Moreton & Cresswell Gardens Limited


Founded in 2005, Moreton & Cresswell Gardens, classified under reg no. 05579173 is an active company. Currently registered at 8 Cresswell Gardens SW5 0BJ, Earl's Court the company has been in the business for 19 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since April 29, 2006 Moreton & Cresswell Gardens Limited is no longer carrying the name 8 Cresswell Gardens Management.

At present there are 3 directors in the the company, namely Adriana C., Florence H. and Frederik S.. In addition one secretary - Adriana C. - is with the firm. 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.

Moreton & Cresswell Gardens Limited Address / Contact

Office Address 8 Cresswell Gardens
Office Address2 London
Town Earl's Court
Post code SW5 0BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05579173
Date of Incorporation Fri, 30th Sep 2005
Industry Landscape service activities
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Adriana C.

Position: Secretary

Appointed: 10 December 2023

Adriana C.

Position: Director

Appointed: 10 December 2023

Florence H.

Position: Director

Appointed: 01 December 2021

Frederik S.

Position: Director

Appointed: 13 January 2021

Florence H.

Position: Secretary

Appointed: 01 December 2021

Resigned: 10 December 2023

Arnaud F.

Position: Director

Appointed: 16 September 2020

Resigned: 12 January 2021

Jeremy T.

Position: Director

Appointed: 01 February 2018

Resigned: 01 December 2021

Jeremy T.

Position: Secretary

Appointed: 06 October 2016

Resigned: 01 December 2021

Elizabeth D.

Position: Director

Appointed: 14 January 2015

Resigned: 16 September 2020

Matthieu B.

Position: Secretary

Appointed: 26 September 2012

Resigned: 06 October 2016

Matthieu B.

Position: Director

Appointed: 26 September 2012

Resigned: 01 February 2018

Daniel D.

Position: Nominee Director

Appointed: 30 September 2005

Resigned: 30 September 2005

Francois V.

Position: Director

Appointed: 30 September 2005

Resigned: 01 September 2014

Anne C.

Position: Director

Appointed: 30 September 2005

Resigned: 10 December 2023

Anne C.

Position: Secretary

Appointed: 30 September 2005

Resigned: 26 September 2012

Daniel D.

Position: Nominee Secretary

Appointed: 30 September 2005

Resigned: 30 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 8 names. As BizStats discovered, there is Florence H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Frederik S. This PSC owns 25-50% shares. Moving on, there is Adriana C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Florence H.

Notified on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Frederik S.

Notified on 13 January 2021
Nature of control: 25-50% shares

Adriana C.

Notified on 10 December 2023
Nature of control: 25-50% shares

Anne C.

Notified on 6 April 2016
Ceased on 10 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Jeremy T.

Notified on 29 September 2016
Ceased on 1 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Arnaud F.

Notified on 16 September 2020
Ceased on 12 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth D.

Notified on 6 April 2016
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Matthieu B.

Notified on 6 April 2016
Ceased on 29 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

8 Cresswell Gardens Management April 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities100100100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100
Number Shares Allotted 100100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
New registered office address 3 Cresswell Gardens London SW5 0BJ. Change occurred on December 15, 2023. Company's previous address: 8 Cresswell Gardens London SW5 0BJ.
filed on: 15th, December 2023
Free Download (1 page)

Company search

Advertisements