CREST HOMES (NORTHERN) LIMITED

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.00546302
CategoryPrivate Limited Company
Incorporated23 Mar 1955
Age69 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

CREST HOMES (NORTHERN) LIMITED is an active private limited company with number 00546302. It was incorporated 69 years, 1 month, 30 days ago, on 23 March 1955. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: William Floydd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan John Cooper

Termination date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kevin Maguire

Termination date: 2023-08-18

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 28 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crest Nicholson Operations Limited

Change date: 2023-04-28

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kevin Maguire

Change date: 2023-04-28

Documents

View document PDF

Change sail address company with new address

Date: 10 May 2023

Category: Address

Type: AD02

New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

Change date: 2023-05-02

Old address: Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Martin Truscott

Change date: 2022-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan John Cooper

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Martin Truscott

Appointment date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Nigel Christopher Tinker

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Stone

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Joseph Bergin

Termination date: 2019-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Stone

Change date: 2017-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 30 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 20 Mar 2015

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 30 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Christopher Tinker

Change date: 2014-07-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Joseph Bergin

Change date: 2014-07-11

Documents

View document PDF

Auditors resignation company

Date: 06 May 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 29 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 30 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-30

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Christopher Tinker

Change date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28

Documents

View document PDF

Legacy

Date: 06 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 30 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-30

Documents

View document PDF

Legacy

Date: 14 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 30 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-30

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 29

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27

Documents

View document PDF

Legacy

Date: 29 Sep 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 28

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-09

Officer name: Stephen Stone

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Stone

Change date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Darby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 30 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 30 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-30

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 14 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-14

Officer name: Kevin Maguire

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul callcutt

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 28

Documents

View document PDF

Resolution

Date: 11 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed nigel christopher tinker

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen stone

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mark jones

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/08; full list of members

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin maguire

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary william hague

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/07; full list of members

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Dec 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 18 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/12/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BARCAN PROPERTY LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:10523127
Status:ACTIVE
Category:Private Limited Company

GARY MASON (CIVIL ENGINEERING) LTD

4 MOUNT EPHRAIM ROAD,TUNBRIDGE WELLS,TN1 1EE

Number:04451957
Status:LIQUIDATION
Category:Private Limited Company

GK EVENTS LTD

RAILSFIELD MOUNT,LEEDS,LS13 3AX

Number:10965829
Status:ACTIVE
Category:Private Limited Company

PRACTICAL CARING LTD.

8 CHARNWOOD PLACE,LONDON,N20 0PE

Number:10508774
Status:ACTIVE
Category:Private Limited Company

PREMIER ELECTRICS (SCOTLAND) LTD

SUITE 3 RED TREE BUSINESS SUITES,,GLASGOW,G73 3TW

Number:SC553815
Status:ACTIVE
Category:Private Limited Company

RENICKS LTD

C/O MASLINS LTD THE OLD BAKERY,TUNBRIDGE WELLS,TN1 2QP

Number:11194893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source