Cresswell Gardens Management Company Limited GODALMING


Founded in 1989, Cresswell Gardens Management Company, classified under reg no. 02442977 is an active company. Currently registered at Cronulla Thursley Road GU8 6ED, Godalming the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Susan B., Andrea B. and Mercedes T. and others. Of them, Mona K. has been with the company the longest, being appointed on 26 April 2007 and Susan B. has been with the company for the least time - from 2 February 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cresswell Gardens Management Company Limited Address / Contact

Office Address Cronulla Thursley Road
Office Address2 Elstead
Town Godalming
Post code GU8 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02442977
Date of Incorporation Wed, 15th Nov 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Susan B.

Position: Director

Appointed: 02 February 2023

Andrea B.

Position: Director

Appointed: 01 July 2021

Mercedes T.

Position: Director

Appointed: 05 December 2019

Mona K.

Position: Director

Appointed: 26 April 2007

James E.

Position: Secretary

Resigned: 18 November 2010

Nigel A.

Position: Director

Resigned: 11 July 2016

Robert F.

Position: Director

Resigned: 16 August 2017

Janet L.

Position: Director

Appointed: 30 June 2022

Resigned: 02 February 2023

Marie-Laurence C.

Position: Director

Appointed: 16 August 2017

Resigned: 30 June 2022

Daisy G.

Position: Secretary

Appointed: 27 August 2016

Resigned: 01 July 2021

Michael T.

Position: Director

Appointed: 26 July 2016

Resigned: 05 December 2019

Daisy G.

Position: Director

Appointed: 12 July 2016

Resigned: 01 July 2021

Timothy H.

Position: Director

Appointed: 17 January 2011

Resigned: 25 July 2016

Elizabeth H.

Position: Director

Appointed: 17 January 2011

Resigned: 25 July 2016

Robert F.

Position: Secretary

Appointed: 18 November 2010

Resigned: 27 August 2016

Dennis M.

Position: Director

Appointed: 23 November 2000

Resigned: 13 April 2007

Kenneth A.

Position: Director

Appointed: 15 November 1991

Resigned: 14 March 1997

James E.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth55      
Balance Sheet
Net Assets Liabilities 5555555
Net Assets Liabilities Including Pension Asset Liability55      
Tangible Fixed Assets3 5003 500      
Reserves/Capital
Called Up Share Capital55      
Shareholder Funds55      
Other
Creditors 3 4953 4953 4953 4953 4953 4953 495
Fixed Assets3 5003 5003 5003 5003 5003 5003 5003 500
Net Current Assets Liabilities-3 495-3 4953 4953 4953 4953 4953 4953 495
Total Assets Less Current Liabilities55555555
Creditors Due Within One Year3 4953 495      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements