CREST HOMES (NOMINEES NO.2) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

03/06/253 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

07/08/247 August 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

07/08/247 August 2024

View Document

17/07/2417 July 2024 Appointment of Penelope Thomas as a secretary on 2024-07-12

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

05/12/235 December 2023 Appointment of William Floydd as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Duncan John Cooper as a director on 2023-11-30

View Document

18/08/2318 August 2023 Termination of appointment of Kevin Maguire as a secretary on 2023-08-18

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

12/07/2312 July 2023 Change of details for Crest Nicholson Operations Limited as a person with significant control on 2023-04-28

View Document

31/05/2331 May 2023 Secretary's details changed for Kevin Maguire on 2023-04-28

View Document

24/05/2324 May 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

24/05/2324 May 2023

View Document

10/05/2310 May 2023 Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

View Document

02/05/232 May 2023 Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02

View Document

18/05/2218 May 2022

View Document

18/05/2218 May 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

26/04/2226 April 2022

View Document

26/04/2226 April 2022

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR THOMAS MARSHALL NICHOLSON

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR DAVID MARCHANT

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

08/05/198 May 2019 COMPANY NAME CHANGED CREST CONSTRUCTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MR ROBIN PATRICK HOYLES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/05/1625 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

22/06/1522 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 17/07/2014

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERGIN / 11/07/2014

View Document

01/07/141 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

20/06/1320 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

11/06/1211 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/06/1124 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/06/102 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 14/12/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

16/01/0916 January 2009 ADOPT ARTICLES 12/01/2009

View Document

11/11/0811 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/12/0613 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 REGISTERED OFFICE CHANGED ON 29/11/01 FROM: PARKLANDS HAMBROOK LANE STOKE GIFFORD BRISTOL BS34 8QU

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

22/06/0022 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: PARKLANDS, STOKE GIFFORD, BRISTOL. BS12 6QU

View Document

16/06/9816 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 COMPANY NAME CHANGED C.H. PEARCE AND SONS (CONTRACTOR S) LIMITED CERTIFICATE ISSUED ON 14/05/98

View Document

10/06/9710 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

31/10/9631 October 1996 COMPANY NAME CHANGED PEARCE GROUP LIMITED CERTIFICATE ISSUED ON 01/11/96

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED C.H. PEARCE & SONS (CONTRACTORS) LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

12/07/9512 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9528 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/06/9412 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

23/06/9323 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 01/06/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

20/12/9120 December 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

06/07/906 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

06/07/906 July 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/897 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

05/02/895 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 EXEMPTION FROM APPOINTING AUDITORS 251088

View Document

18/10/8818 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/09/8820 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8820 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8813 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/8821 March 1988 COMPANY NAME CHANGED TIDYPASSIVE LIMITED CERTIFICATE ISSUED ON 22/03/88

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/889 March 1988 ALTER MEM AND ARTS 270188

View Document

09/03/889 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/8822 January 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company