Company NameCressbrook Properties Limited
DirectorPeter Selencky
Company StatusActive
Company Number03533156
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous NameOverflex Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Selencky
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1998(3 weeks, 2 days after company formation)
Appointment Duration26 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Ltd (Corporation)
StatusCurrent
Appointed02 December 2005(7 years, 8 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressSuite 4 Queens Road
Sheffield
S2 4DH
Director NameMarilyn Selencky
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressBeeley House
Beeley
Matlock
Derbyshire
DE4 2NT
Secretary NamePeter Selencky
NationalityBritish
StatusResigned
Appointed31 March 1998(6 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 17 April 1998)
RoleArchitect
Correspondence AddressBeeley House
Beeley
Matlock
Derbyshire
DE4 2NT
Director NameMr David Frank Oulsnam
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2004)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressHall Cottage Bagshaw Hall
Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Secretary NameMrs Georgina Oulsnam
NationalityBritish
StatusResigned
Appointed17 April 1998(3 weeks, 2 days after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBagshaw Hall
Bagshaw Hill
Bakewell
Derbyshire
DE45 1DL
Secretary NameMarilyn Selencky
NationalityBritish
StatusResigned
Appointed16 September 2004(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2005)
RoleCompany Director
Correspondence AddressOver Costleys
2 Bourne Grove Lower Bourne
Farnham
Surrey
GU10 3QT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Peter Selencky
25.71%
Ordinary
8 at £1Marilyn Selencky
22.86%
Ordinary
8 at £1Sam Alexander Selencky
22.86%
Ordinary
8 at £1Thomas Matthew Selencky
22.86%
Ordinary
1 at £1Marilyn Selencky
2.86%
Ordinary A
1 at £1Peter Slencky
2.86%
Ordinary A

Financials

Year2014
Net Worth£946,642
Cash£37,226
Current Liabilities£303,683

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

22 January 2016Delivered on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being units 1 - 5 granby croft matlock street bakewell derbyshire registered at hm land registry under title number DY297212.
Outstanding
18 January 2016Delivered on: 21 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 May 1998Delivered on: 18 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1-5 granby croft matlock street bakewell derbyshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 1998Delivered on: 27 October 1998
Satisfied on: 27 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1-5 granby croft matlock street bakewell derbyshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1998Delivered on: 28 April 1998
Satisfied on: 26 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
24 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
26 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 June 2016Particulars of variation of rights attached to shares (2 pages)
25 June 2016Particulars of variation of rights attached to shares (2 pages)
8 June 2016Secretary's details changed for Business Action Ltd on 16 March 2016 (1 page)
8 June 2016Secretary's details changed for Business Action Ltd on 16 March 2016 (1 page)
8 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35
(4 pages)
8 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 35
(4 pages)
11 March 2016Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Suite 4 Queens Road Sheffield S2 4DH England to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
10 February 2016Satisfaction of charge 2 in full (2 pages)
10 February 2016Satisfaction of charge 2 in full (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Satisfaction of charge 3 in full (2 pages)
27 January 2016Satisfaction of charge 3 in full (2 pages)
26 January 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Registration of charge 035331560005, created on 22 January 2016 (10 pages)
22 January 2016Registration of charge 035331560005, created on 22 January 2016 (10 pages)
21 January 2016Registration of charge 035331560004, created on 18 January 2016 (18 pages)
21 January 2016Registration of charge 035331560004, created on 18 January 2016 (18 pages)
21 April 2015Director's details changed for Mr Peter Selencky on 27 February 2015 (2 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35
(4 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 35
(4 pages)
21 April 2015Director's details changed for Mr Peter Selencky on 27 February 2015 (2 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 35
(4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 35
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 October 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 35
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 35
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 35
(3 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 22
(3 pages)
23 July 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 22
(3 pages)
18 April 2012Director's details changed for Mr Peter Selencky on 31 March 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Mr Peter Selencky on 31 March 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 April 2010Director's details changed for Peter Selencky on 23 March 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Business Action Ltd on 23 March 2010 (2 pages)
8 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Peter Selencky on 23 March 2010 (2 pages)
8 April 2010Secretary's details changed for Business Action Ltd on 23 March 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Director's change of particulars / peter selencky / 31/01/2009 (1 page)
17 April 2009Return made up to 24/03/09; full list of members (4 pages)
17 April 2009Director's change of particulars / peter selencky / 31/01/2009 (1 page)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
19 April 2007Return made up to 24/03/07; full list of members (7 pages)
19 April 2007Return made up to 24/03/07; full list of members (7 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
11 April 2006Return made up to 24/03/06; full list of members (7 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 December 2005Ad 02/12/05--------- £ si 19@1=19 £ ic 2/21 (2 pages)
14 December 2005Ad 02/12/05--------- £ si 19@1=19 £ ic 2/21 (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (1 page)
14 December 2005New secretary appointed (1 page)
11 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 November 2004Registered office changed on 19/11/04 from: bagshaw hall bagshaw hill bakewell derbyshire DE45 1DL (1 page)
19 November 2004Registered office changed on 19/11/04 from: bagshaw hall bagshaw hill bakewell derbyshire DE45 1DL (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Declaration of shares redemption:auditor's report (3 pages)
22 September 2004Memorandum and Articles of Association (5 pages)
22 September 2004Declaration of assistance for shares acquisition (4 pages)
22 September 2004New secretary appointed (2 pages)
22 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2004Memorandum and Articles of Association (5 pages)
22 September 2004Declaration of shares redemption:auditor's report (3 pages)
22 September 2004Declaration of assistance for shares acquisition (4 pages)
22 September 2004Director resigned (1 page)
2 April 2004Return made up to 24/03/04; full list of members (7 pages)
2 April 2004Return made up to 24/03/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
31 March 2003Return made up to 24/03/03; full list of members (7 pages)
31 March 2003Return made up to 24/03/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 April 2002Return made up to 24/03/02; full list of members (6 pages)
15 April 2002Return made up to 24/03/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
30 March 2001Return made up to 24/03/01; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
27 July 2000Accounts for a small company made up to 30 April 2000 (6 pages)
6 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 October 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
5 October 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 April 1999Return made up to 24/03/99; full list of members (6 pages)
8 April 1999Return made up to 24/03/99; full list of members (6 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
27 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Company name changed overflex LIMITED\certificate issued on 20/10/98 (2 pages)
19 October 1998Company name changed overflex LIMITED\certificate issued on 20/10/98 (2 pages)
15 October 1998Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
15 October 1998Registered office changed on 15/10/98 from: 2 rutland park sheffield south yorkshire S10 2PD (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
18 May 1998Particulars of mortgage/charge (3 pages)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Incorporation (17 pages)
24 March 1998Incorporation (17 pages)