Company NameCresswell Gardens Management Company Limited
Company StatusActive
Company Number02442977
CategoryPrivate Limited Company
Incorporation Date15 November 1989(34 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Mona Jane Khairallah
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(17 years, 5 months after company formation)
Appointment Duration17 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMs Mercedes Till
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(30 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMr Andrea Barbaro
Date of BirthDecember 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameDr Susan Victoria Barnes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(33 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBasement Flat 6
Cresswell Gardens
London
SW5 0BJ
Director NameKenneth Russell Anderson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 1997)
RoleCompany Director
Correspondence AddressFir Mead 40 Lower Road
Fetcham
Leatherhead
Surrey
KT22 9EW
Director NameRobert Donald Ferguson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration25 years, 9 months (resigned 16 August 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMr Nigel Argentine Alington
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration24 years, 8 months (resigned 11 July 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameJames Beeching Eyles
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration19 years, 1 month (resigned 30 December 2010)
RoleRetired
Country of ResidenceFrance
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Secretary NameJames Beeching Eyles
NationalityBritish
StatusResigned
Appointed15 November 1991(2 years after company formation)
Appointment Duration19 years (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameDennis Sai Kit Mok
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 13 April 2007)
RoleDental Surgeon
Correspondence AddressWoodside 114 Park Road
Hale
Cheshire
WA15 9JT
Secretary NameMr Robert Donald Ferguson
StatusResigned
Appointed18 November 2010(21 years after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 2016)
RoleCompany Director
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMr Timothy Richard William Hammond
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMrs Elizabeth Escott Hammond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMs Daisy Victoria Gray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2021)
RoleSales
Country of ResidenceEngland
Correspondence Address6 Cresswell Gardens Flat 3
London
SW5 0BJ
Director NameMr Michael Till
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2019)
RolePartner
Country of ResidenceArgentina
Correspondence AddressAvenida Libertador 2695,P12 C.A.B.A
Buenos Aires
C14 25aa
Secretary NameMiss Daisy Gray
StatusResigned
Appointed27 August 2016(26 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2021)
RoleCompany Director
Correspondence AddressCronulla Thursley Road
Elstead
Godalming
Surrey
GU8 6ED
Director NameMs Marie-Laurence Camara
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed16 August 2017(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cresswell Gardens
London
SW5 0BJ
Director NameMrs Janet Frances Lloyd
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(32 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Campden Hill Square
London
W8 7JY

Contact

Telephone020 76689358
Telephone regionLondon

Location

Registered Address6 Cresswell Gardens
London
SW5 0BJ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

1 at £2Timothy Richard William & Elizabeth Escott Hammond
40.00%
Ordinary B
1 at £1Mona Khairallah
20.00%
Ordinary A
1 at £1Mr Nigel Argentine Alington
20.00%
Ordinary A
1 at £1Robert Donald Ferguson
20.00%
Ordinary A

Financials

Year2014
Net Worth£5
Current Liabilities£3,495

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
5 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 December 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
18 December 2019Appointment of Ms Mercedes Till as a director on 5 December 2019 (2 pages)
17 December 2019Termination of appointment of Michael Till as a director on 5 December 2019 (1 page)
1 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 November 2018Confirmation statement made on 15 November 2018 with updates (4 pages)
3 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 February 2018Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to Cronulla Thursley Road Elstead Godalming GU8 6ED (1 page)
19 February 2018Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom to Cronulla Thursley Road Elstead Godalming Surrey GU8 6ED on 19 February 2018 (1 page)
17 November 2017Registered office address changed from 6 Cresswell Gardens London SW5 0BJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 November 2017 (1 page)
17 November 2017Registered office address changed from 6 Cresswell Gardens London SW5 0BJ to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 17 November 2017 (1 page)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
14 November 2017Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
31 August 2017Termination of appointment of Robert Donald Ferguson as a director on 16 August 2017 (1 page)
31 August 2017Appointment of Miss Marie-Laurence Camara as a director on 16 August 2017 (2 pages)
31 August 2017Termination of appointment of Robert Donald Ferguson as a director on 16 August 2017 (1 page)
31 August 2017Appointment of Miss Marie-Laurence Camara as a director on 16 August 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 August 2016Termination of appointment of Robert Donald Ferguson as a secretary on 27 August 2016 (1 page)
30 August 2016Termination of appointment of Robert Donald Ferguson as a secretary on 27 August 2016 (1 page)
30 August 2016Appointment of Miss Daisy Gray as a secretary on 27 August 2016 (2 pages)
30 August 2016Appointment of Miss Daisy Gray as a secretary on 27 August 2016 (2 pages)
1 August 2016Termination of appointment of Timothy Richard William Hammond as a director on 25 July 2016 (1 page)
1 August 2016Termination of appointment of Nigel Argentine Alington as a director on 11 July 2016 (1 page)
1 August 2016Termination of appointment of Elizabeth Escott Hammond as a director on 25 July 2016 (1 page)
1 August 2016Appointment of Miss Daisy Gray as a director on 12 July 2016 (2 pages)
1 August 2016Appointment of Miss Daisy Gray as a director on 12 July 2016 (2 pages)
1 August 2016Termination of appointment of Nigel Argentine Alington as a director on 11 July 2016 (1 page)
1 August 2016Termination of appointment of Elizabeth Escott Hammond as a director on 25 July 2016 (1 page)
1 August 2016Appointment of Mr Michael Till as a director on 26 July 2016 (2 pages)
1 August 2016Appointment of Mr Michael Till as a director on 26 July 2016 (2 pages)
1 August 2016Termination of appointment of Timothy Richard William Hammond as a director on 25 July 2016 (1 page)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
(7 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 5
(7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(7 pages)
24 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5
(7 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 5
(7 pages)
24 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 5
(7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
17 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
29 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
31 January 2011Appointment of Mrs Elizabeth Escott Hammond as a director (2 pages)
31 January 2011Appointment of Mr Timothy Richard William Hammond as a director (2 pages)
31 January 2011Appointment of Mr Timothy Richard William Hammond as a director (2 pages)
31 January 2011Appointment of Mrs Elizabeth Escott Hammond as a director (2 pages)
16 January 2011Termination of appointment of James Eyles as a director (1 page)
16 January 2011Termination of appointment of James Eyles as a director (1 page)
22 November 2010Appointment of Mr Robert Donald Ferguson as a secretary (1 page)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
22 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
22 November 2010Appointment of Mr Robert Donald Ferguson as a secretary (1 page)
21 November 2010Termination of appointment of James Eyles as a secretary (1 page)
21 November 2010Termination of appointment of James Eyles as a secretary (1 page)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 January 2010Director's details changed for James Beeching Eyles on 1 January 2010 (2 pages)
4 January 2010Director's details changed for James Beeching Eyles on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Argentine Alington on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Argentine Alington on 1 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Nigel Argentine Alington on 1 January 2010 (2 pages)
4 January 2010Director's details changed for James Beeching Eyles on 1 January 2010 (2 pages)
9 December 2009Director's details changed for Mona Khairallah on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Nigel Argentine Alington on 14 November 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for James Beeching Eyles on 14 November 2009 (2 pages)
9 December 2009Director's details changed for James Beeching Eyles on 14 November 2009 (2 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (7 pages)
9 December 2009Director's details changed for Mona Khairallah on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Robert Donald Ferguson on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Robert Donald Ferguson on 14 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Nigel Argentine Alington on 14 November 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
25 November 2008Return made up to 15/11/08; full list of members (5 pages)
25 November 2008Return made up to 15/11/08; full list of members (5 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
16 November 2007Return made up to 15/11/07; full list of members (3 pages)
16 November 2007Return made up to 15/11/07; full list of members (3 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 September 2007New director appointed (1 page)
12 September 2007New director appointed (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
8 December 2006Return made up to 15/11/06; full list of members (3 pages)
8 December 2006Return made up to 15/11/06; full list of members (3 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 December 2005Return made up to 15/11/05; full list of members (9 pages)
13 December 2005Return made up to 15/11/05; full list of members (9 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 November 2004Return made up to 15/11/04; full list of members (9 pages)
24 November 2004Return made up to 15/11/04; full list of members (9 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 November 2003Return made up to 15/11/03; full list of members (9 pages)
24 November 2003Return made up to 15/11/03; full list of members (9 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
22 November 2002Return made up to 15/11/02; full list of members (9 pages)
22 November 2002Return made up to 15/11/02; full list of members (9 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 March 2002Return made up to 15/11/01; full list of members (8 pages)
6 March 2002Return made up to 15/11/01; full list of members (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
29 November 2000Return made up to 15/11/00; full list of members (8 pages)
29 November 2000Return made up to 15/11/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 October 2000Full accounts made up to 31 December 1999 (7 pages)
22 November 1999Return made up to 15/11/99; full list of members (8 pages)
22 November 1999Return made up to 15/11/99; full list of members (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
4 February 1999Full accounts made up to 31 December 1997 (8 pages)
4 February 1999Full accounts made up to 31 December 1997 (8 pages)
22 January 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 January 1999Return made up to 15/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 February 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1998Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
15 November 1996Return made up to 15/11/96; no change of members (10 pages)
15 November 1996Return made up to 15/11/96; no change of members (10 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
20 November 1995Return made up to 15/11/95; full list of members (4 pages)
20 November 1995Return made up to 15/11/95; full list of members (4 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
23 December 1991Memorandum and Articles of Association (18 pages)