Background WavePink WaveYellow Wave

CRESSGROVE MANAGEMENT LIMITED (05231768)

CRESSGROVE MANAGEMENT LIMITED (05231768) is an active UK company. incorporated on 15 September 2004. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. CRESSGROVE MANAGEMENT LIMITED has been registered for 21 years. Current directors include MEADOWS, Jacqueline Angela.

Company Number
05231768
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 September 2004
Age
21 years
Address
Eldo House, Bury St Edmunds, IP32 7AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MEADOWS, Jacqueline Angela
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSGROVE MANAGEMENT LIMITED

CRESSGROVE MANAGEMENT LIMITED is an active company incorporated on 15 September 2004 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CRESSGROVE MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05231768

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 15 September 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Eldo House Kempson Way Bury St Edmunds, IP32 7AR,

Previous Addresses

1 Pownall Road Ipswich IP3 0DN England
From: 28 September 2017To: 8 October 2021
59 Pownall Road Ipswich IP3 0DJ England
From: 18 September 2015To: 28 September 2017
Marlborough House 298 Regents Park Road London N3 2UU
From: 7 May 2010To: 18 September 2015
Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 8 April 2010To: 7 May 2010
Marlborough House 298 Regents Park Road London N3 2UU
From: 15 September 2004To: 8 April 2010
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Mar 14
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 25
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

HOME FROM HOME PROPERTY MANAGEMENT LIMITED

Active
Pownall Road, IpswichIP3 0DN
Corporate secretary
Appointed 11 Sept 2023

MEADOWS, Jacqueline Angela

Active
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1961
Director
Appointed 01 Sept 2023

DAWSON, David John

Resigned
98 Park Rise, HarpendenAL5 3AN
Secretary
Appointed 15 Sept 2004
Resigned 14 Nov 2006

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 31 Aug 2015

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 02 Feb 2011

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 15 Nov 2006
Resigned 01 Feb 2011

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 15 Nov 2006
Resigned 31 Mar 2010

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 02 Aug 2005
Resigned 31 Mar 2010

CRABTREE PM LIMITED

Resigned
Regents Park Rd, LondonN3 2UU
Corporate secretary
Appointed 02 Aug 2005
Resigned 18 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 2004
Resigned 15 Sept 2004

CALLINAN, William Patrick Joseph

Resigned
8 Coopers Court, WareSG12 9FG
Born February 1958
Director
Appointed 15 Sept 2004
Resigned 14 Nov 2006

FLATT, Marian Joy

Resigned
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1964
Director
Appointed 15 May 2019
Resigned 01 Sept 2023

GOULDEN, Jonathan

Resigned
Jennings Drift, KesgraveIP5 2HA
Born September 1984
Director
Appointed 17 Mar 2009
Resigned 26 Mar 2014

LARKE, Beverley Dawn

Resigned
50 Jennings Drift, KesgraveIP5 2HA
Born October 1968
Director
Appointed 07 Nov 2006
Resigned 25 Apr 2019

MORTIMER, Ian Arthur

Resigned
Belmoor House Beldams Lane, Bishops StortfordCM23 5LG
Born July 1950
Director
Appointed 15 Sept 2004
Resigned 14 Nov 2006

WOODS, Christopher James

Resigned
42 Jennings Drift, IpswichIP5 2HA
Born April 1981
Director
Appointed 07 Nov 2006
Resigned 15 Sept 2017

Persons with significant control

4

0 Active
4 Ceased

Mrs Jacqueline Angela Meadows

Ceased
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1961

Nature of Control

Significant influence or control
Notified 01 Sept 2023
Ceased 17 Oct 2025

Ms Marian Joy Flatt

Ceased
Kempson Way, Bury St EdmundsIP32 7AR
Born March 1964

Nature of Control

Significant influence or control
Notified 15 May 2019
Ceased 01 Sept 2023

Miss Beverley Larke

Ceased
Pownall Road, IpswichIP3 0DN
Born October 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2019

Mr Christopher James Woods

Ceased
Pownall Road, IpswichIP3 0DJ
Born April 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

90

Notification Of A Person With Significant Control Statement
19 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 September 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 September 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
16 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2014
AAAnnual Accounts
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2011
AR01AR01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 April 2010
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name
26 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date
8 October 2009
AR01AR01
Legacy
4 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
15 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 December 2007
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Resolution
12 October 2006
RESOLUTIONSResolutions
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
13 September 2005
287Change of Registered Office
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Incorporation Company
15 September 2004
NEWINCIncorporation