UKBizDB.co.uk

CREST HOMES (NOMINEES NO.2) LIMITED

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

This company is commonly known as Crest Homes (nominees No.2) Limited. The company was founded 36 years ago and was given the registration number 02213319. 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.

Company Information

Name:CREST HOMES (NOMINEES NO.2) LIMITED
Company Number:02213319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Director09 September 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary20 November 2001Active
10 The Circus, Bath, BA1 2EW

Secretary-Active
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE

Secretary25 February 2000Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
Siston Court Cottage, Magotsfield, Bristol, BS17 3LU

Director27 May 1998Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director09 September 2019Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director20 November 2001Active
34 Chock Lane, Westbury-On-Trym, Bristol, BS9 3EX

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

Director30 November 2007Active
12 Grove Road, Coombe Dingle, Bristol, BS9 2RQ

Director27 May 1998Active
10 The Circus, Bath, BA1 2EW

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

Director24 April 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director20 November 2001Active
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE

Director25 February 2000Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director22 October 2003Active
52 Dorset Way, North Yate, Bristol, BS37 7SP

Director27 May 1998Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director09 September 2019Active
1 Farmcote, Alderley Road, Hillesley, GL12 7RP

Director11 August 2000Active
Cherry Cottage The Follies, Rectory Lane Cromhall, Wotton Under Edge, GL12 8AN

Director19 April 1995Active
Hinton House, 54 Lammas Lane, Esher, KT10 8PD

Director20 November 2001Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
18 French Lawrence Way, Sixpenny Field, Chalgrove, OX44 7YE

Director31 January 2003Active
4 Piermont Place, Bickley, Kent, BR1 2PP

Director20 November 2001Active

People with Significant Control

Crest Nicholson Operations 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:
  • 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
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
2023-07-12Confirmation statement

Confirmation statement with no updates.

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
2023-05-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-24Accounts

Legacy.

Download
2023-05-24Other

Legacy.

Download
2023-05-24Other

Legacy.

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
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-18Other

Legacy.

Download
2022-04-26Accounts

Legacy.

Download
2022-04-26Other

Legacy.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-30Accounts

Legacy.

Download
2021-04-30Other

Legacy.

Download
2021-04-30Other

Legacy.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.