Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESSAM ESTATES LIMITED
Company Information for

CRESSAM ESTATES LIMITED

11 LITTLE BALMER, BUCKINGHAM, MK18,
Company Registration Number
04206266
Private Limited Company
Dissolved

Dissolved 2015-11-17

Company Overview

About Cressam Estates Ltd
CRESSAM ESTATES LIMITED was founded on 2001-04-26 and had its registered office in 11 Little Balmer. The company was dissolved on the 2015-11-17 and is no longer trading or active.

Key Data
Company Name
CRESSAM ESTATES LIMITED
 
Legal Registered Office
11 LITTLE BALMER
BUCKINGHAM
 
Filing Information
Company Number 04206266
Date formed 2001-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2015-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-03 05:04:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CRESSAM ESTATES LIMITED

Current Directors
Officer Role Date Appointed
LEE ROBERT CROSS
Director 2001-04-26
NIGEL CHARLES ESSAM
Director 2001-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBURY SECRETARIES LIMITED
Company Secretary 2008-06-06 2012-08-31
LEE ROBERT CROSS
Company Secretary 2001-04-26 2008-06-06
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-04-26 2001-04-26
WILDMAN & BATTELL LIMITED
Nominated Director 2001-04-26 2001-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ROBERT CROSS WINWOOD ROOFING LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
LEE ROBERT CROSS WINWOOD CONSTRUCTION (UK) LTD Director 2010-09-28 CURRENT 2010-09-28 Active
LEE ROBERT CROSS STONEWALL DEVELOPMENTS LTD Director 2010-04-15 CURRENT 2010-04-15 Active - Proposal to Strike off
NIGEL CHARLES ESSAM HARBOUR CLUB EVENTS LTD Director 2015-02-10 CURRENT 2015-02-10 Active
NIGEL CHARLES ESSAM MARBLE ARTS INSTALLATIONS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Dissolved 2015-07-21
NIGEL CHARLES ESSAM RED EYE EVENTS LIMITED Director 2008-06-10 CURRENT 2008-06-10 Active
NIGEL CHARLES ESSAM MARBLE ARTS LIMITED Director 1999-11-17 CURRENT 1999-11-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-08-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-20DS01APPLICATION FOR STRIKING-OFF
2015-07-20DS01APPLICATION FOR STRIKING-OFF
2015-07-02AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0126/04/15 FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES ESSAM / 01/01/2015
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERT CROSS / 01/01/2015
2014-11-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM 11 WHITELEAF BUSINESS CENTRE 11 LITTLE BALMER BUCKINGHAM MK18 1TF ENGLAND
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM BRAETHORN HOUSE 11 LITTLE HORWOOD ROAD GREAT HORWOOD MILTON KEYNES MK17 0QE
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0126/04/14 FULL LIST
2013-09-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM BRAETHORN HOUSE 11 LITTLE HORWOOD ROAD GREAT HORWOOD MILTON KEYNES BUCKS NK17 0QE
2013-05-01AR0126/04/13 FULL LIST
2013-05-01TM02APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED
2012-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-09-03AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0126/04/12 FULL LIST
2011-12-21AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-17AR0126/04/11 FULL LIST
2010-08-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-06AR0126/04/10 FULL LIST
2009-10-06AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ESSAM / 18/09/2008
2008-10-13AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-26363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY LEE CROSS
2008-07-01288aSECRETARY APPOINTED ALDBURY SECRETARIES LIMITED
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL ESSAM / 11/05/2008
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 38 MARKET SQUARE TODDINGTON DUNSTABLE BEDS LU5 6BS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-11395PARTICULARS OF MORTGAGE/CHARGE
2007-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-08363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: LLUEST HOUSE 13 SPRING LANE GREAT HORWOOD MILTON KEYNES BUCKINGHAMSHIRE MK17 0QP
2005-06-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-22363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-04363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-05-10363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-11-28287REGISTERED OFFICE CHANGED ON 28/11/02 FROM: 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-30363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-05-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-04288bSECRETARY RESIGNED
2001-05-04288aNEW DIRECTOR APPOINTED
2001-05-04287REGISTERED OFFICE CHANGED ON 04/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-05-04288bDIRECTOR RESIGNED
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRESSAM ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CRESSAM ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-29 Outstanding TFH LIMITED
LEGAL CHARGE 2007-08-25 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-09 Satisfied T.F.H. LIMITED
LEGAL CHARGE 2004-11-26 Satisfied T.F.H. LIMITED
LEGAL CHARGE 2004-11-26 Satisfied T.F.H. LIMITED
LEGAL CHARGE 2004-02-25 Satisfied T.F.H. LIMITED
Creditors
Other Creditors Due Within One Year 2013-04-30 £ 275,182
Trade Creditors Within One Year 2013-04-30 £ 5,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRESSAM ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 2
Cash Bank In Hand 2013-04-30 £ 11,089
Current Assets 2013-04-30 £ 249,458
Debtors 2013-04-30 £ 8,450
Fixed Assets 2013-04-30 £ 197
Other Debtors 2013-04-30 £ 2
Shareholder Funds 2013-04-30 £ -30,686
Stocks Inventory 2013-04-30 £ 229,919
Tangible Fixed Assets 2013-04-30 £ 197

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESSAM ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSAM ESTATES LIMITED
Trademarks
We have not found any records of CRESSAM ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSAM ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CRESSAM ESTATES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CRESSAM ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSAM ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CRESSAM ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.