Cressee House Limited WHITSTABLE


Founded in 1998, Cressee House, classified under reg no. 03666608 is an active company. Currently registered at 100 High Street CT5 1AT, Whitstable the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Katrina S., appointed on 9 January 2020. In addition, a secretary was appointed - Ian B., appointed on 12 November 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cressee House Limited Address / Contact

Office Address 100 High Street
Town Whitstable
Post code CT5 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03666608
Date of Incorporation Thu, 12th Nov 1998
Industry Residents property management
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Katrina S.

Position: Director

Appointed: 09 January 2020

Ian B.

Position: Secretary

Appointed: 12 November 2019

James S.

Position: Director

Appointed: 09 January 2020

Resigned: 16 April 2023

Steven K.

Position: Director

Appointed: 09 January 2020

Resigned: 31 August 2023

Sharon M.

Position: Director

Appointed: 09 January 2020

Resigned: 01 February 2021

Sharon L.

Position: Director

Appointed: 09 January 2020

Resigned: 15 February 2021

Linda H.

Position: Director

Appointed: 05 March 2013

Resigned: 09 January 2020

John M.

Position: Director

Appointed: 13 May 2011

Resigned: 22 November 2019

John M.

Position: Secretary

Appointed: 13 May 2011

Resigned: 22 November 2019

Sheila H.

Position: Director

Appointed: 13 April 2000

Resigned: 05 March 2013

Padminidevi S.

Position: Director

Appointed: 12 November 1998

Resigned: 05 March 2013

Mary M.

Position: Secretary

Appointed: 12 November 1998

Resigned: 13 May 2011

John H.

Position: Director

Appointed: 12 November 1998

Resigned: 15 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 November 1998

Resigned: 12 November 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6666     
Balance Sheet
Current Assets     66  
Net Assets Liabilities   666666
Cash Bank On Hand   66    
Cash Bank In Hand6666     
Net Assets Liabilities Including Pension Asset Liability6666     
Reserves/Capital
Shareholder Funds6666     
Other
Net Current Assets Liabilities     66  
Total Assets Less Current Liabilities     6666
Called Up Share Capital Not Paid Not Expressed As Current Asset      666
Number Shares Allotted 6666  6 
Par Value Share 1111  1 
Share Capital Allotted Called Up Paid6666     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search