Company NameCressington Place Management Company Limited
Company StatusActive
Company Number06622142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Lili Phaik-Li Marfani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(12 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameMr Simon Rafiq Marfani
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(12 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameMr Federico Castellanos-Arango
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleNHS Medical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Director NameMr John Beckett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address44 Higher Road
Halewood
Liverpool
Merseyside
L25 0QQ
Director NameMrs Julie Beckett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 Higher Road
Halewood
Liverpool
Merseyside
L25 0QQ
Secretary NameMrs Julie Beckett
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Higher Road
Halewood
Liverpool
Merseyside
L25 0QQ
Director NameMr Peter James Kenny
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2017(9 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHanover Buildings 11-13 Hanover Street
Liverpool
Merseyside
L1 3DN

Location

Registered Address395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

9 October 2023Accounts for a dormant company made up to 30 June 2023 (7 pages)
25 August 2023Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 25 August 2023 (1 page)
22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 December 2021Appointment of Mr Federico Castellanos-Arango as a director on 30 November 2021 (2 pages)
2 December 2021Cessation of Peter James Kenny as a person with significant control on 30 November 2021 (1 page)
2 December 2021Notification of Lili Phaik-Li Marfani as a person with significant control on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of Peter James Kenny as a director on 30 November 2021 (1 page)
22 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 July 2021Appointment of Mrs Lili Phaik-Li Marfani as a director on 1 April 2021 (2 pages)
22 July 2021Appointment of Mr Simon Rafiq Marfani as a director on 1 April 2021 (2 pages)
20 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 July 2021Registered office address changed from Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 20 July 2021 (1 page)
3 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
22 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
23 September 2019Registered office address changed from C/O Butterworth Barlow Prescot House High Street Prescot L34 3LD England to Butterworth Barlow House 10 Derby Street Prescot Merseyside L34 3LG on 23 September 2019 (1 page)
24 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
3 October 2017Notification of Peter James Kenny as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Notification of Peter James Kenny as a person with significant control on 27 September 2017 (2 pages)
3 October 2017Notification of Peter James Kenny as a person with significant control on 27 September 2017 (2 pages)
2 October 2017Appointment of Mr Peter James Kenny as a director on 27 September 2017 (2 pages)
2 October 2017Appointment of Mr Peter James Kenny as a director on 27 September 2017 (2 pages)
27 September 2017Cessation of Julie Beckett as a person with significant control on 8 August 2017 (1 page)
27 September 2017Termination of appointment of Julie Beckett as a director on 8 August 2017 (1 page)
27 September 2017Termination of appointment of Julie Beckett as a director on 8 August 2017 (1 page)
27 September 2017Cessation of Julie Beckett as a person with significant control on 27 September 2017 (1 page)
27 September 2017Cessation of Julie Beckett as a person with significant control on 8 August 2017 (1 page)
22 September 2017Termination of appointment of Julie Beckett as a secretary on 8 August 2017 (2 pages)
22 September 2017Termination of appointment of Julie Beckett as a secretary on 8 August 2017 (2 pages)
9 August 2017Notification of Julie Beckett as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Notification of Julie Beckett as a person with significant control on 6 April 2016 (2 pages)
9 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
9 August 2017Notification of Julie Beckett as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 January 2017Termination of appointment of John Beckett as a director on 6 January 2017 (2 pages)
16 January 2017Termination of appointment of John Beckett as a director on 6 January 2017 (2 pages)
13 September 2016Registered office address changed from Century Buildings 14 st Mary's Parsonage C/O Btmr Limited Manchester M3 2DF to C/O Butterworth Barlow Prescot House High Street Prescot L34 3LD on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Century Buildings 14 st Mary's Parsonage C/O Btmr Limited Manchester M3 2DF to C/O Butterworth Barlow Prescot House High Street Prescot L34 3LD on 13 September 2016 (1 page)
17 August 2016Annual return made up to 17 June 2016 no member list (4 pages)
17 August 2016Annual return made up to 17 June 2016 no member list (4 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
17 October 2015Compulsory strike-off action has been discontinued (1 page)
16 October 2015Annual return made up to 17 June 2015 no member list (4 pages)
16 October 2015Annual return made up to 17 June 2015 no member list (4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 September 2014Annual return made up to 17 June 2014 no member list (4 pages)
2 September 2014Annual return made up to 17 June 2014 no member list (4 pages)
23 July 2014Registered office address changed from 15a Sweeting Street Liverpool Merseyside L2 4TE to Century Buildings 14 St Mary's Parsonage C/O Btmr Limited Manchester M3 2DF on 23 July 2014 (2 pages)
23 July 2014Registered office address changed from 15a Sweeting Street Liverpool Merseyside L2 4TE to Century Buildings 14 St Mary's Parsonage C/O Btmr Limited Manchester M3 2DF on 23 July 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2014Annual return made up to 17 June 2013 (14 pages)
27 June 2014Administrative restoration application (3 pages)
27 June 2014Administrative restoration application (3 pages)
27 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2014Annual return made up to 17 June 2013 (14 pages)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
2 May 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 17 June 2012 no member list (4 pages)
4 January 2013Annual return made up to 17 June 2012 no member list (4 pages)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
16 September 2011Annual return made up to 17 June 2011 no member list (4 pages)
16 September 2011Annual return made up to 17 June 2011 no member list (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Annual return made up to 17 June 2010 no member list (4 pages)
26 August 2010Annual return made up to 17 June 2010 no member list (4 pages)
26 August 2010Director's details changed for Julie Beckett on 17 June 2010 (2 pages)
26 August 2010Director's details changed for Julie Beckett on 17 June 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 July 2009Annual return made up to 17/06/09 (2 pages)
16 July 2009Annual return made up to 17/06/09 (2 pages)
17 June 2008Incorporation (22 pages)
17 June 2008Incorporation (22 pages)