This company is commonly known as Crest Strategic Projects Limited. The company was founded 23 years ago and was given the registration number 04059192. 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 STRATEGIC PROJECTS LIMITED |
---|---|---|
Company Number | : | 04059192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 2000 |
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 | 25 August 2000 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Secretary | 24 August 2000 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 20 July 2017 | Active |
Bickenhall House, Bickenhall, Taunton, TA3 5RU | Director | 05 January 2009 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 04 January 2016 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 10 April 2008 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9HN | Director | 28 November 2002 | Active |
44 Hillier Road, Battersea, London, SW11 6AU | Director | 28 November 2002 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 09 September 2019 | Active |
Laurel House, Tower Road, Hindhead, GU26 6SP | Director | 28 November 2002 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 20 July 2017 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 05 May 2005 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 01 January 2011 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 25 November 2011 | Active |
Forge Cottage, Privett, Alton, GU34 3NX | Director | 25 August 2000 | Active |
34 Chiltley Way, Liphook, GU30 7HG | Director | 28 November 2002 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 25 August 2000 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 09 September 2019 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 10 April 2008 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 10 April 2008 | Active |
Fairlight, Hosey Hill, Westerham, TN16 1TB | Director | 01 November 2005 | Active |
46a Syon Lane, Isleworth, TW7 5NQ | Corporate Nominee Director | 24 August 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Appoint person secretary company with name date. | Download |
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 |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Officers | Change person secretary company with change date. | Download |
2023-05-09 | 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 |
2022-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-26 | 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 |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.