UKBizDB.co.uk

CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED

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

This company is commonly known as Crest Nicholson Residential (south East) Limited. The company was founded 63 years ago and was given the registration number 00694736. 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 RESIDENTIAL (SOUTH EAST) LIMITED
Company Number:00694736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1961
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 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
Lime Ridge Cadbury Camp Lane, Clapton In Gordano, Bristol, BS20 7SB

Director-Active
57 Chantry View Road, Guildford, GU1 3XT

Director29 November 1999Active
8 Watch Elm Close, Bradley Stoke South, Bristol, BS32 8AN

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

Director09 September 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director06 February 2004Active
16 Station Road, Winterbourne Down, Bristol, BS36 1EP

Director20 October 2006Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

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

Director09 September 2019Active
Coombe Barn, Oakridge Lane, Sidcot, BS25 1LX

Director01 January 2004Active
Rhynemoor Farm, Stevens Lane, Lympsham, Weston-Super-Mare, BS24 0BY

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

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB

Director06 February 2004Active
83 Pembroke Road, Clifton, Bristol, BS8 3EA

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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
2023-05-10Address

Change sail address company with new address.

Download
2023-05-02Address

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

Download
2023-04-07Confirmation 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
2022-05-06Confirmation 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
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-07Officers

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
2019-08-22Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.