15 Cresswell Gardens Limited LONDON


15 Cresswell Gardens started in year 1994 as Private Limited Company with registration number 02910532. The 15 Cresswell Gardens company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at 8 Hogarth Place. Postal code: SW5 0QT.

The company has 2 directors, namely Peter T., Tony M.. Of them, Tony M. has been with the company the longest, being appointed on 24 May 2012 and Peter T. has been with the company for the least time - from 5 June 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Samantha W. who worked with the the company until 1 March 1996.

15 Cresswell Gardens Limited Address / Contact

Office Address 8 Hogarth Place
Town London
Post code SW5 0QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02910532
Date of Incorporation Mon, 21st Mar 1994
Industry Residents property management
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Tlc Real Estate Services Limited

Position: Corporate Secretary

Appointed: 07 January 2021

Peter T.

Position: Director

Appointed: 05 June 2020

Tony M.

Position: Director

Appointed: 24 May 2012

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 09 March 2020

Resigned: 31 August 2020

William F.

Position: Director

Appointed: 24 May 2012

Resigned: 23 October 2015

Anne M.

Position: Director

Appointed: 12 June 2001

Resigned: 15 March 2004

Michael S.

Position: Director

Appointed: 12 June 2001

Resigned: 19 June 2006

Vivienne T.

Position: Director

Appointed: 12 June 2001

Resigned: 03 May 2011

Ade T.

Position: Director

Appointed: 21 June 2000

Resigned: 15 November 2012

Thomas R.

Position: Director

Appointed: 03 February 1997

Resigned: 21 June 2000

Judith T.

Position: Director

Appointed: 15 October 1996

Resigned: 17 April 2000

Helena L.

Position: Director

Appointed: 07 May 1996

Resigned: 10 October 2006

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 01 March 1996

Resigned: 19 March 2020

Samantha W.

Position: Director

Appointed: 25 March 1994

Resigned: 01 March 1996

James P.

Position: Director

Appointed: 25 March 1994

Resigned: 17 May 1996

Samantha W.

Position: Secretary

Appointed: 25 March 1994

Resigned: 01 March 1996

Location Matters Limited

Position: Nominee Secretary

Appointed: 21 March 1994

Resigned: 25 March 1994

Property Holdings Limited

Position: Nominee Director

Appointed: 21 March 1994

Resigned: 25 March 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Walid A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Lone B. This PSC owns 25-50% shares and has 25-50% voting rights.

Walid A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lone B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets17 84717 0815555
Net Assets Liabilities555555
Other
Creditors17 84817 082    
Fixed Assets66    
Net Current Assets Liabilities115555
Total Assets Less Current Liabilities555555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search