 21/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/05/06
(7 pages)
5 April 2006Registered office changed on 05/04/06 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL (1 page)
5 April 2006Registered office changed on 05/04/06 from: eden house 2 reynolds road beaconsfield buckinghamshire HP9 2FL (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Location of register of members (1 page)
5 April 2006Director's particulars changed (1 page)
1 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 November 2005Ad 06/05/04-06/05/04 £ si 79999@1 (2 pages)
16 November 2005Ad 06/05/04-06/05/04 £ si 79999@1 (2 pages)
29 July 2005Return made up to 21/03/05; full list of members (3 pages)
29 July 2005Return made up to 21/03/05; full list of members (3 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 May 2004Return made up to 21/03/04; full list of members (7 pages)
24 May 2004Return made up to 21/03/04; full list of members (7 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Secretary resigned (1 page)
13 May 2004Ad 06/05/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
13 May 2004New director appointed (4 pages)
13 May 2004Nc inc already adjusted 06/05/04 (1 page)
13 May 2004Secretary resigned (2 pages)
13 May 2004Nc inc already adjusted 06/05/04 (1 page)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 May 2004Secretary resigned (2 pages)
13 May 2004New secretary appointed (4 pages)
13 May 2004New secretary appointed (4 pages)
13 May 2004New director appointed (4 pages)
13 May 2004Ad 06/05/04--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
3 March 2004Registered office changed on 03/03/04 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page)
3 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 March 2004Registered office changed on 03/03/04 from: winchester house 259-269 old marylebone road london NW1 5RA (1 page)
8 January 2004Director's particulars changed (1 page)
8 January 2004Director's particulars changed (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New director appointed (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (3 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003New director appointed (3 pages)
7 April 2003Registered office changed on 07/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
7 April 2003Registered office changed on 07/04/03 from: 788-790 finchley road london NW11 7TJ (1 page)
21 March 2003Incorporation (18 pages)
21 March 2003Incorporation (18 pages)