UKBizDB.co.uk

CREST (CLAYBURY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crest (claybury) Limited. The company was founded 37 years ago and was given the registration number 02059745. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CREST (CLAYBURY) LIMITED
Company Number:02059745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1986
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director30 November 2023Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary04 August 1995Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary-Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA

Director22 December 1997Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director31 December 2019Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director04 August 1995Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director05 January 2009Active
40 Nicholas Way, Northwood, HA6 2TS

Director10 April 2001Active
36 The Orchards, Epping, CM16 7BB

Director13 November 2002Active
95 Ayes Street, Steeple Morden, Royston, SG8 0PD

Director14 January 2000Active
31 Horton Road, Slapton, Leighton Buzzard, LU7 9DB

Director01 July 1999Active
Great Cheveney Oast, Goudhurst Road, Marden, United Kingdom, TN12 9LX

Director08 November 2010Active
46 Park Avenue, Ruislip, HA4 7UH

Director04 September 2006Active
Rolands, Henton, Chinnor, OX39 4AE

Director01 June 2004Active
23, Broomfield Road, Bexleyheath, United Kingdom, DA6 7PD

Director01 April 2013Active
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD

Director01 July 1999Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director-Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Director-Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
92 Priests Lane, Shenfield, Brentwood, CM15 8HQ

Director22 December 1997Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
12 Ravens Wharf, Ravens Lane, Berkhamsted, HP4 2UA

Director10 April 2001Active

People with Significant Control

Crest Nicholson Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-10Address

Change sail address company with new address.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.