Warning: date(): It is not safe to rely on the system's timezone settings. You are *required* to use the date.timezone setting or the date_default_timezone_set() function. In case you used any of those methods and you are still getting this warning, you most likely misspelled the timezone identifier. We selected the timezone 'UTC' for now, but please set date.timezone to select your timezone. in /srv/www/htdocs/datalog/browse/detail.php on line 137
CRESSBROOK INVESTMENTS LIMITED - Other letting and operating of own or leased real estate - A business based in ENGLAND registered with Companies House
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CRESSBROOK INVESTMENTS LIMITED
Company Information for

CRESSBROOK INVESTMENTS LIMITED

C/O Bdo Llp 5, Temple Square, Temple Street, DERBYSHIRE, L2 5RH,
Company Registration Number
02570334
Private Limited Company
Active

Company Overview

About Cressbrook Investments Ltd
CRESSBROOK INVESTMENTS LIMITED was founded on 1990-12-21 and has its registered office in Temple Street. The organisation's status is listed as "Active". Cressbrook Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CRESSBROOK INVESTMENTS LIMITED
 
Legal Registered Office
C/O Bdo Llp 5
Temple Square
Temple Street
DERBYSHIRE
L2 5RH
Other companies in S1
 
Filing Information
Company Number 02570334
Company ID Number 02570334
Date formed 1990-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2025-02-21
Return next due 2026-03-07
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2026-01-20 14:45:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRESSBROOK INVESTMENTS LIMITED
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.
Companies with same name CRESSBROOK INVESTMENTS LIMITED
The following companies were found which have the same name as CRESSBROOK INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRESSBROOK INVESTMENTS PTY LTD Active Company formed on the 2009-06-29
CRESSBROOK INVESTMENTS LIMITED Unknown Company formed on the 2015-08-19

Company Officers of CRESSBROOK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BUSINESS ACTION LIMITED
Company Secretary 2003-01-02
PETER SELENCKY
Director 1991-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGINA OULSNAM
Company Secretary 1990-12-21 2003-01-02
DAVID FRANK OULSNAM
Director 1991-12-21 2002-08-02
PETER SELENCKY
Company Secretary 1991-12-21 1990-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUSINESS ACTION LIMITED LARKMIST LIMITED Company Secretary 2008-06-04 CURRENT 2008-05-20 Active
BUSINESS ACTION LIMITED LSO ARCHITECTS LTD Company Secretary 2007-08-09 CURRENT 2001-09-26 Active
BUSINESS ACTION LIMITED LIMITANE LIMITED Company Secretary 2006-09-13 CURRENT 2003-11-28 Active - Proposal to Strike off
BUSINESS ACTION LIMITED LADDIN LIMITED Company Secretary 2005-03-31 CURRENT 2005-03-03 Dissolved 2015-04-07
BUSINESS ACTION LIMITED FELIXLANE PROPERTIES LIMITED Company Secretary 2004-06-15 CURRENT 2004-06-02 Active - Proposal to Strike off
BUSINESS ACTION LIMITED SKYTEC LEISURE LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Dissolved 2014-01-22
BUSINESS ACTION LIMITED GTS MAINTENANCE LIMITED Company Secretary 2002-11-14 CURRENT 1997-01-13 Active
BUSINESS ACTION LIMITED CRESSBROOK ESTATES LIMITED Company Secretary 2002-08-02 CURRENT 1989-07-06 Active - Proposal to Strike off
BUSINESS ACTION LIMITED T.J. ELSDON CONSTRUCTION LIMITED Company Secretary 2001-08-15 CURRENT 1995-09-22 Active
BUSINESS ACTION LIMITED COUNTRY MANAGEMENT SERVICES LIMITED Company Secretary 2001-08-03 CURRENT 1996-11-12 Active - Proposal to Strike off
BUSINESS ACTION LIMITED CLEANCOURT HOLDINGS LIMITED Company Secretary 2001-07-06 CURRENT 1996-08-29 Dissolved 2017-03-06
BUSINESS ACTION LIMITED EVOLVE PROPERTIES LIMITED Company Secretary 2001-01-17 CURRENT 2001-01-10 Dissolved 2013-11-27
PETER SELENCKY CRESSBROOK ESTATES LIMITED Director 1991-05-17 CURRENT 1989-07-06 Active - Proposal to Strike off

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
2026-01-20Appointment of an administrator
2026-01-20REGISTERED OFFICE CHANGED ON 20/01/26 FROM C/O C.W. Sellors (Gold and Silversmiths) Limited King Street Ashbourne Derbyshire DE6 1EA England
2025-04-11APPOINTMENT TERMINATED, DIRECTOR CHRIS LAUD
2025-04-11DIRECTOR APPOINTED MR ALAN LLOYD
2025-03-05CONFIRMATION STATEMENT MADE ON 21/02/25, WITH NO UPDATES
2025-01-16Notice of agreement to exemption from audit of accounts for period ending 30/04/24
2025-01-16Audit exemption statement of guarantee by parent company for period ending 30/04/24
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-06Unaudited abridged accounts made up to 2023-04-30
2024-01-18Audit exemption statement of guarantee by parent company for period ending 30/04/23
2023-09-18APPOINTMENT TERMINATED, DIRECTOR CHISTOPHER WILLIAM SELLORS
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 025703340009
2023-09-18REGISTRATION OF A CHARGE / CHARGE CODE 025703340010
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025703340007
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025703340008
2023-09-05DIRECTOR APPOINTED MR JAMES ROBERT SELLORS
2023-09-04DIRECTOR APPOINTED MRS REBECCA VICTORIA MAZNENKO
2023-03-01CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-28Unaudited abridged accounts made up to 2022-04-30
2022-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025703340008
2022-08-23Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-08-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM King Street Ashbourne Derbyshire DE6 1EA England
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM Suite 4 164-170 Queens Road Sheffield S2 4DH England
2021-05-27PSC07CESSATION OF THE PETER SELENCKY SETTLEMENT AS A PERSON OF SIGNIFICANT CONTROL
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER SELENCKY
2021-05-27AP01DIRECTOR APPOINTED CHISTOPHER WILLIAM SELLORS
2021-05-27PSC02Notification of C.W. Sellors (Gold and Silversmiths) Limited as a person with significant control on 2021-03-02
2021-05-27TM02Termination of appointment of Business Action Limited on 2021-02-26
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES
2020-11-17AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2020-01-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-01-25AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/16 FROM Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-08AR0121/12/15 ANNUAL RETURN FULL LIST
2015-01-12AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-09AR0121/12/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-06AR0121/12/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17CH01Director's details changed for Mr Peter Selencky on 2013-01-17
2013-01-17AR0121/12/12 ANNUAL RETURN FULL LIST
2012-01-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0121/12/11 ANNUAL RETURN FULL LIST
2011-01-18AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0121/12/10 ANNUAL RETURN FULL LIST
2010-01-07AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-07AR0121/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01Director's details changed for Peter Selencky on 2009-12-20
2010-01-07CH04SECRETARY'S DETAILS CHNAGED FOR BUSINESS ACTION LIMITED on 2009-12-20
2009-01-13363aReturn made up to 21/12/08; full list of members
2008-08-07AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-16363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-23363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-01-24363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-24363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-01-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2003-01-08288aNEW SECRETARY APPOINTED
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: BAGSHAW HALL BAGSHAW HILL BAKEWELL DERBYSHIRE DE45 1DL
2002-03-01169
2002-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-03173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2001-12-21363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-03-11395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-10363sRETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS
1998-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-04-08395PARTICULARS OF MORTGAGE/CHARGE
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-16363(287)REGISTERED OFFICE CHANGED ON 16/12/97
1997-12-16363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-01-22363sRETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS
1996-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-12-12363(287)REGISTERED OFFICE CHANGED ON 12/12/95
1995-12-12363sRETURN MADE UP TO 21/12/95; NO CHANGE OF MEMBERS
1995-01-14363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-01-20363sRETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS
1994-01-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-18395PARTICULARS OF MORTGAGE/CHARGE
1993-08-13395PARTICULARS OF MORTGAGE/CHARGE
1993-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-22363sRETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS
1993-07-22363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1993-04-30AAFULL ACCOUNTS MADE UP TO 30/04/92
1991-08-12Particulars of mortgage/charge
1990-12-21New incorporation

Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CRESSBROOK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2026-01-16
Appointment of Administrators2026-01-15
Fines / Sanctions
No fines or sanctions have been issued against CRESSBROOK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-03-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 231,663
Provisions For Liabilities Charges 2011-04-30 £ 45

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 CRESSBROOK INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 10
Called Up Share Capital 2012-04-30 £ 10
Called Up Share Capital 2011-04-30 £ 10
Cash Bank In Hand 2012-05-01 £ 15,636
Cash Bank In Hand 2012-04-30 £ 55,011
Cash Bank In Hand 2011-04-30 £ 17,267
Current Assets 2012-05-01 £ 17,923
Current Assets 2012-04-30 £ 62,509
Current Assets 2011-04-30 £ 17,602
Debtors 2012-05-01 £ 2,287
Debtors 2012-04-30 £ 7,498
Debtors 2011-04-30 £ 335
Fixed Assets 2012-05-01 £ 518,122
Fixed Assets 2012-04-30 £ 456,818
Fixed Assets 2011-04-30 £ 400,422
Shareholder Funds 2012-05-01 £ 304,382
Shareholder Funds 2012-04-30 £ 299,252
Shareholder Funds 2011-04-30 £ 274,203
Tangible Fixed Assets 2012-05-01 £ 518,122
Tangible Fixed Assets 2012-04-30 £ 456,818
Tangible Fixed Assets 2011-04-30 £ 400,422

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRESSBROOK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRESSBROOK INVESTMENTS LIMITED
Trademarks
We have not found any records of CRESSBROOK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRESSBROOK INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as CRESSBROOK INVESTMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HBC CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728

Outgoings
Business Rates/Property Tax
No properties were found where CRESSBROOK INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCRESSBROOK INVESTMENTS LIMITEDEvent Date2026-01-16
This notice is in substitution for that which appeared in The London Gazette on 15 January 2026 - notice ID 5036518; issue number 64965, and page 658 in the 16 January 2026 printed edition. Notice URL…
 
Initiating party Event TypeAppointmen
Defending partyCRESSBROOK INVESTMENTS LIMITEDEvent Date2026-01-15
In the High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2026-BHM-000009 CRESSBROOK INVESTMENTS LIMITED (Company Number 02570334 )…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRESSBROOK INVESTMENTS 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 CRESSBROOK INVESTMENTS 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.