UKBizDB.co.uk

CREST NICHOLSON (LONDON) LIMITED

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

This company is commonly known as Crest Nicholson (london) Limited. The company was founded 16 years ago and was given the registration number 06387130. 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 (LONDON) LIMITED
Company Number:06387130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 October 2007
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

Secretary02 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 October 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director02 October 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9HN

Director02 October 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director02 October 2007Active
Great Cheveney Oast, Goudhurst Road, Marden, United Kingdom, TN12 9LX

Director08 November 2010Active
46 Park Avenue, Ruislip, HA4 7UH

Director05 January 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director02 October 2007Active
16 Bower Hill, Epping, CM16 7AD

Director07 January 2008Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director10 April 2008Active
64 Grattons Drive, Poundhill, Crawley, RH10 3AE

Director02 October 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 October 2007Active

People with Significant Control

Crest Nicholson Operations 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
2020-01-22Officers

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
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-17Accounts

Accounts with accounts type dormant.

Download
2017-07-04Officers

Change person director company with change date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type dormant.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Officers

Change person director company with change date.

Download
2014-07-14Accounts

Accounts with accounts type dormant.

Download
2014-07-11Officers

Change person director company with change date.

Download
2013-10-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.