CREST ESTATES LIMITED

500 Dashwood Lang Road 500 Dashwood Lang Road, Addlestone, KT15 2HJ, Surrey, United Kingdom
StatusACTIVE
Company No.00727116
CategoryPrivate Limited Company
Incorporated19 Jun 1962
Age61 years, 11 months, 11 days
JurisdictionEngland 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

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

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

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: 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

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

Change date: 2023-04-28

Psc name: Crest Nicholson Operations Limited

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

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

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

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

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

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

View document PDF

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

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

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: 27 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

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

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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: 21 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

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

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

Change date: 2017-06-21

Officer name: Mr Stephen Stone

Documents

View document PDF

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

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

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

View document PDF

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

View document PDF

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

View document PDF

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

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

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

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

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

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

Change date: 2014-07-11

Officer name: Patrick Joseph Bergin

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Patrick Hoyles

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Patrick Evans

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 43

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 44

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: 16 Apr 2012

Action Date: 11 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-11

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 44

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 42

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 43

Documents

View document PDF

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

View document PDF

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

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

Termination director company with name

Date: 01 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Darby

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/09; full list of members

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: 43

Documents

View document PDF

Resolution

Date: 11 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

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: 288b

Description: Appointment terminated director donald clark

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian white

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed stephen stone

Documents

View document PDF

Resolution

Date: 19 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed david peter darby

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed kevin maguire

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary donald clark

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kevin maguire

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed kevin maguire

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed patrick joseph bergin

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director terry prescott

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian ingham

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/08; 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

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

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

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: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

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: 17 May 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/04/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ARKAN LTD

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

CARGOPROEXPERT LTD

73 MYRTLE ROAD,LEICESTER,LE2 1FU

Number:11608430
Status:ACTIVE
Category:Private Limited Company

DELIFONSECA LIMITED

12 STANLEY STREET,MERSEYSIDE,L1 6AF

Number:05635937
Status:ACTIVE
Category:Private Limited Company

HI COLLECTION (UK) LTD

UNIT 90-91 HANLEY MARKET,STOKE-ON-TRENT,ST1 1PS

Number:07644280
Status:ACTIVE
Category:Private Limited Company

REKLAW CREATIVE LIMITED

UNIT 4, WILLOWS GATE STOKE LYNE ROAD,BICESTER,OX27 9AU

Number:10937285
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