CRESSBROOK ESTATES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S2 4DH

Company number 02401698
Status Active
Incorporation Date 6 July 1989
Company Type Private Limited Company
Address SUITE 4, 164-170 QUEENS ROAD, SHEFFIELD, ENGLAND, S2 4DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 6 July 2016 with updates; Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016. The most likely internet sites of CRESSBROOK ESTATES LIMITED are www.cressbrookestates.co.uk, and www.cressbrook-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Darnall Rail Station is 2.3 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cressbrook Estates Limited is a Private Limited Company. The company registration number is 02401698. Cressbrook Estates Limited has been working since 06 July 1989. The present status of the company is Active. The registered address of Cressbrook Estates Limited is Suite 4 164 170 Queens Road Sheffield England S2 4dh. . BUSINESS ACTION LIMITED is a Secretary of the company. SELENCKY, Peter is a Director of the company. Secretary OULSNAM, Georgina has been resigned. Director OULSNAM, David Frank has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUSINESS ACTION LIMITED
Appointed Date: 02 August 2002

Director
SELENCKY, Peter

76 years old

Resigned Directors

Secretary
OULSNAM, Georgina
Resigned: 02 August 2002

Director
OULSNAM, David Frank
Resigned: 02 August 2002
77 years old

Persons With Significant Control

Cressbrook Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRESSBROOK ESTATES LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 6 July 2016 with updates
11 Mar 2016
Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
11 Mar 2016
Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016
26 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 67 more events
10 Oct 1989
Director resigned;new director appointed

10 Oct 1989
Registered office changed on 10/10/89 from: 2 baches street london N1 6UB

09 Oct 1989
Company name changed filemed LIMITED\certificate issued on 10/10/89

05 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jul 1989
Incorporation

CRESSBROOK ESTATES LIMITED Charges

11 August 1993
Fixed and floating
Delivered: 13 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1990
Legal mortgage
Delivered: 11 January 1990
Status: Satisfied on 20 November 1993
Persons entitled: National Westminster Bank PLC
Description: Norman house 2 handwick mount, buxton, derbyshire t/no. Dy…