Background WavePink WaveYellow Wave

CRESNEY LIMITED (04706768)

CRESNEY LIMITED (04706768) is an active UK company. incorporated on 21 March 2003. with registered office in Burnham-On-Crouch. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CRESNEY LIMITED has been registered for 23 years. Current directors include OBRIEN, Gary.

Company Number
04706768
Status
active
Type
ltd
Incorporated
21 March 2003
Age
23 years
Address
49 High Street, Burnham-On-Crouch, CM0 8AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OBRIEN, Gary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESNEY LIMITED

CRESNEY LIMITED is an active company incorporated on 21 March 2003 with the registered office located in Burnham-On-Crouch. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CRESNEY LIMITED was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04706768

LTD Company

Age

23 Years

Incorporated 21 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

49 High Street Burnham-On-Crouch, CM0 8AG,

Previous Addresses

Unit 11 Mildmay House Foundry Lane Burnham on Crouch Essex CM0 8BL
From: 15 July 2010To: 19 September 2016
the Coach House Stratton Audley Park Stratton Audley Oxfordshire OX27 9AB
From: 21 March 2003To: 15 July 2010
Timeline

3 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Feb 10
Owner Exit
Dec 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

OBRIEN, Gary

Active
High Street, Burnham-On-CrouchCM0 8AG
Born January 1950
Director
Appointed 23 Sept 2003

O'BRIEN, Samantha

Resigned
Stratton Audley Park, BicesterOX27 9AB
Secretary
Appointed 07 Apr 2006
Resigned 12 May 2010

PATTEN, Bernard Philip

Resigned
54 Oakington Avenue, AmershamHP6 6ST
Secretary
Appointed 07 May 2004
Resigned 07 Apr 2006

PATTEN, Bernard Philip

Resigned
54 Oakington Avenue, AmershamHP6 6ST
Secretary
Appointed 26 Mar 2003
Resigned 06 May 2004

SKININGTON, Glenn

Resigned
Hamilton Lodge Dean Lane, MaidenheadSL6 9AF
Secretary
Appointed 06 May 2004
Resigned 07 May 2004

KSC SECRETARIES LIMITED

Resigned
High Street, Burnham-On-CrouchCM0 8AG
Corporate secretary
Appointed 12 May 2010
Resigned 15 Jun 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Mar 2003
Resigned 26 Mar 2003

GORDON, Keith William

Resigned
Yewden Manor, HenleyRG9 6JR
Born November 1952
Director
Appointed 06 May 2004
Resigned 20 Dec 2009

TURNER, Christopher Gerald

Resigned
The Orchard, PennHP10 8NH
Born December 1946
Director
Appointed 26 Mar 2003
Resigned 09 Mar 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Mar 2003
Resigned 26 Mar 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Keith William Gordon

Ceased
High Street, Burnham-On-CrouchCM0 8AG
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Nov 2024

Mr Gary O'Brien

Active
High Street, Burnham-On-CrouchCM0 8AG
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 September 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Corporate Secretary Company With Change Date
30 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
25 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 March 2007
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
353353
Legacy
5 April 2006
288cChange of Particulars
Legacy
5 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 March 2006
AAAnnual Accounts
Legacy
16 November 2005
88(2)R88(2)R
Legacy
29 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 June 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
88(2)R88(2)R
Legacy
13 May 2004
123Notice of Increase in Nominal Capital
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Resolution
13 May 2004
RESOLUTIONSResolutions
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
8 January 2004
288cChange of Particulars
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
287Change of Registered Office
Incorporation Company
21 March 2003
NEWINCIncorporation