UKBizDB.co.uk

CREST NICHOLSON (EASTERN) LIMITED

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

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.

Company Information

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:
  • 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

Secretary01 January 2002Active
Woodlands, South Road, Liphook, GU30 7HS

Secretary-Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

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

Director20 July 2017Active
5 Dairy Lane, Hambleden, Henley On Thames, RG9 3AS

Director12 May 2003Active
9 Henley Road, Marlow, SL7 2BZ

Director01 June 1997Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director04 January 2016Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
83 Holywell Road, Studham, Dunstable, LU6 2PD

Director-Active
58 Oliver Road, Shenfield, CM15 8PX

Director19 November 2007Active
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA

Director01 May 1995Active
Crest House, Pyrcroft Road, Chertsey, KT16 9HN

Director01 February 2002Active
4, Brickbarns, Great Leighs, Chelmsford, CM3 1JL

Director01 May 2008Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director09 September 2019Active
50 Highfield Road, Purley, Croydon, CR8 2JG

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

Director20 July 2017Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director25 April 2005Active
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG

Director01 November 1991Active
40 Nicholas Way, Northwood, HA6 2TS

Director21 November 2000Active
12 Spencer Gardens, Englefield Green, Egham, TW20 0JN

Director12 November 1991Active
90 Terry Gardens, Kesgrave, Ipswich, IP5 2DR

Director31 January 2005Active
23 Coalecroft Road, London, SW15 6LW

Director-Active
5, Tennyson Road, Hutton, Brentwood, CM13 2SJ

Director01 November 2004Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director01 January 2011Active
36 The Orchards, Epping, CM16 7BB

Director01 June 2000Active
95 Ayes Street, Steeple Morden, Royston, SG8 0PD

Director02 September 2002Active
95 Ayes Street, Steeple Morden, Royston, SG8 0PD

Director14 January 2000Active
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

Director05 January 2004Active
31 Horton Road, Slapton, Leighton Buzzard, LU7 9DB

Director01 November 1996Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director25 November 2011Active
9 Hall Park Gate, Berkhamsted, HP4 2NL

Director14 June 1999Active

People with Significant Control

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:
  • 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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
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
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

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
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-29Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.