Company NameCreswick Mews Management Company Limited
Company StatusActive
Company Number08633019
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 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 NameMs Angela Robertson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(2 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Herts
EN11 0DR
Director NameMr Daniel Javite
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2023(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Herts
EN11 0DR
Director NameMr Daniel Javitz
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2023(10 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Herts
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed07 August 2014(1 year after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr David Blomfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address5 Moons
Maplefield Lane
Little Chalfont
Buckinghamshire
HP8 4TY
Director NameIan Silversides
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address25 Chatsworth Drive
Market Harborough
Leicestershire
LE16 8BS
Director NameKerstin Wachholz
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed17 October 2013(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hepburn Place
London
W3 9BG
Director NameMr Huw David Crwys-Williams
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(4 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1000 Lakeside, Suite 310 Third Floor, Ne Wing
Portsmouth
Hampshire
PO6 3EN

Location

Registered AddressRmg House
Essex Road
Hoddesdon
Herts
EN11 0DR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Suzuyo Kosan Co LTD
25.00%
Ordinary
1 at £1Bahaa Naoum & Haidy Hanna
12.50%
Ordinary
1 at £1Mr Clive & Mrs Caroline Townley
12.50%
Ordinary
1 at £1Mr Huw Crwys-williams
12.50%
Ordinary
1 at £1Mr S. Williams-barrington & Mrs L. Barrington
12.50%
Ordinary
1 at £1Ms Angela Robertson
12.50%
Ordinary
1 at £1Ms Kerstin Wachholz
12.50%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Filing History

14 December 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
21 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
1 May 2019Notification of a person with significant control statement (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
1 May 2019Withdrawal of a person with significant control statement on 1 May 2019 (2 pages)
8 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
14 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 February 2016Appointment of Ms Angela Robertson as a director on 2 February 2016 (2 pages)
2 February 2016Appointment of Ms Angela Robertson as a director on 2 February 2016 (2 pages)
6 November 2015Termination of appointment of Kerstin Wachholz as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Kerstin Wachholz as a director on 1 November 2015 (1 page)
6 November 2015Termination of appointment of Kerstin Wachholz as a director on 1 November 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(6 pages)
6 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 8
(6 pages)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8
(5 pages)
21 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 8
(5 pages)
19 August 2014Appointment of Hertford Company Secretaries Limited as a secretary on 7 August 2014 (3 pages)
19 August 2014Appointment of Hertford Company Secretaries Limited as a secretary on 7 August 2014 (3 pages)
19 August 2014Registered office address changed from 3 Hepburn Place Acton London W3 9BG to Rmg House Essex Road Hoddesdon Herts EN11 0DR on 19 August 2014 (2 pages)
19 August 2014Appointment of Hertford Company Secretaries Limited as a secretary on 7 August 2014 (3 pages)
19 August 2014Registered office address changed from 3 Hepburn Place Acton London W3 9BG to Rmg House Essex Road Hoddesdon Herts EN11 0DR on 19 August 2014 (2 pages)
9 January 2014Appointment of Huw David Crwys-Williams as a director (3 pages)
9 January 2014Appointment of Huw David Crwys-Williams as a director (3 pages)
29 November 2013Registered office address changed from 3 Hepburn Place London W3 9BG on 29 November 2013 (2 pages)
29 November 2013Registered office address changed from 3 Hepburn Place London W3 9BG on 29 November 2013 (2 pages)
31 October 2013Registered office address changed from 25 Chatsworth Drive Market Harborough Leicestershire LE16 8BS England on 31 October 2013 (2 pages)
31 October 2013Appointment of Kerstin Wachholz as a director (3 pages)
31 October 2013Registered office address changed from 25 Chatsworth Drive Market Harborough Leicestershire LE16 8BS England on 31 October 2013 (2 pages)
31 October 2013Appointment of Kerstin Wachholz as a director (3 pages)
24 October 2013Termination of appointment of David Blomfield as a director (2 pages)
24 October 2013Termination of appointment of David Blomfield as a director (2 pages)
24 October 2013Termination of appointment of Ian Silversides as a director (2 pages)
24 October 2013Termination of appointment of Ian Silversides as a director (2 pages)
27 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 8
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 8
(4 pages)
1 August 2013Incorporation (37 pages)
1 August 2013Incorporation (37 pages)