This company is commonly known as Nicholson Estates (century House) Limited. The company was founded 36 years ago and was given the registration number 02165812. 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 | : | NICHOLSON ESTATES (CENTURY HOUSE) LIMITED |
---|---|---|
Company Number | : | 02165812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1987 |
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 | 31 December 2019 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 31 August 1995 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Secretary | - | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Secretary | 01 November 2008 | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Secretary | 25 January 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 June 2006 | Active |
57 Chantry View Road, Guildford, GU1 3XT | Director | 07 January 2000 | Active |
19 Broughton Road, Rye Lane Otford, Sevenoaks, TN14 5LY | Director | 07 January 2000 | Active |
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ | Director | 22 October 2003 | Active |
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ | Director | 31 December 2019 | Active |
34 Pine Dean, Bookham, Leatherhead, KT23 4BT | Director | 07 January 2000 | Active |
The Firs 52 Park Lane East, Reigate, RH2 8HR | Director | 31 August 1995 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 10 April 2008 | Active |
5 Torland Drive, Oxshott, KT22 0SA | Director | 14 December 2001 | Active |
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG | Director | 01 November 1991 | Active |
40 Nicholas Way, Northwood, HA6 2TS | Director | 11 September 2002 | Active |
12 Spencer Gardens, Englefield Green, Egham, TW20 0JN | Director | 21 February 1994 | Active |
23 Coalecroft Road, London, SW15 6LW | Director | 16 November 2004 | Active |
16 Thames Street, Lower Sunbury, TW16 5QP | Director | 31 July 2003 | Active |
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG | Director | - | Active |
Forge Cottage, Privett, Alton, GU34 3NX | Director | 01 December 1999 | Active |
61 Lower Mead, Petersfield, GU31 4NR | Director | 10 January 2005 | Active |
21 Kings Road, Teddington, TW11 0QB | Director | 08 January 1999 | Active |
134 Lower Ham Road, Kingston Upon Thames, KT2 5BD | Director | 21 February 1994 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 22 October 2003 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 25 January 1995 | Active |
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG | Director | 14 December 2001 | Active |
16 Badgers Copse, Camberley, GU15 1HW | Director | 10 July 1991 | Active |
15 Meadowbank, Oxhey, Watford, WD1 4NP | Director | - | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Director | 25 January 1995 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 22 March 2009 | Active |
19 Allington Way, Allington, Maidstone, ME16 0HJ | Director | 07 January 2000 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 22 March 2009 | Active |
Crest Nicholson Plc | ||
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 | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-12-05 | Officers | Appoint person director company with name 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 |
2023-05-31 | Officers | Change person secretary company with change date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-25 | Officers | Change person director company with change date. | Download |
2021-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.