Company Name41 Cresswell Road Management Company Limited
Company StatusActive
Company Number01946087
CategoryPrivate Limited Company
Incorporation Date10 September 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Derek Brian Scott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1991(6 years after company formation)
Appointment Duration32 years, 7 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameJane Susan Barringer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(9 years, 4 months after company formation)
Appointment Duration29 years, 3 months
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat D 41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameJane Susan Barringer
NationalityBritish
StatusCurrent
Appointed12 March 1995(9 years, 6 months after company formation)
Appointment Duration29 years, 1 month
RoleEditor
Country of ResidenceEngland
Correspondence AddressFlat D 41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameCaroline Jemima Cooper
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1999(13 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleFreelance
Country of ResidenceEngland
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameMatthew Francis Bowman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 January 1995)
RoleEngineer
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NamePeter James Anderson Churchill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 1991)
RoleMusician
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameAllan Michael Deasy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 1993)
RoleDentist
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameLindsay Ann Wotton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 February 1999)
RoleCaterer
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameLindsay Ann Wotton
NationalityBritish
StatusResigned
Appointed22 March 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 1993)
RoleCompany Director
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameAnna Maria McCarthy
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1995)
RoleTeacher
Correspondence Address41a Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Secretary NameAnna Maria McCarthy
NationalityIrish
StatusResigned
Appointed22 October 1993(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1995)
RoleTeacher
Correspondence Address41a Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Director NameAlan Thomas
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 May 1999)
RoleNational Account Manager
Correspondence Address41a Cresswell Road
Twickenham
TW1 2EA
Director NameRonan Garrigan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed26 February 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2000)
RoleAccountant
Correspondence Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Director NameGeoffrey Richard Fisher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(14 years, 7 months after company formation)
Appointment Duration6 years (resigned 12 April 2006)
RoleCabin Crew
Correspondence Address41 Cresswell Road
East Twickenham
Middlesex
TW1 2EA

Location

Registered Address41 Cresswell Road
Twickenham
Middlesex
TW1 2EA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

5 at £1Caroline Cooper
62.50%
Ordinary
2 at £1Jane Susan Barringer
25.00%
Ordinary
1 at £1Dr Derek Brian Scott
12.50%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return22 March 2024 (3 weeks, 6 days ago)
Next Return Due5 April 2025 (11 months, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
3 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
4 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
4 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8
(6 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 8
(6 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 8
(6 pages)
19 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP 8
(6 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 August 2014Director's details changed for Caroline Jemima Cooper on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Caroline Jemima Cooper on 1 August 2014 (2 pages)
6 August 2014Director's details changed for Caroline Jemima Cooper on 1 August 2014 (2 pages)
19 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 8
(6 pages)
19 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 8
(6 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (6 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (6 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 April 2010Director's details changed for Caroline Jemima Cooper on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Jane Susan Barringer on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jane Susan Barringer on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Dr Derek Brian Scott on 22 March 2010 (2 pages)
19 April 2010Director's details changed for Caroline Jemima Cooper on 22 March 2010 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Dr Derek Brian Scott on 22 March 2010 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
20 April 2009Return made up to 22/03/09; full list of members (4 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
18 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
21 April 2008Return made up to 22/03/08; full list of members (4 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 April 2007Return made up to 22/03/07; full list of members (8 pages)
28 April 2007Return made up to 22/03/07; full list of members (8 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
13 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
28 April 2005Return made up to 22/03/05; full list of members (9 pages)
28 April 2005Return made up to 22/03/05; full list of members (9 pages)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
22 April 2004Return made up to 22/03/04; full list of members (9 pages)
22 April 2004Return made up to 22/03/04; full list of members (9 pages)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
5 January 2004Accounts for a dormant company made up to 28 February 2003 (1 page)
22 April 2003Return made up to 22/03/03; full list of members (9 pages)
22 April 2003Return made up to 22/03/03; full list of members (9 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
19 December 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
26 April 2002Return made up to 22/03/02; full list of members (8 pages)
26 April 2002Return made up to 22/03/02; full list of members (8 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
23 April 2001Return made up to 22/03/01; full list of members (8 pages)
23 April 2001Return made up to 22/03/01; full list of members (8 pages)
29 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
29 December 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
17 December 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
19 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Return made up to 22/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
22 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
20 April 1998Return made up to 22/03/98; full list of members (6 pages)
20 April 1998Return made up to 22/03/98; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
31 December 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
22 April 1997Return made up to 22/03/97; no change of members (4 pages)
22 April 1997Return made up to 22/03/97; no change of members (4 pages)
18 December 1996Full accounts made up to 28 February 1996 (5 pages)
18 December 1996Full accounts made up to 28 February 1996 (5 pages)
22 April 1996Return made up to 22/03/96; no change of members (4 pages)
22 April 1996Return made up to 22/03/96; no change of members (4 pages)
7 December 1995Auditor's resignation (2 pages)
7 December 1995Auditor's resignation (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995Return made up to 22/03/95; full list of members (6 pages)
31 March 1995New secretary appointed (2 pages)
31 March 1995Return made up to 22/03/95; full list of members (6 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New secretary appointed (2 pages)