Company NameThe Cresson Residents Association Ltd
DirectorsPeter Francis Moore and Sharon Grace Hennessy
Company StatusActive
Company Number01637243
CategoryPrivate Limited Company
Incorporation Date21 May 1982(41 years, 12 months ago)
Previous NameBrownland Residents Association Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Francis Moore
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2019(36 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleTech
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 6 Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Sharon Grace Hennessy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House 6 Manor Road
Wallasey
Wirral
CH45 4JB
Wales
Director NameMrs Elizabeth Dean
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years after company formation)
Appointment Duration6 years (resigned 09 June 1998)
RoleClerk
Correspondence AddressFlat 15 43 Bedston Road
Oxton
Birkenhead
Merseyside
L43 6UJ
Director NameMr Roland Dodds
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years after company formation)
Appointment Duration2 years (resigned 16 June 1994)
RoleRetired
Correspondence AddressFlat 5 Cresson
Birkenhead
Merseyside
L43 6UJ
Director NameMr David Heller
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 August 1993)
RoleMarine Engineer
Correspondence AddressFlat 3 Cresson
Birkenhead
Merseyside
L43 6UJ
Secretary NameMiss Patricia Davies
NationalityBritish
StatusResigned
Appointed08 June 1992(10 years after company formation)
Appointment Duration7 years, 5 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressFlat 7 Cresson
Birkenhead
Merseyside
L43 6UJ
Director NameLindsay Sharples
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(11 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 1998)
RoleUniversity Manager
Correspondence Address11 Cresson Court
43 Bidston Road
Birkenhead
Merseyside
L43 6UJ
Director NameBarbara Gowar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(14 years after company formation)
Appointment Duration13 years, 1 month (resigned 24 July 2009)
RoleClerk
Correspondence AddressFlat 14 Cresson 43 Bidston Road
Oxton
Merseyside
CH43 6UJ
Wales
Director NameRobert Jelly
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(15 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Cresson 43 Bidston Road
Oxton
Wirral
Merseyside
CH43 6UJ
Wales
Director NameAndrew William Leaver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(17 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 11 June 2002)
RoleInsurance Brokers
Correspondence AddressFlat 8 The Cresson
Oxton
Wirrel
LE43 6HJ
Secretary NameMarjory Christie
NationalityBritish
StatusResigned
Appointed02 December 1999(17 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 June 2007)
RoleHousewife
Correspondence Address10 Cresson
43 Bidston Road
Birkenhead
Merseyside
L43 6UJ
Director NameMichael Thomas Wright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(20 years after company formation)
Appointment Duration19 years, 1 month (resigned 25 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 The Cesson
43 Bidston Road
Oxton
Merseyside
CH43 6UJ
Wales
Secretary NameMichael Wright
NationalityBritish
StatusResigned
Appointed09 June 2008(26 years after company formation)
Appointment Duration2 days (resigned 11 June 2008)
RoleRetired
Correspondence AddressFlat12 Cresson Bidston Road
Oxton
Wirral
CH43 6UJ
Wales
Director NameJoan Anne Kinsella
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(27 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Cresson 43 Bidston Road
Prenton
Merseyside
CH43 6UJ
Wales
Director NameStephen Moore
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed09 August 2013(31 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 2 The Cresson Bidston Road
Oxton
Merseyside
CH43 6UJ
Wales

Location

Registered AddressSherlock House 6
Manor Road
Wallasey
Wirral
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£16
Cash£15

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 2 February 2024 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
24 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
1 March 2023Appointment of Mr Scott Lewis as a director on 1 March 2023 (2 pages)
11 January 2023Appointment of Mrs Sharon Grace Hennessy as a director on 11 January 2023 (2 pages)
27 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
24 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 August 2021Termination of appointment of Michael Thomas Wright as a director on 25 July 2021 (1 page)
6 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 January 2019Appointment of Mr Peter Francis Moore as a director on 15 January 2019 (2 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
8 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 December 2017Termination of appointment of Joan Anne Kinsella as a director on 27 November 2017 (1 page)
7 December 2017Termination of appointment of Joan Anne Kinsella as a director on 27 November 2017 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
26 July 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 15
(5 pages)
29 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 15
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Termination of appointment of Stephen Moore as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Stephen Moore as a director on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Stephen Moore as a director on 2 June 2015 (1 page)
1 June 2015Termination of appointment of Robert Jelly as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Robert Jelly as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Robert Jelly as a director on 1 June 2015 (1 page)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15
(7 pages)
10 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15
(7 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Appointment of Stephen Moore as a director (2 pages)
3 September 2013Appointment of Stephen Moore as a director (2 pages)
24 July 2013Director's details changed for Michael Thomas Wright on 1 May 2013 (2 pages)
24 July 2013Director's details changed for Joan Anne Kinsella on 1 May 2013 (2 pages)
24 July 2013Director's details changed for Robert Jelly on 1 May 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 15
(6 pages)
24 July 2013Director's details changed for Robert Jelly on 1 May 2013 (2 pages)
24 July 2013Director's details changed for Michael Thomas Wright on 1 May 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 15
(6 pages)
24 July 2013Director's details changed for Joan Anne Kinsella on 1 May 2013 (2 pages)
5 September 2012Annual return made up to 31 July 2012 (15 pages)
5 September 2012Annual return made up to 31 July 2012 (15 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
20 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (24 pages)
20 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (24 pages)
13 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
13 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (16 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 January 2010Appointment of Joan Anne Kinsella as a director (1 page)
15 January 2010Appointment of Joan Anne Kinsella as a director (1 page)
29 July 2009Return made up to 23/07/09; no change of members (10 pages)
29 July 2009Return made up to 23/07/09; no change of members (10 pages)
29 July 2009Appointment terminated director barbara gowar (1 page)
29 July 2009Appointment terminated director barbara gowar (1 page)
30 June 2009Company name changed brownland residents association LIMITED\certificate issued on 02/07/09 (2 pages)
30 June 2009Company name changed brownland residents association LIMITED\certificate issued on 02/07/09 (2 pages)
16 April 2009Registered office changed on 16/04/2009 from flat 12 the cresson 43 bidston road prenton merseyside CH43 6UJ (1 page)
16 April 2009Registered office changed on 16/04/2009 from flat 12 the cresson 43 bidston road prenton merseyside CH43 6UJ (1 page)
5 August 2008Appointment terminated secretary michael wright (1 page)
5 August 2008Appointment terminated secretary michael wright (1 page)
3 July 2008Return made up to 08/06/08; full list of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2008Return made up to 08/06/08; full list of members
  • 363(287) ‐ Registered office changed on 03/07/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2008Secretary appointed michael wright (2 pages)
20 June 2008Secretary appointed michael wright (2 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
20 June 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
25 June 2007Return made up to 08/06/07; no change of members (7 pages)
25 June 2007Return made up to 08/06/07; no change of members (7 pages)
25 June 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 08/06/06; full list of members (11 pages)
30 June 2006Return made up to 08/06/06; full list of members (11 pages)
22 June 2005Return made up to 08/06/05; full list of members (11 pages)
22 June 2005Return made up to 08/06/05; full list of members (11 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
22 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 08/06/04; full list of members (11 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
1 July 2004Return made up to 08/06/04; full list of members (11 pages)
17 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(11 pages)
17 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/06/03
(11 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
19 June 2002Director resigned (2 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 08/06/02; full list of members (11 pages)
19 June 2002Director resigned (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
19 June 2002Return made up to 08/06/02; full list of members (11 pages)
19 June 2002New director appointed (2 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 08/06/01; full list of members (11 pages)
20 June 2001Return made up to 08/06/01; full list of members (11 pages)
13 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000New secretary appointed (2 pages)
9 February 2000Secretary resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
21 June 1999Return made up to 08/06/99; no change of members (8 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 June 1999Return made up to 08/06/99; no change of members (8 pages)
21 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998Return made up to 08/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1997Full accounts made up to 31 March 1997 (7 pages)
17 September 1997Full accounts made up to 31 March 1997 (7 pages)
11 July 1997New director appointed (2 pages)
11 July 1997New director appointed (2 pages)
24 June 1997Return made up to 08/06/97; no change of members (4 pages)
24 June 1997Return made up to 08/06/97; no change of members (4 pages)
9 July 1996Return made up to 08/06/96; no change of members (4 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Return made up to 08/06/96; no change of members (4 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996New director appointed (2 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 July 1995Return made up to 08/06/95; full list of members (6 pages)
13 July 1995Return made up to 08/06/95; full list of members (6 pages)