Company NameCresco Estates 1 Ltd
DirectorShyamal Dawada
Company StatusActive
Company Number11286579
CategoryPrivate Limited Company
Incorporation Date3 April 2018(6 years ago)
Previous NameFindealex Arranger Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Shyamal Dawada
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2018(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Carter Bond Unit 1 Bradbury Court
Lyon Road
Harrow
HA1 2BY

Location

Registered AddressC/O Carter Bond Unit 1 Bradbury Court
Lyon Road
Harrow
HA1 2BY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 April 2023 (12 months ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Charges

29 July 2021Delivered on: 2 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 6 pepys house, kirkwall place, london E2 0NB.
Outstanding
29 July 2021Delivered on: 2 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 12 bowerman court, st johns way, N19 3RP.
Outstanding
7 January 2021Delivered on: 11 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold land edged red on the plan of the title being block a, elmgrove road, harrow.
Outstanding
7 January 2021Delivered on: 11 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 100 leabank square, london, E9 5LR.
Outstanding
18 November 2019Delivered on: 20 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 52 bilton road, greenford, UB6 7DH. 6 clare road, greenford, UB6 0DE. 18 high street, leominister, HR6 8LZ. 34 market place, wisbech, PE13 1DP.
Outstanding
18 November 2019Delivered on: 18 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 January 2024Previous accounting period shortened from 29 April 2023 to 28 April 2023 (1 page)
29 April 2023Micro company accounts made up to 29 April 2022 (3 pages)
22 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
31 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
19 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
2 August 2021Registration of charge 112865790006, created on 29 July 2021 (38 pages)
2 August 2021Registration of charge 112865790005, created on 29 July 2021 (38 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2021Confirmation statement made on 9 March 2021 with updates (5 pages)
11 January 2021Registration of charge 112865790004, created on 7 January 2021 (39 pages)
11 January 2021Registration of charge 112865790003, created on 7 January 2021 (38 pages)
1 June 2020Registered office address changed from 5 st. John's Lane London EC1M 4BH United Kingdom to C/O Carter Bond, Unit 1 Lyon Road Harrow HA1 2BY on 1 June 2020 (1 page)
1 June 2020Registered office address changed from C/O Carter Bond, Unit 1 Lyon Road Harrow HA1 2BY England to C/O Carter Bond Unit 1 Bradbury Court Lyon Road Harrow HA1 2BY on 1 June 2020 (1 page)
31 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
20 November 2019Registration of charge 112865790002, created on 18 November 2019 (41 pages)
18 November 2019Registration of charge 112865790001, created on 18 November 2019 (41 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-14
(3 pages)
14 April 2019Notification of Shyamal Dawada as a person with significant control on 25 November 2018 (2 pages)
14 April 2019Confirmation statement made on 9 March 2019 with updates (6 pages)
14 April 2019Cessation of Findealex Ltd as a person with significant control on 25 November 2018 (1 page)
3 April 2018Incorporation
Statement of capital on 2018-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)