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.
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 | : |
|
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 |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 20 November 2001 | Active |
10 The Circus, Bath, BA1 2EW | Secretary | - | Active |
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE | Secretary | 25 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 |
Siston Court Cottage, Magotsfield, Bristol, BS17 3LU | Director | 27 May 1998 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 09 September 2019 | Active |
34 Pine Dean, Bookham, Leatherhead, KT23 4BT | Director | 20 November 2001 | Active |
34 Chock Lane, Westbury-On-Trym, Bristol, BS9 3EX | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 November 2007 | Active |
12 Grove Road, Coombe Dingle, Bristol, BS9 2RQ | Director | 27 May 1998 | Active |
10 The Circus, Bath, BA1 2EW | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 24 April 2019 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 20 November 2001 | Active |
21 Beaconsfield Road, Knowle, Bristol, BS4 2JE | Director | 25 February 2000 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 22 October 2003 | Active |
52 Dorset Way, North Yate, Bristol, BS37 7SP | Director | 27 May 1998 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 09 September 2019 | Active |
1 Farmcote, Alderley Road, Hillesley, GL12 7RP | Director | 11 August 2000 | Active |
Cherry Cottage The Follies, Rectory Lane Cromhall, Wotton Under Edge, GL12 8AN | Director | 19 April 1995 | Active |
Hinton House, 54 Lammas Lane, Esher, KT10 8PD | Director | 20 November 2001 | 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 |
18 French Lawrence Way, Sixpenny Field, Chalgrove, OX44 7YE | Director | 31 January 2003 | Active |
4 Piermont Place, Bickley, Kent, BR1 2PP | Director | 20 November 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
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 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-05-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-24 | Accounts | Legacy. | Download |
2023-05-24 | Other | Legacy. | Download |
2023-05-24 | Other | Legacy. | 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 |
2022-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-18 | Other | Legacy. | Download |
2022-04-26 | Accounts | Legacy. | Download |
2022-04-26 | Other | Legacy. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-30 | Accounts | Legacy. | Download |
2021-04-30 | Other | Legacy. | Download |
2021-04-30 | Other | Legacy. | Download |
2020-12-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.