Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESSBROOK PROPERTIES LIMITED
Company Information for

CRESSBROOK PROPERTIES LIMITED

SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, S2 4DH,
Company Registration Number
03533156
Private Limited Company
Active

Company Overview

About Cressbrook Properties Ltd
CRESSBROOK PROPERTIES LIMITED was founded on 1998-03-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Cressbrook Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CRESSBROOK PROPERTIES LIMITED
 
Legal Registered Office
SUITE 4
164-170 QUEENS ROAD
SHEFFIELD
S2 4DH
Other companies in S1
 
Filing Information
Company Number 03533156
Company ID Number 03533156
Date formed 1998-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB706478618  
Last Datalog update: 2025-02-05 10:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESSBROOK PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CRESSBROOK PROPERTIES LIMITED
The following companies were found which have the same name as CRESSBROOK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESSBROOK PROPERTIES PTY LTD Active Company formed on the 2013-07-02

Company Officers of CRESSBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BUSINESS ACTION LTD
Company Secretary 2005-12-02
PETER SELENCKY
Director 1998-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN SELENCKY
Company Secretary 2004-09-16 2005-12-02
GEORGINA OULSNAM
Company Secretary 1998-04-17 2004-09-16
DAVID FRANK OULSNAM
Director 1998-04-17 2004-09-16
PETER SELENCKY
Company Secretary 1998-03-31 1998-04-17
MARILYN SELENCKY
Director 1998-03-31 1998-04-17
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-03-24 1998-03-31
COMPANY DIRECTORS LIMITED
Nominated Director 1998-03-24 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUSINESS ACTION LTD LEADERVISION LTD. Company Secretary 2008-09-15 CURRENT 2008-09-15 Active
BUSINESS ACTION LTD AH REMOVALS LIMITED Company Secretary 2008-03-17 CURRENT 2005-06-27 Dissolved 2014-09-23
BUSINESS ACTION LTD MELLUX LIMITED Company Secretary 2008-02-15 CURRENT 2008-02-04 Dissolved 2016-10-18
BUSINESS ACTION LTD FURLOCK PROPERTIES LIMITED Company Secretary 2006-12-07 CURRENT 2006-11-20 Active
BUSINESS ACTION LTD HARDY ENGINES LIMITED Company Secretary 2006-11-10 CURRENT 2006-10-12 Dissolved 2015-09-08
BUSINESS ACTION LTD GTS MAINTENANCE SERVICES LIMITED Company Secretary 2006-06-13 CURRENT 2006-06-13 Active
BUSINESS ACTION LTD D.C. TECHNOLOGIES LIMITED Company Secretary 2005-04-06 CURRENT 2000-01-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-3030/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-12-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-01-2130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-11-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 35
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-25SH10Particulars of variation of rights attached to shares
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 35
2016-06-08AR0124/03/16 ANNUAL RETURN FULL LIST
2016-06-08CH04SECRETARY'S DETAILS CHNAGED FOR BUSINESS ACTION LTD on 2016-03-16
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM SUITE 4 QUEENS ROAD SHEFFIELD S2 4DH ENGLAND
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2016 FROM BIRCH HALL 87 TRIPPET LANE SHEFFIELD SOUTH YORKSHIRE S1 4EL
2016-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035331560005
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035331560004
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 35
2015-04-21AR0124/03/15 ANNUAL RETURN FULL LIST
2015-04-21CH01Director's details changed for Mr Peter Selencky on 2015-02-27
2015-01-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 35
2014-04-09AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01SH0101/05/13 STATEMENT OF CAPITAL GBP 35
2013-04-19AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23SH0130/03/12 STATEMENT OF CAPITAL GBP 22
2012-04-18AR0124/03/12 FULL LIST
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SELENCKY / 31/03/2012
2012-01-19AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-30AR0124/03/11 FULL LIST
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-08AR0124/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SELENCKY / 23/03/2010
2010-04-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESS ACTION LTD / 23/03/2010
2010-01-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SELENCKY / 31/01/2009
2008-08-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-01363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-19363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-14288bSECRETARY RESIGNED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-1488(2)RAD 02/12/05--------- £ SI 19@1=19 £ IC 2/21
2005-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-11363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: BAGSHAW HALL BAGSHAW HILL BAKEWELL DERBYSHIRE DE45 1DL
2004-10-01288bSECRETARY RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-22288aNEW SECRETARY APPOINTED
2004-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-22173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-09-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-02363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-31363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-30363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-05225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-04-08363sRETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS
1998-10-27395PARTICULARS OF MORTGAGE/CHARGE
1998-10-19CERTNMCOMPANY NAME CHANGED OVERFLEX LIMITED CERTIFICATE ISSUED ON 20/10/98
1998-10-15287REGISTERED OFFICE CHANGED ON 15/10/98 FROM: 2 RUTLAND PARK SHEFFIELD SOUTH YORKSHIRE S10 2PD
1998-10-05288aNEW DIRECTOR APPOINTED
1998-05-26288bDIRECTOR RESIGNED
1998-05-26288bSECRETARY RESIGNED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-26288aNEW SECRETARY APPOINTED
1998-05-18395PARTICULARS OF MORTGAGE/CHARGE
1998-05-01288bDIRECTOR RESIGNED
1998-05-01288aNEW SECRETARY APPOINTED
1998-05-01288bSECRETARY RESIGNED
1998-05-01288aNEW DIRECTOR APPOINTED
1998-04-28395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRESSBROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESSBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding BARCLAYS BANK PLC
2016-01-18 Outstanding BARCLAYS BANK PLC
MORTGAGE 1998-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 352,914
Creditors Due Within One Year 2012-05-01 £ 299,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESSBROOK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 22
Called Up Share Capital 2012-04-30 £ 22
Called Up Share Capital 2011-04-30 £ 21
Cash Bank In Hand 2012-05-01 £ 20,043
Cash Bank In Hand 2012-04-30 £ 25,274
Cash Bank In Hand 2011-04-30 £ 4,758
Current Assets 2012-05-01 £ 144,560
Current Assets 2012-04-30 £ 149,421
Current Assets 2011-04-30 £ 136,753
Debtors 2012-05-01 £ 124,517
Debtors 2012-04-30 £ 124,147
Debtors 2011-04-30 £ 131,995
Fixed Assets 2012-05-01 £ 1,436,776
Fixed Assets 2012-04-30 £ 1,422,889
Fixed Assets 2011-04-30 £ 1,400,655
Shareholder Funds 2012-05-01 £ 929,406
Shareholder Funds 2012-04-30 £ 917,891
Shareholder Funds 2011-04-30 £ 898,208
Tangible Fixed Assets 2012-05-01 £ 1,436,776
Tangible Fixed Assets 2012-04-30 £ 1,422,889
Tangible Fixed Assets 2011-04-30 £ 1,400,655

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESSBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of CRESSBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSBROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CRESSBROOK PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CRESSBROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSBROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESSBROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.