About

Registered Number: 06338117
Date of Incorporation: 08/08/2007 (17 years and 8 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

Founded in 2007, Crest Nicholson (Wessex) Ltd are based in Surrey, it's status is listed as "Active". We don't currently know the number of employees at the company. There are no directors listed for this company in the Companies House registry.

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 21 June 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 01 August 2019
CS01 - N/A 18 June 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 17 July 2017
CH01 - Change of particulars for director 04 July 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 26 August 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 28 August 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 11 July 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 23 August 2013
AA - Annual Accounts 21 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
AR01 - Annual Return 03 September 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 18 April 2012
RESOLUTIONS - N/A 09 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 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
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 09 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
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 03 June 2010
CH03 - Change of particulars for secretary 16 December 2009
363a - Annual Return 14 September 2009
AA - Annual Accounts 08 May 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
RESOLUTIONS - N/A 11 February 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 24 October 2008
363a - Annual Return 02 September 2008
RESOLUTIONS - N/A 23 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
225 - Change of Accounting Reference Date 13 May 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
RESOLUTIONS - N/A 04 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
NEWINC - New incorporation documents 08 August 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

Fixed & floating charge 24 March 2009 Fully Satisfied

N/A

Acession deed 23 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.