Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(59 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Penelope Thomas |
---|---|
Status | Current |
Appointed | 18 April 2024(60 years, 4 months after company formation) |
Appointment Duration | 1 week, 2 days |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Jeremy Colin Fry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1958 |
Appointment Duration | 50 years, 2 months (resigned 11 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 49 Park Grove Henleaze Bristol Avon BS9 4LG |
Director Name | Robert William Haycock |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Property Developer |
Correspondence Address | 14 Theynes Croft Long Ashton Bristol Avon BS18 9NA |
Director Name | Dennis Florence McCarthy |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 134 Lower Ham Road Kingston Upon Thames Surrey KT2 5BD |
Director Name | Nicholas Edwin John Martin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1993) |
Role | Property Developer |
Correspondence Address | 84 Warrilow Close Worle Weston Super Mare Avon BS22 0FX |
Director Name | Mr Michael John Freshney |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apple Orchard 136 Brox Road Ottershaw Chertsey Surrey KT16 0LG |
Director Name | Nigel Govan Davies |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 November 1995) |
Role | Property Developer |
Correspondence Address | 12 Spencer Gardens Englefield Green Egham Surrey TW20 0JN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 1996) |
Role | Chartered Accountant |
Correspondence Address | Farthings 67 Church Road Great Bookham Leatherhead Surrey KT23 3EG |
Director Name | Mr Jan Miroslaw Czezowski |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 August 1997) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Highfield Road Purley Croydon Surrey CR8 2JG |
Director Name | Brian Leslie Baker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 January 1994) |
Role | Property Developer |
Correspondence Address | Oakwood 9 Bradfield Close Warminster Wiltshire BA12 9JT |
Director Name | Nigel Barker |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1993) |
Role | Property Developer |
Correspondence Address | 68 Linden Close Prestbury Cheltenham Gloucestershire GL52 3DU Wales |
Secretary Name | Anthony Michael James Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1992(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | Woodlands South Road Liphook Hampshire GU30 7HS |
Director Name | Michael Robert Ball |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 1997) |
Role | Property Developer |
Correspondence Address | 21 Lynwood Drive Ashley Gardens Wimborne Dorset BH21 1UF |
Director Name | James Michael Leslie Groombridge |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 1997) |
Role | Sales Executive |
Correspondence Address | 12 Beckerley Lane Holt Trowbridge Wiltshire BA14 6QQ |
Director Name | John Callcutt |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 January 2001) |
Role | Company Director/Solicitor |
Correspondence Address | Daneshill 12 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Mr John Gatehouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years after company formation) |
Appointment Duration | 11 years (resigned 31 December 2008) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Station Road Winterbourne Down Bristol BS36 1EP |
Director Name | Kevin Alexander Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(34 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 November 1999) |
Role | Land Director |
Correspondence Address | Marshfield House Horse Race Lane Lower Failand Bristol BS8 3TZ |
Director Name | Peter Arthur Humphrey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2000) |
Role | Building Director |
Correspondence Address | Swallow Barn Kington Lane Stanton St. Quintin Chippenham Wiltshire SN14 6DG |
Director Name | Laurence Timothy James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 May 2005) |
Role | Land Director |
Correspondence Address | Crown Cottage Bevington Berkeley Gloucestershire GL13 9RB Wales |
Director Name | Mrs Lorraine Kendrick |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2005) |
Role | Sales And Marketing Director |
Correspondence Address | 4 Esgid Mair Barry South Glamorgan CF63 1FD Wales |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(38 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Paul Callcutt |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(38 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2009) |
Role | Company Director Solicitor |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9HN |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Darren Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(42 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 11 July 2008) |
Role | Production Director |
Correspondence Address | 15 Knapps Crescent Woodmancote Cheltenham Glos. GL52 9HG Wales |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(44 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(45 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(46 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2016) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Melton Road West Bridgford Nottingham Notts. NG2 6ET |
Director Name | Stephen Patrick Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(47 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2016) |
Role | Group Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(47 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robert Lee Allen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(53 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Darren Paul Dancey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2017(53 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Crest Nicholson Residential LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
28 June 1999 | Delivered on: 30 June 1999 Satisfied on: 17 May 2007 Persons entitled: Clayhithe Group Limited Classification: Legal charge Secured details: The variable sums due from the company to the chargee referred to in clauses 10, 11 and 12 of an agreement dated 28TH may 1999. Particulars: The land and buildings k/a newbridge works newbridge road bath, avon. Fully Satisfied |
---|---|
2 July 1997 | Delivered on: 9 July 1997 Satisfied on: 17 May 2007 Persons entitled: Harvey Raymond Heaven and Doris Ethel Heaven Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement dated 11TH june 1997. Particulars: Land at church farm church road caldicot monmouthshire. Fully Satisfied |
4 March 1996 | Delivered on: 8 March 1996 Satisfied on: 17 May 2007 Persons entitled: The Royal School for Daughters of Officers of the Army Richard Patrick Foley-Jennings Andyvonne Helene Foley-Jennings Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Land at richmond heights bath. Fully Satisfied |
19 February 1993 | Delivered on: 11 March 1993 Satisfied on: 17 May 2007 Persons entitled: Halifax Building Society Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at grandstand road hereford. Fully Satisfied |
19 February 1993 | Delivered on: 11 March 1993 Satisfied on: 17 May 2007 Persons entitled: Inco Alloys Limited Classification: Acquisition of property Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property at grandstand road hereford. Fully Satisfied |
30 November 1989 | Delivered on: 12 December 1989 Satisfied on: 13 March 1991 Persons entitled: James Crosbie Currie Classification: Legal charge Secured details: £432,000 and all other monies due or to become due from the company to the chargee. Particulars: All that f/hold piece or parcel of land situate at stonehouse, gloucestershire, being os no 317 and comprising approx 8.993 acres. Fully Satisfied |
9 August 1988 | Delivered on: 26 August 1988 Satisfied on: 17 May 2007 Persons entitled: Daniel Homes Limited Classification: Legal charge Secured details: £900,000 and all other monies due or to become due from the company to the chargee. Particulars: Freehold land forming part of chaddlewood farm, plympton plymouth devon and being on the north west side of cornwood road plympton. T/no. Dn 200084 together with all buildings now or hereafter erected thereon. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 3 April 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details. Fully Satisfied |
16 September 2011 | Delivered on: 30 September 2011 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: A fixed share charge and floating security document Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all charged securities, together with all related rights and by way of floating charge the whole of the undertaking, property and assets see image for full details. Fully Satisfied |
29 July 2009 | Delivered on: 4 August 2009 Satisfied on: 28 September 2011 Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties Classification: Fixed security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Real property being: malborough (st johns) t/no WT257656. Stedman, malborough t/no's WT271793 and WT263582. Any other charged asset see image for full details. Fully Satisfied |
26 March 2009 | Delivered on: 2 April 2009 Satisfied on: 2 February 2013 Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties Classification: A fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Braydon mead t/no WT46795,stowmarket phase 5A t/no SK255343,village centre PH2 t/no SK255343,pentryszyn t/no SK278134 (for further details of property charged please refer to form 395) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
14 May 2007 | Delivered on: 24 May 2007 Satisfied on: 28 September 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent") Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 April 1988 | Delivered on: 28 April 1988 Satisfied on: 17 May 2007 Persons entitled: Roger John Weaver Classification: Legal charge Secured details: £592,500.00 due from the company to roger john weaver. Particulars: F/Hold land at stoke gifford bristol, avon. Fully Satisfied |
18 March 2005 | Delivered on: 23 March 2005 Satisfied on: 7 February 2015 Persons entitled: City Council of Bristol, Transco PLC, Secondsite Property Holdings Limited and Lloyds Tsb Bankplc Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at harbourside bristol. See the mortgage charge document for full details. Fully Satisfied |
1 November 2004 | Delivered on: 2 November 2004 Satisfied on: 17 May 2007 Persons entitled: Tjp Homes Limited Classification: Legal charge Secured details: £750,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land adjoining elmcot, bushcombe lane, woodmancote forming part of the land with t/no GR274249. Fully Satisfied |
13 May 2004 | Delivered on: 19 May 2004 Satisfied on: 7 February 2015 Persons entitled: City Council of Bristol, Transco PLC Secondsite Property Holdings Limited Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at harbourside bristol comprised in a transfer deed dated 13 may 2004 and made between the city council of bristol, transco PLC, secondsite property holdings limited and lloyds tsb bank PLC (1) and crest nicholson (south west) limited (2). Fully Satisfied |
7 April 2004 | Delivered on: 28 April 2004 Satisfied on: 17 May 2007 Persons entitled: David Michael Lemmy and Gina Angela Lemmy Classification: Legal charge Secured details: £753,000.00 due or to become due from the company to the chargee. Particulars: Land at the rear of sarnia, butts lane, woodmancote, gloucestershire. Fully Satisfied |
8 March 2004 | Delivered on: 12 March 2004 Satisfied on: 17 May 2007 Persons entitled: The Right Honourable Michael John James George Robert the Earl of Suffolk and Berkshire and Sir David John Davies Classification: Legal charge Secured details: £1,375,000 due or to become due from the company to the chargee. Particulars: Land at suffolk arms tetbury hill malmesbury wiltshire. Fully Satisfied |
28 November 2003 | Delivered on: 11 December 2003 Satisfied on: 7 February 2015 Persons entitled: City Council of Bristol, Transco PLC, Secondsite Property Holdings Limited and Lloyds Tsb Bankplc Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at harbourside bristol comprised in a transfer deed dated 28 november 2003. Fully Satisfied |
2 April 2003 | Delivered on: 4 April 2003 Satisfied on: 17 May 2007 Persons entitled: The Honourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston, Julian Jan Ivor De Haan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land and buildings at radyr farm in the city and county of cardiff, t/n WA954367. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 19 October 2002 Satisfied on: 17 May 2007 Persons entitled: The Honourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston and Julian Jan Ivor Dehaan Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold land and buildings at radyr farm in the city snd county of cardiff. Fully Satisfied |
31 May 2002 | Delivered on: 11 June 2002 Satisfied on: 17 May 2007 Persons entitled: Douglas Bertram Pink Classification: Legal charge Secured details: £1,037,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a barcelona farm, windmill road, minchinhampton, gloucestershire t/no. GR241155. Fully Satisfied |
28 January 2000 | Delivered on: 2 February 2000 Satisfied on: 17 May 2007 Persons entitled: Julian Jan Ivor De Haan Lady Clarissa Egleston The Honourable Richard Archer Alan Windsor-Clive Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and clause 4 of an overage agreement of even date defined therein. Particulars: F/H land and buildings at radyr farm in the city and county of cardiff part title number WA829832 edged red on plan 1 and edged blue on plan 2 attached to the charge deed. See the mortgage charge document for full details. Fully Satisfied |
26 February 1986 | Delivered on: 11 March 1986 Satisfied on: 27 May 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the eastern side of severn view road thornbury northavon avon t/n av 19362 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 January 2010 | Delivered on: 9 February 2010 Persons entitled: The Governing Body of St John's School Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The land at chopping lane marlborough with all buildings structures roads passageways pipes wires,etc. See image for full details. Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: The Governing Body of St John's School Community College Marlborough Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at chopping knife land and orchard road marlborough. Outstanding |
24 October 2006 | Delivered on: 26 October 2006 Persons entitled: Sovereign Housing Limited Classification: Fixed charge over land Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Building 7 harbourside anchor road bristol. Outstanding |
10 March 2006 | Delivered on: 11 March 2006 Persons entitled: Robert Hitchins Limited Classification: Legal charge Secured details: £4,549,500 due or to become due from the company to. Particulars: Land at meadow drive devizes wiltshire t/no WT177803 and WT203433. Outstanding |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
17 September 2019 | Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages) |
16 September 2019 | Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
25 October 2018 | Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
15 March 2018 | Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Darren Dancey as a director on 20 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page) |
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
14 April 2015 | Auditor's resignation (1 page) |
14 April 2015 | Auditor's resignation (1 page) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
20 March 2015 | Section 519 ca 2006 (2 pages) |
7 February 2015 | Satisfaction of charge 14 in full (4 pages) |
7 February 2015 | Satisfaction of charge 17 in full (4 pages) |
7 February 2015 | Satisfaction of charge 19 in full (4 pages) |
7 February 2015 | Satisfaction of charge 14 in full (4 pages) |
7 February 2015 | Satisfaction of charge 19 in full (4 pages) |
7 February 2015 | Satisfaction of charge 17 in full (4 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
6 May 2014 | Auditor's resignation (2 pages) |
29 April 2014 | Section 519 (2 pages) |
29 April 2014 | Section 519 (2 pages) |
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
3 April 2014 | Satisfaction of charge 28 in full (3 pages) |
3 April 2014 | Satisfaction of charge 28 in full (3 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
14 March 2014 | Full accounts made up to 31 October 2013 (6 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
21 February 2013 | Full accounts made up to 31 October 2012 (6 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 28 (23 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 28 (23 pages) |
18 May 2012 | Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
27 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (6 pages) |
16 December 2011 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
16 December 2011 | Appointment of Robin Patrick Hoyles as a director (2 pages) |
9 November 2011 | Resolutions
|
9 November 2011 | Resolutions
|
30 September 2011 | Particulars of a mortgage or charge / charge no: 27 (18 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 27 (18 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 September 2011 | Statement 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 /part /charge no 24 (12 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 September 2011 | Statement 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 /part /charge no 24 (12 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (7 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (8 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
13 January 2011 | Appointment of Stephen Patrick Evans as a director (2 pages) |
13 January 2011 | Termination of appointment of David Huggett as a director (1 page) |
13 January 2011 | Termination of appointment of David Huggett as a director (1 page) |
13 January 2011 | Appointment of Stephen Patrick Evans as a director (2 pages) |
26 November 2010 | Appointment of Timothy Mark Beale as a director (2 pages) |
26 November 2010 | Appointment of Timothy Mark Beale as a director (2 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (6 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
4 August 2009 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (7 pages) |
8 May 2009 | Full accounts made up to 31 October 2008 (7 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Resolutions
|
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
8 April 2009 | Appointment terminated director paul callcutt (1 page) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 24 (17 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 24 (17 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
12 January 2009 | Director appointed david andrew huggett (3 pages) |
12 January 2009 | Appointment terminated director john gatehouse (1 page) |
12 January 2009 | Appointment terminated director john gatehouse (1 page) |
12 January 2009 | Director appointed david andrew huggett (3 pages) |
12 November 2008 | Secretary appointed kevin maguire (1 page) |
12 November 2008 | Secretary appointed kevin maguire (1 page) |
23 October 2008 | Appointment terminated secretary william hague (1 page) |
23 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
26 August 2008 | Full accounts made up to 31 October 2007 (6 pages) |
16 July 2008 | Appointment terminated director robert winstone (1 page) |
16 July 2008 | Appointment terminated director darren dancey (1 page) |
16 July 2008 | Appointment terminated director jeremy fry (1 page) |
16 July 2008 | Appointment terminated director darren dancey (1 page) |
16 July 2008 | Appointment terminated director robert winstone (1 page) |
16 July 2008 | Appointment terminated director jeremy fry (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 23 (4 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
22 April 2008 | Return made up to 19/04/08; full list of members (6 pages) |
18 April 2008 | Director appointed nigel christopher tinker (2 pages) |
18 April 2008 | Director appointed nigel christopher tinker (2 pages) |
26 February 2008 | Appointment terminated director philip newnes (1 page) |
26 February 2008 | Appointment terminated director philip newnes (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (13 pages) |
4 June 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
29 May 2007 | Full accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
24 May 2007 | Particulars of mortgage/charge (9 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Resolutions
|
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 19/04/07; full list of members (3 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge KT13 8JL (1 page) |
16 August 2006 | New director appointed (1 page) |
16 August 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
10 May 2006 | Full accounts made up to 31 October 2005 (5 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (3 pages) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
28 April 2006 | Director's particulars changed (1 page) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | New director appointed (1 page) |
15 November 2005 | New director appointed (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (4 pages) |
20 April 2005 | Return made up to 19/04/05; full list of members (4 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
19 April 2005 | Full accounts made up to 31 October 2004 (5 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (5 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (9 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (9 pages) |
19 March 2004 | Director's particulars changed (1 page) |
19 March 2004 | Director's particulars changed (1 page) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
11 December 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
29 July 2003 | Full accounts made up to 31 October 2002 (5 pages) |
1 May 2003 | Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
1 May 2003 | Return made up to 19/04/03; full list of members (8 pages) |
1 May 2003 | Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/05/03 (2 pages) |
13 April 2003 | New director appointed (2 pages) |
13 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
21 July 2002 | Full accounts made up to 31 October 2001 (5 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
8 May 2002 | Return made up to 19/04/02; full list of members (8 pages) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (3 pages) |
6 November 2001 | New director appointed (3 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
3 September 2001 | Director's particulars changed (1 page) |
3 September 2001 | Director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
1 August 2001 | Full accounts made up to 31 October 2000 (5 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
9 May 2001 | Return made up to 19/04/01; full list of members (7 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
1 November 2000 | Company name changed crest homes (south west) LIMITED\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Company name changed crest homes (south west) LIMITED\certificate issued on 01/11/00 (2 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
10 July 2000 | Full accounts made up to 31 October 1999 (5 pages) |
10 May 2000 | Return made up to 19/04/00; no change of members (7 pages) |
10 May 2000 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 19/04/00; no change of members (7 pages) |
10 May 2000 | Director's particulars changed (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
2 February 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Director's particulars changed (1 page) |
22 December 1999 | Director's particulars changed (1 page) |
3 December 1999 | Director resigned (1 page) |
3 December 1999 | Director resigned (1 page) |
8 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
8 August 1999 | Full accounts made up to 31 October 1998 (5 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (10 pages) |
4 May 1999 | Return made up to 19/04/99; no change of members (10 pages) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
25 June 1998 | Full accounts made up to 31 October 1997 (5 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (7 pages) |
8 May 1998 | Return made up to 19/04/98; full list of members (7 pages) |
10 November 1997 | Director resigned (1 page) |
10 November 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (7 pages) |
4 May 1997 | Return made up to 19/04/97; no change of members (7 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
3 May 1996 | Return made up to 19/04/96; no change of members (8 pages) |
3 May 1996 | Return made up to 19/04/96; no change of members (8 pages) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | Particulars of mortgage/charge (7 pages) |
8 March 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
12 October 1995 | Director's particulars changed (2 pages) |
12 October 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Director resigned (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (22 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Return made up to 19/04/95; full list of members (22 pages) |
11 March 1993 | Particulars of property mortgage/charge (4 pages) |
11 March 1993 | Particulars of property mortgage/charge (4 pages) |
13 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1989 | Resolutions
|
9 June 1989 | Resolutions
|
26 August 1988 | Particulars of mortgage/charge (3 pages) |
26 August 1988 | Particulars of mortgage/charge (3 pages) |
28 April 1988 | Particulars of mortgage/charge (3 pages) |
28 April 1988 | Particulars of mortgage/charge (3 pages) |
2 December 1986 | Resolutions
|
2 December 1986 | Memorandum and Articles of Association (11 pages) |
2 December 1986 | Memorandum and Articles of Association (11 pages) |
2 December 1986 | Resolutions
|
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
28 April 1986 | Company name changed\certificate issued on 28/04/86 (2 pages) |
28 November 1975 | Company name changed\certificate issued on 28/11/75 (2 pages) |
28 November 1975 | Company name changed\certificate issued on 28/11/75 (2 pages) |
3 January 1964 | Certificate of incorporation (1 page) |
3 January 1964 | Certificate of incorporation (1 page) |