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.
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 | : |
|
Registered Address | : | Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 30 November 2023 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 31 December 2019 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 04 August 1995 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Secretary | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 June 2006 | Active |
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA | Director | 22 December 1997 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 31 December 2019 | Active |
The Firs 52 Park Lane East, Reigate, RH2 8HR | Director | 04 August 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 05 January 2009 | Active |
40 Nicholas Way, Northwood, HA6 2TS | Director | 10 April 2001 | Active |
36 The Orchards, Epping, CM16 7BB | Director | 13 November 2002 | Active |
95 Ayes Street, Steeple Morden, Royston, SG8 0PD | Director | 14 January 2000 | Active |
31 Horton Road, Slapton, Leighton Buzzard, LU7 9DB | Director | 01 July 1999 | Active |
Great Cheveney Oast, Goudhurst Road, Marden, United Kingdom, TN12 9LX | Director | 08 November 2010 | Active |
46 Park Avenue, Ruislip, HA4 7UH | Director | 04 September 2006 | Active |
Rolands, Henton, Chinnor, OX39 4AE | Director | 01 June 2004 | Active |
23, Broomfield Road, Bexleyheath, United Kingdom, DA6 7PD | Director | 01 April 2013 | Active |
Hillgrove Cottage, Alleyns Lane, Cookham, SL6 9AD | Director | 01 July 1999 | Active |
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 | Director | 22 March 2009 | Active |
92 Priests Lane, Shenfield, Brentwood, CM15 8HQ | Director | 22 December 1997 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 22 March 2009 | Active |
12 Ravens Wharf, Ravens Lane, Berkhamsted, HP4 2UA | Director | 10 April 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-05 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Officers | Termination secretary company with name termination date. | Download |
2023-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Change person secretary company with change date. | Download |
2023-05-10 | Address | Change sail address company with new address. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.