CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

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

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-10-31

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 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

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

07/04/237 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY

View Document

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

View Document

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

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

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY COLIN FRY / 22/08/2019

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

17/07/1717 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

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

18/03/1618 March 2016 Annual return made up to 15 March 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

08/04/158 April 2015 Annual return made up to 15 March 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

24/03/1424 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

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

View Document

25/03/1125 March 2011 Annual return made up to 15 March 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

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 22/02/2010

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/08/091 August 2009 THAT THE TERMS OF ACCESSION TO EACH OF THE FINANCE DOCUMENT APPROVED 15/07/2009

View Document

08/04/098 April 2009 DIRECTOR APPOINTED DAVID PETER DARBY

View Document

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

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JOHN GATEHOUSE

View Document

07/04/097 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

19/01/0919 January 2009 ADOPT ARTICLES 12/01/2009

View Document

13/11/0813 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/05/087 May 2008 ADOPT ARTICLES 29/04/2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/05/031 May 2003 COMPANY NAME CHANGED CREST NICHOLSON (SOUTH EAST) LIM ITED CERTIFICATE ISSUED ON 01/05/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED PEARCE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 15/03/00; NO CHANGE OF MEMBERS

View Document

08/12/998 December 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/998 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: PARKLANDS HAMBROOK LANE STOKE GIFFORD BRISTOL BS12 6QU

View Document

08/05/968 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/956 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/959 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

05/04/955 April 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995 DIRECTOR'S PARTICULARS CHANGED

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

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9429 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 RETURN MADE UP TO 15/03/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/937 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/934 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9315 June 1993 ALTER MEM AND ARTS 02/06/93

View Document

23/04/9323 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 15/02/92; CHANGE OF MEMBERS

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JG

View Document

30/10/9130 October 1991 COMPANY NAME CHANGED CREST NICHOLSON OPERATIONS LIMIT ED CERTIFICATE ISSUED ON 31/10/91

View Document

29/10/9129 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED CREST DEVELOPMENTS (SOUTHERN) LI MITED CERTIFICATE ISSUED ON 27/09/91

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: CREST HOUSE STATION ROAD EGHAM SURREY TW20 9NP

View Document

29/04/9129 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

11/05/9011 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

01/08/881 August 1988 RETURN MADE UP TO 01/03/88; NO CHANGE OF MEMBERS

View Document

01/08/881 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

20/07/8820 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: 6 WARDROBE PLACE CARTER LANE LONDON EC4V 5HR

View Document

23/08/8723 August 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

23/08/8723 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

12/05/8612 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/85

View Document

12/05/8612 May 1986 RETURN MADE UP TO 17/01/86; FULL LIST OF MEMBERS

View Document

06/06/616 June 1961 CERTIFICATE OF INCORPORATION

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