This company is commonly known as Crest Nicholson (eastern) Limited. The company was founded 38 years ago and was given the registration number 01955005. 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 NICHOLSON (EASTERN) LIMITED |
---|---|---|
Company Number | : | 01955005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1985 |
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 | 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 |
5 Dairy Lane, Hambleden, Henley On Thames, RG9 3AS | Director | 12 May 2003 | Active |
9 Henley Road, Marlow, SL7 2BZ | Director | 01 June 1997 | 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 |
83 Holywell Road, Studham, Dunstable, LU6 2PD | Director | - | Active |
58 Oliver Road, Shenfield, CM15 8PX | Director | 19 November 2007 | Active |
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA | Director | 01 May 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9HN | Director | 01 February 2002 | Active |
4, Brickbarns, Great Leighs, Chelmsford, CM3 1JL | Director | 01 May 2008 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 09 September 2019 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 20 July 2017 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 25 April 2005 | Active |
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG | Director | 01 November 1991 | Active |
40 Nicholas Way, Northwood, HA6 2TS | Director | 21 November 2000 | Active |
12 Spencer Gardens, Englefield Green, Egham, TW20 0JN | Director | 12 November 1991 | Active |
90 Terry Gardens, Kesgrave, Ipswich, IP5 2DR | Director | 31 January 2005 | Active |
23 Coalecroft Road, London, SW15 6LW | Director | - | Active |
5, Tennyson Road, Hutton, Brentwood, CM13 2SJ | Director | 01 November 2004 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 01 January 2011 | Active |
36 The Orchards, Epping, CM16 7BB | Director | 01 June 2000 | Active |
95 Ayes Street, Steeple Morden, Royston, SG8 0PD | Director | 02 September 2002 | Active |
95 Ayes Street, Steeple Morden, Royston, SG8 0PD | Director | 14 January 2000 | Active |
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG | Director | - | Active |
49 Park Grove, Henleaze, Bristol, BS9 4LG | Director | - | Active |
62 Lime Grove, Eastcote, HA4 8RY | Director | 05 January 2004 | Active |
31 Horton Road, Slapton, Leighton Buzzard, LU7 9DB | Director | 01 November 1996 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 25 November 2011 | Active |
9 Hall Park Gate, Berkhamsted, HP4 2NL | Director | 14 June 1999 | 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 | |
---|---|---|---|
2024-01-09 | 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 |
2023-05-31 | 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 |
2023-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | 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 |
2019-09-16 | 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 |
2019-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.