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

CRESNEY LIMITED

49 HIGH STREET, BURNHAM-ON-CROUCH, ESSEX, CM0 8AG,
Company Registration Number
04706768
Private Limited Company
Active

Company Overview

About Cresney Ltd
CRESNEY LIMITED was founded on 2003-03-21 and has its registered office in Burnham-on-crouch. The organisation's status is listed as "Active". Cresney Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CRESNEY LIMITED
 
Legal Registered Office
49 HIGH STREET
BURNHAM-ON-CROUCH
ESSEX
CM0 8AG
Other companies in CM0
 
Filing Information
Company Number 04706768
Company ID Number 04706768
Date formed 2003-03-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB247848658  
Last Datalog update: 2024-04-06 18:58:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESNEY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSC SECRETARIES LIMITED   LESCOTT COURTS 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.

Company Officers of CRESNEY LIMITED

Current Directors
Officer Role Date Appointed
KSC SECRETARIES LIMITED
Company Secretary 2010-05-12
GARY OBRIEN
Director 2003-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SAMANTHA O'BRIEN
Company Secretary 2006-04-07 2010-05-12
KEITH WILLIAM GORDON
Director 2004-05-06 2009-12-20
BERNARD PHILIP PATTEN
Company Secretary 2004-05-07 2006-04-07
GLENN SKININGTON
Company Secretary 2004-05-06 2004-05-07
BERNARD PHILIP PATTEN
Company Secretary 2003-03-26 2004-05-06
CHRISTOPHER GERALD TURNER
Director 2003-03-26 2004-03-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-21 2003-03-26
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-21 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KSC SECRETARIES LIMITED SEXTON CONSULTING LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Dissolved 2017-04-04
KSC SECRETARIES LIMITED CHILTERN CAMPUS LEARNING LIMITED Company Secretary 2014-07-30 CURRENT 2014-07-30 Dissolved 2016-10-18
KSC SECRETARIES LIMITED CONCEPTIA LIMITED Company Secretary 2013-06-04 CURRENT 2003-08-27 Active
KSC SECRETARIES LIMITED C G TURNER ASSOCIATES LIMITED Company Secretary 2012-05-22 CURRENT 2012-05-22 Dissolved 2016-02-16
KSC SECRETARIES LIMITED GRACEHILL ENERGY LTD Company Secretary 2010-06-01 CURRENT 2010-06-01 Active
KSC SECRETARIES LIMITED CHILTERN OVERSEAS LIMITED Company Secretary 2010-05-12 CURRENT 2004-05-11 Dissolved 2016-02-02
KSC SECRETARIES LIMITED HOQUADO LTD Company Secretary 2009-11-24 CURRENT 2006-02-02 Active
GARY OBRIEN CHILTERN GLASGOW DEVELOPMENTS LIMITED Director 2004-01-26 CURRENT 2003-04-03 Active

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
2024-03-27CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-05CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-25TM02Termination of appointment of Ksc Secretaries Limited on 2018-06-15
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 80000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30CH04SECRETARY'S DETAILS CHNAGED FOR KSC SECRETARIES LIMITED on 2016-09-30
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 80000
2016-04-14AR0121/03/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 80000
2015-05-01AR0121/03/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 80000
2014-05-16AR0121/03/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-30CH04SECRETARY'S DETAILS CHNAGED FOR KSC SECRETARIES LIMITED on 2012-09-01
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0121/03/12 ANNUAL RETURN FULL LIST
2012-05-21CH01Director's details changed for Gary Obrien on 2012-01-01
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0121/03/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-06AP04Appointment of corporate company secretary Ksc Secretaries Limited
2010-08-05TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA O'BRIEN
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM THE COACH HOUSE STRATTON AUDLEY PARK STRATTON AUDLEY OXFORDSHIRE OX27 9AB
2010-05-04AR0121/03/10 FULL LIST
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GORDON
2009-04-08363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2008-04-07363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-05-25363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-10363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05287REGISTERED OFFICE CHANGED ON 05/04/06 FROM: EDEN HOUSE 2 REYNOLDS ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2FL
2006-04-05353LOCATION OF REGISTER OF MEMBERS
2006-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-1688(2)RAD 06/05/04-06/05/04 £ SI 79999@1
2005-07-29363aRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-05-24363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-05-15288bSECRETARY RESIGNED
2004-05-15288aNEW SECRETARY APPOINTED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-13123NC INC ALREADY ADJUSTED 06/05/04
2004-05-13RES04£ NC 1000/1000000 06/0
2004-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-13RES12VARYING SHARE RIGHTS AND NAMES
2004-05-1388(2)RAD 06/05/04--------- £ SI 79999@1=79999 £ IC 1/80000
2004-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-16288bDIRECTOR RESIGNED
2004-03-03287REGISTERED OFFICE CHANGED ON 03/03/04 FROM: WINCHESTER HOUSE 259-269 OLD MARYLEBONE ROAD LONDON NW1 5RA
2004-03-03225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2004-01-08288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16288aNEW DIRECTOR APPOINTED
2003-10-14395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW SECRETARY APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2003-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CRESNEY 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 CRESNEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-10-14 Outstanding LONDON BOROUGH OF NEWHAM
Creditors
Creditors Due Within One Year 2012-12-31 £ 557,991
Creditors Due Within One Year 2011-12-31 £ 511,642

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CRESNEY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 80,000
Called Up Share Capital 2011-12-31 £ 80,000
Current Assets 2012-12-31 £ 355,292
Current Assets 2011-12-31 £ 354,998
Debtors 2012-12-31 £ 9,895
Debtors 2011-12-31 £ 9,725
Stocks Inventory 2012-12-31 £ 345,208
Stocks Inventory 2011-12-31 £ 345,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESNEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESNEY LIMITED
Trademarks
We have not found any records of CRESNEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESNEY 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 (70229 - Management consultancy activities other than financial management) as CRESNEY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CRESNEY 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 CRESNEY 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 CRESNEY 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.