UKBizDB.co.uk

CREST NICHOLSON (LONDINIUM) LIMITED

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

This company is commonly known as Crest Nicholson (londinium) Limited. The company was founded 51 years ago and was given the registration number 01099697. 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 (LONDINIUM) LIMITED
Company Number:01099697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1973
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
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Secretary01 May 2002Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Secretary17 June 1996Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary10 January 2005Active
21 Bosman Drive, Windlesham, GU20 6JN

Secretary23 August 1999Active
12 Radcliffe Way, Bracknell, RG42 1FR

Secretary01 September 1995Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

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

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

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

Director30 June 2006Active
57 Chantry View Road, Guildford, GU1 3XT

Director17 June 1996Active
Crest House, Pyrcroft Road, Chertsey, KT16 9HN

Director23 February 2004Active
19 Broughton Road, Rye Lane Otford, Sevenoaks, TN14 5LY

Director08 February 1999Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director01 October 2003Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

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

Director14 October 1996Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director01 September 1995Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

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

Director25 April 2005Active
5 Torland Drive, Oxshott, KT22 0SA

Director14 December 2001Active
40 Nicholas Way, Northwood, HA6 2TS

Director02 September 2002Active
Yew Cottages, 59 St Mary's Road, Weybridge, KT13 9PX

Director01 November 2004Active
23 Coalecroft Road, London, SW15 6LW

Director08 November 2004Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director04 February 2013Active
16 Thames Street, Lower Sunbury, TW16 5QP

Director01 November 2002Active
8 Readers Court, Teston, ME18 5EY

Director14 October 1996Active
31 Moormead Road, Twickenham, TW1 1JS

Director01 January 2004Active
12 Mount Pleasant, Wokingham, RG41 2YG

Director19 January 2004Active
19 Cardwells Keep, Guildford, GU2 9PD

Director13 June 2005Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director04 February 2013Active
Great Cheveney Oast, Goudhurst Road, Marden, United Kingdom, TN12 9LX

Director08 November 2010Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director09 January 2006Active
4 Chaucer Avenue, Weybridge, KT13 0SS

Director15 November 2004Active

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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
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
2023-05-10Address

Change sail address company with new address.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-04-28Confirmation 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
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation 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

Copyright © 2024. All rights reserved.