UKBizDB.co.uk

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED

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

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.

Company Information

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:
  • 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

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary31 August 1995Active
Woodlands, South Road, Liphook, GU30 7HS

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

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

Secretary25 January 1995Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

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

Director07 January 2000Active
19 Broughton Road, Rye Lane Otford, Sevenoaks, TN14 5LY

Director07 January 2000Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director22 October 2003Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director31 December 2019Active
34 Pine Dean, Bookham, Leatherhead, KT23 4BT

Director07 January 2000Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director31 August 1995Active
50 Highfield Road, Purley, Croydon, CR8 2JG

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

Director10 April 2008Active
5 Torland Drive, Oxshott, KT22 0SA

Director14 December 2001Active
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG

Director01 November 1991Active
40 Nicholas Way, Northwood, HA6 2TS

Director11 September 2002Active
12 Spencer Gardens, Englefield Green, Egham, TW20 0JN

Director21 February 1994Active
23 Coalecroft Road, London, SW15 6LW

Director16 November 2004Active
16 Thames Street, Lower Sunbury, TW16 5QP

Director31 July 2003Active
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director-Active
Forge Cottage, Privett, Alton, GU34 3NX

Director01 December 1999Active
61 Lower Mead, Petersfield, GU31 4NR

Director10 January 2005Active
21 Kings Road, Teddington, TW11 0QB

Director08 January 1999Active
134 Lower Ham Road, Kingston Upon Thames, KT2 5BD

Director21 February 1994Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director22 October 2003Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director25 January 1995Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

Director14 December 2001Active
16 Badgers Copse, Camberley, GU15 1HW

Director10 July 1991Active
15 Meadowbank, Oxhey, Watford, WD1 4NP

Director-Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Director25 January 1995Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director22 March 2009Active
19 Allington Way, Allington, Maidstone, ME16 0HJ

Director07 January 2000Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active

People with Significant Control

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:
  • 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
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name 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
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Address

Change sail address company with new address.

Download
2023-05-02Address

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

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

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
2019-07-26Accounts

Accounts with accounts type dormant.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.