This company is commonly known as Crest Homes (midlands) Limited. The company was founded 39 years ago and was given the registration number 01820946. 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 74990 - Non-trading company.
Name | : | CREST HOMES (MIDLANDS) LIMITED |
---|---|---|
Company Number | : | 01820946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1984 |
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 | 16 September 2002 | Active |
10 The Circus, Bath, BA1 2EW | Secretary | - | Active |
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE | Secretary | 28 February 2000 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 June 2006 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 31 December 2019 | Active |
34 Chock Lane, Westbury-On-Trym, Bristol, BS9 3EX | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 November 2007 | Active |
Rockland House, Ashton-Under-Hill, Evesham, WR11 7SN | Director | - | Active |
10 The Circus, Bath, BA1 2EW | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 16 September 2002 | Active |
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE | Director | 25 February 2000 | Active |
24 Waterside, Evesham, | Director | - | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 16 September 2002 | Active |
Cherry Cottage The Follies, Rectory Lane Cromhall, Wotton Under Edge, GL12 8AN | Director | 19 April 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 22 March 2009 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 22 March 2009 | 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 | |
---|---|---|---|
2024-01-09 | 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 |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | 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 |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.