About

Registered Number: 06121539
Date of Incorporation: 21/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

Crest Nicholson (Epsom) Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 24 March 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 15 November 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 31 July 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 08 March 2019
TM01 - Termination of appointment of director 25 October 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 04 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 July 2016
TM01 - Termination of appointment of director 30 June 2016
TM01 - Termination of appointment of director 06 May 2016
AR01 - Annual Return 24 February 2016
AP01 - Appointment of director 11 January 2016
AA - Annual Accounts 24 July 2015
AUD - Auditor's letter of resignation 14 April 2015
MISC - Miscellaneous document 20 March 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 31 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 13 May 2014
AUD - Auditor's letter of resignation 06 May 2014
MISC - Miscellaneous document 29 April 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 14 March 2014
CH01 - Change of particulars for director 25 October 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 21 February 2013
AP01 - Appointment of director 11 February 2013
AP01 - Appointment of director 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 23 February 2012
RESOLUTIONS - N/A 09 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 10 February 2011
CH01 - Change of particulars for director 09 February 2011
TM01 - Termination of appointment of director 02 February 2011
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 23 February 2010
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 03 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
RESOLUTIONS - N/A 16 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 26 August 2008
RESOLUTIONS - N/A 23 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
363a - Annual Return 26 February 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
225 - Change of Accounting Reference Date 12 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

Description Date Status Charge by
A security agreement 07 December 2012 Fully Satisfied

N/A

Fixed share charge and floating security document 14 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.