UKBizDB.co.uk

CREST NICHOLSON (BATH WESTERN) LIMITED

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

This company is commonly known as Crest Nicholson (bath Western) Limited. The company was founded 21 years ago and was given the registration number 04736430. 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 NICHOLSON (BATH WESTERN) LIMITED
Company Number:04736430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 April 2003
End of financial year:31 October 2019
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
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

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

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary16 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 April 2003Active
Bickenhall House, Bickenhall, Taunton, TA3 5RU

Director11 July 2006Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director08 April 2008Active
Crest House, Pyrcroft Road, Chertsey, KT16 9HN

Director06 July 2004Active
44 Hillier Road, Battersea, London, SW11 6AU

Director06 July 2004Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director01 September 2006Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director05 May 2005Active
Forge Cottage, Privett, Alton, GU34 3NX

Director16 April 2003Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director16 April 2003Active
Cross Farm Cottage, Butterwell Hill, Cowden, TN8 7HD

Director01 September 2006Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director01 September 2006Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director06 July 2004Active
New Arngrove Farm, Horton Cum Studley, OX33 1DG

Director06 July 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 April 2003Active

People with Significant Control

Crest Nicholson (Bath) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Dissolution

Dissolution application strike off company.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-08Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Officers

Termination director company with name termination date.

Download
2015-07-24Accounts

Accounts with accounts type dormant.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Auditors

Auditors resignation company.

Download
2015-03-20Miscellaneous

Miscellaneous.

Download
2014-07-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.