This company is commonly known as Crest Homes (nominees) Limited. The company was founded 41 years ago and was given the registration number 01715768. 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 (NOMINEES) LIMITED |
---|---|---|
Company Number | : | 01715768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1983 |
End of financial year | : | 31 October 2022 |
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 | 09 September 2019 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 09 September 2019 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 01 January 2002 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Secretary | - | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 20 July 2017 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 04 January 2016 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 June 2006 | Active |
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA | Director | 29 June 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9HN | Director | 16 March 1998 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 09 September 2019 | Active |
The Firs 52 Park Lane East, Reigate, RH2 8HR | Director | 01 September 1997 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | 31 October 1996 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 20 July 2017 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 November 2007 | Active |
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG | Director | 26 April 1994 | Active |
23 Coalecroft Road, London, SW15 6LW | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 04 February 2013 | Active |
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 04 February 2013 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 24 July 2002 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 15 September 1997 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 09 September 2019 | Active |
7 Luckley Road, Wokingham, RG41 2ES | Director | 29 February 1996 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 28 January 2009 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 28 January 2009 | Active |
Crest Nicholson Residential Limited | ||
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 | |
---|---|---|---|
2024-04-18 | Officers | Appoint person secretary company with name date. | Download |
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name 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 |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-02-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-26 | Officers | Change person director company with change date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
2019-09-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.