CREST ESTATES LIMITED
Status | ACTIVE |
Company No. | 00727116 |
Category | Private Limited Company |
Incorporated | 19 Jun 1962 |
Age | 61 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CREST ESTATES LIMITED is an active private limited company with number 00727116. It was incorporated 61 years, 11 months, 11 days ago, on 19 June 1962. The company address is 500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom.
Company Fillings
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
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
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
Appoint person secretary company with name date
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Penelope Thomas
Appointment date: 2023-10-19
Documents
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
Change to a person with significant control
Date: 13 Jul 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-04-28
Psc name: C N Nominees Limited
Documents
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
Change date: 2023-04-28
Psc name: Crest Nicholson Operations Limited
Documents
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
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
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
Change registered office address company with date old address new address
Date: 02 May 2023
Action Date: 02 May 2023
Category: Address
Type: AD01
Change date: 2023-05-02
New address: 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ
Old address: Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
Documents
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
Termination director company with name termination date
Date: 01 Jul 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Marshall Nicholson
Termination date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
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
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
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
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
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 07 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
Termination director company with name termination date
Date: 15 Nov 2019
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-08
Officer name: Robin Patrick Hoyles
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-09
Officer name: Mr David Marchant
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan John Cooper
Appointment date: 2019-09-09
Documents
Appoint person director company with name date
Date: 16 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Marshall Nicholson
Appointment date: 2019-09-09
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 21 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-21
Officer name: Stephen Stone
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
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
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
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-21
Documents
Accounts with accounts type dormant
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person director company with change date
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-21
Officer name: Mr Stephen Stone
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-21
Documents
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
Termination director company with name termination date
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Patrick Evans
Termination date: 2016-06-30
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-29
Officer name: Timothy Mark Beale
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Appoint person director company with name date
Date: 11 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Timothy Mark Beale
Appointment date: 2016-01-04
Documents
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
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
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
Accounts with accounts type dormant
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-11
Officer name: Patrick Joseph Bergin
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Change person director company with change date
Date: 29 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
Annual return company with made up date full list shareholders
Date: 07 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type full
Date: 21 Feb 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robin Patrick Hoyles
Documents
Appoint person director company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Patrick Evans
Documents
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 43
Documents
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 44
Documents
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
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Resolution
Date: 09 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Sep 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 44
Documents
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 42
Documents
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 43
Documents
Accounts with accounts type dormant
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
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
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Darby
Documents
Accounts with accounts type dormant
Date: 03 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Apr 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kevin Maguire
Change date: 2009-12-16
Documents
Accounts with accounts type dormant
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul callcutt
Documents
Legacy
Date: 02 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 43
Documents
Resolution
Date: 11 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nigel christopher tinker
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald clark
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ian white
Documents
Legacy
Date: 29 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed stephen stone
Documents
Resolution
Date: 19 Jan 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed david peter darby
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed kevin maguire
Documents
Legacy
Date: 07 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary donald clark
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary kevin maguire
Documents
Legacy
Date: 11 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed kevin maguire
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed patrick joseph bergin
Documents
Accounts with accounts type dormant
Date: 26 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terry prescott
Documents
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian ingham
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Resolution
Date: 28 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 14 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 04 Jun 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 24 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
84 CHARLI DARWIN ROAD,PLYMOUTH,PL1 4GU
Number: | 11176875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BATTLEFRONT MINIATURES EUROPE LIMITED
CABOURN HOUSE STATION STREET,NOTTINGHAM,NG13 8AQ
Number: | 05905987 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 MYRTLE ROAD,LEICESTER,LE2 1FU
Number: | 11608430 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 STANLEY STREET,MERSEYSIDE,L1 6AF
Number: | 05635937 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 90-91 HANLEY MARKET,STOKE-ON-TRENT,ST1 1PS
Number: | 07644280 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU
Number: | 10937285 |
Status: | ACTIVE |
Category: | Private Limited Company |