Background WavePink WaveYellow Wave

CRESSWELL GARDENS LIMITED (15477293)

CRESSWELL GARDENS LIMITED (15477293) is an active UK company. incorporated on 9 February 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CRESSWELL GARDENS LIMITED has been registered for 2 years. Current directors include PATEL, Dipeshkumar.

Company Number
15477293
Status
active
Type
ltd
Incorporated
9 February 2024
Age
2 years
Address
134 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Dipeshkumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESSWELL GARDENS LIMITED

CRESSWELL GARDENS LIMITED is an active company incorporated on 9 February 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CRESSWELL GARDENS LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15477293

LTD Company

Age

2 Years

Incorporated 9 February 2024

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 26 September 2025 (7 months ago)
Period: 9 February 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

134 Buckingham Palace Road London, SW1W 9SA,

Previous Addresses

1st Floor, County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom
From: 19 July 2024To: 9 August 2024
Dickens House Guithavon Street Witham Essex CM8 1BJ England
From: 9 February 2024To: 19 July 2024
Timeline

6 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Dipeshkumar

Active
Buckingham Palace Road, LondonSW1W 9SA
Born December 1965
Director
Appointed 06 Aug 2024

CARROLL, Douglas John

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born December 1952
Director
Appointed 09 Feb 2024
Resigned 06 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Mr Douglas John Carroll

Ceased
Church Street, Great BaddowCM2 7AA
Born December 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2024
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Incorporation Company
9 February 2024
NEWINCIncorporation