About

Registered Number: 00574048
Date of Incorporation: 09/11/1956 (68 years and 5 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

Founded in 1956, Crest Nicholson Properties Ltd are based in Surrey. The organisation does not have any directors listed. We don't currently know the number of employees at this business.

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 25 March 2020
AP01 - Appointment of director 22 January 2020
AP01 - Appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 15 November 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 18 March 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 17 July 2017
CH01 - Change of particulars for director 05 July 2017
CS01 - N/A 20 February 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 19 February 2016
AP01 - Appointment of director 11 January 2016
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 24 July 2015
AUD - Auditor's letter of resignation 14 April 2015
MISC - Miscellaneous document 20 March 2015
AR01 - Annual Return 09 March 2015
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
AR01 - Annual Return 06 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
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
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 15 February 2012
RESOLUTIONS - N/A 09 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG04 - Application for registration of a memorandum of satisfaction 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 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 16 February 2011
CH01 - Change of particulars for director 10 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 17 February 2010
CH03 - Change of particulars for secretary 16 December 2009
AA - Annual Accounts 26 August 2009
RESOLUTIONS - N/A 09 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
363a - Annual Return 16 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
RESOLUTIONS - N/A 19 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 12 January 2009
395 - Particulars of a mortgage or charge 30 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 26 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 10 March 2008
RESOLUTIONS - N/A 28 December 2007
RESOLUTIONS - N/A 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 07 August 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 June 2007
395 - Particulars of a mortgage or charge 24 May 2007
RESOLUTIONS - N/A 18 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2007
363a - Annual Return 21 February 2007
353 - Register of members 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
287 - Change in situation or address of Registered Office 01 September 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 18 April 2005
363a - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
363a - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
288a - Notice of appointment of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
363a - Annual Return 12 March 2003
AA - Annual Accounts 21 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363a - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 27 March 2001
AA - Annual Accounts 10 July 2000
363a - Annual Return 10 March 2000
395 - Particulars of a mortgage or charge 04 September 1999
AA - Annual Accounts 08 August 1999
288c - Notice of change of directors or secretaries or in their particulars 24 June 1999
363a - Annual Return 03 March 1999
288c - Notice of change of directors or secretaries or in their particulars 20 July 1998
AA - Annual Accounts 25 June 1998
363a - Annual Return 03 March 1998
395 - Particulars of a mortgage or charge 18 June 1997
AA - Annual Accounts 13 May 1997
363a - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288 - N/A 28 August 1996
AA - Annual Accounts 10 May 1996
288 - N/A 09 April 1996
363a - Annual Return 12 March 1996
AA - Annual Accounts 07 April 1995
288 - N/A 06 March 1995
363x - Annual Return 20 February 1995
RESOLUTIONS - N/A 21 December 1994
288 - N/A 29 September 1994
288 - N/A 17 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
288 - N/A 10 June 1994
363x - Annual Return 04 March 1994
AA - Annual Accounts 17 February 1994
288 - N/A 05 September 1993
AA - Annual Accounts 10 March 1993
363x - Annual Return 22 February 1993
AA - Annual Accounts 24 March 1992
363s - Annual Return 10 March 1992
288 - N/A 17 February 1992
287 - Change in situation or address of Registered Office 04 September 1991
AA - Annual Accounts 29 April 1991
363x - Annual Return 29 April 1991
CERTNM - Change of name certificate 20 November 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 14 May 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 29 July 1988
363 - Annual Return 29 July 1988
288 - N/A 19 July 1988
287 - Change in situation or address of Registered Office 13 November 1987
AA - Annual Accounts 30 July 1987
363 - Annual Return 30 July 1987
RESOLUTIONS - N/A 18 June 1986
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
NEWINC - New incorporation documents 09 November 1956

Mortgages & Charges

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

N/A

A fixed share charge and floating security document 16 September 2011 Fully Satisfied

N/A

A fixed and floating security document 26 March 2009 Fully Satisfied

N/A

Fixed security document 24 October 2008 Fully Satisfied

N/A

Accession deed 14 May 2007 Fully Satisfied

N/A

Legal charge 31 August 1999 Fully Satisfied

N/A

Legal charge 12 June 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.