CRESSGROVE MANAGEMENT LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 0DJ

Company number 05231768
Status Active
Incorporation Date 15 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 59 POWNALL ROAD, IPSWICH, ENGLAND, IP3 0DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of CRESSGROVE MANAGEMENT LIMITED are www.cressgrovemanagement.co.uk, and www.cressgrove-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Cressgrove Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05231768. Cressgrove Management Limited has been working since 15 September 2004. The present status of the company is Active. The registered address of Cressgrove Management Limited is 59 Pownall Road Ipswich England Ip3 0dj. . LARKE, Beverley Dawn is a Director of the company. WOODS, Christopher James is a Director of the company. Secretary DAWSON, David John has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLINAN, William Patrick Joseph has been resigned. Director GOULDEN, Jonathan has been resigned. Director MORTIMER, Ian Arthur has been resigned. The company operates in "Residents property management".


Current Directors

Director
LARKE, Beverley Dawn
Appointed Date: 07 November 2006
56 years old

Director
WOODS, Christopher James
Appointed Date: 07 November 2006
44 years old

Resigned Directors

Secretary
DAWSON, David John
Resigned: 14 November 2006
Appointed Date: 15 September 2004

Secretary
HOBBS, Kelly
Resigned: 31 August 2015
Appointed Date: 02 February 2011

Secretary
HOBBS, Kelly
Resigned: 02 February 2011
Appointed Date: 02 February 2011

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 15 November 2006

Secretary
WHITE, Terence Robert
Resigned: 31 March 2010
Appointed Date: 15 November 2006

Secretary
CRABTREE PM LIMITED
Resigned: 31 March 2010
Appointed Date: 02 August 2005

Secretary
CRABTREE PM LIMITED
Resigned: 18 September 2015
Appointed Date: 02 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 September 2004
Appointed Date: 15 September 2004

Director
CALLINAN, William Patrick Joseph
Resigned: 14 November 2006
Appointed Date: 15 September 2004
67 years old

Director
GOULDEN, Jonathan
Resigned: 26 March 2014
Appointed Date: 17 March 2009
41 years old

Director
MORTIMER, Ian Arthur
Resigned: 14 November 2006
Appointed Date: 15 September 2004
75 years old

Persons With Significant Control

Miss Beverley Larke
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Christopher James Woods
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

CRESSGROVE MANAGEMENT LIMITED Events

31 Jan 2017
Accounts for a dormant company made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 15 September 2016 with updates
09 Feb 2016
Accounts for a dormant company made up to 30 April 2015
18 Sep 2015
Termination of appointment of Crabtree Pm Limited as a secretary on 18 September 2015
18 Sep 2015
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 59 Pownall Road Ipswich IP3 0DJ on 18 September 2015
...
... and 47 more events
14 Sep 2005
Accounting reference date shortened from 30/09/05 to 30/04/05
13 Sep 2005
Registered office changed on 13/09/05 from: abbey house 2 southgate road potters bar hertfordshire EN6 5DU
13 Sep 2005
New secretary appointed
23 Sep 2004
Secretary resigned
15 Sep 2004
Incorporation