Company NameCrest Nicholson (South East) Limited
DirectorsDavid John Marchant and William James Spencer Floydd
Company StatusActive
Company Number00918067
CategoryPrivate Limited Company
Incorporation Date12 October 1967(56 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(51 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Group Operations
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(56 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NamePenelope Thomas
StatusCurrent
Appointed18 April 2024(56 years, 6 months after company formation)
Appointment Duration6 days
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameMr Edward Hamer Creber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address34 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed01 August 1991(23 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(24 years after company formation)
Appointment Duration8 years, 7 months (resigned 26 June 2000)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameNigel Govan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(24 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address12 Spencer Gardens
Englefield Green
Egham
Surrey
TW20 0JN
Director NamePeter Jeremy Bowden
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2002)
RoleLand Buyer
Correspondence AddressBell Cottage
Magpie Bottom Otford Hills
Sevenoaks
Kent
TN15 6XP
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(27 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameMr Nicholas Stanley Davies
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(30 years after company formation)
Appointment Duration7 years, 11 months (resigned 01 October 2005)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jetty House The Acorns
Stonegate
Wadhurst
East Sussex
TN5 7EY
Director NameWilliam Irwyn Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(30 years after company formation)
Appointment Duration6 years (resigned 31 October 2003)
RoleBuilding Director
Correspondence Address4 Kilnwood
Halstead
Kent
TN14 7EW
Director NameGregory Sean Cezair
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(30 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1999)
RoleFinance Director
Correspondence Address19 Broughton Road
Rye Lane Otford
Sevenoaks
Kent
TN14 5LY
Director NameEric William Foulds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(32 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1a Downsview Road
Upper Norwood
London
SE19 3XD
Director NameJon Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(32 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2004)
RoleFinancial Director
Correspondence AddressAquila
Eagle Lane, Kelvedon Hatch
Brentwood
Essex
CM15 0AL
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(34 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(34 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameMr Gregory Ingleton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(35 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address24 Alwyn Avenue
Chiswick
London
W4 4PB
Director NameDuncan John Marshall Cumberland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(35 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2007)
RoleLand Director
Correspondence Address30 Culverden Avenue
Tunbridge Wells
Kent
TN4 9RF
Director NameHelen Devy
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(35 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2004)
RoleSales & Marketing Director
Correspondence AddressYew Cottages
59 St Mary's Road
Weybridge
Surrey
KT13 9PX
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(36 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2004)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(36 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(37 years after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(37 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(37 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2008)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(38 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(41 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(41 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(43 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast Goudhurst Road
Marden
Kent
TN12 9LX
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(43 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(44 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(48 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(49 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Darren Paul Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(49 years, 9 months after company formation)
Appointment Duration7 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(51 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580444
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Crest Nicholson PLC
50.00%
Ordinary
1 at £1Crest Nicholson Residential LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (2 weeks, 6 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

30 May 1997Delivered on: 6 June 1997
Satisfied on: 17 May 2007
Persons entitled: Arjo Wiggins Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 27 january 1997.
Particulars: Land at priory road dartford.
Fully Satisfied
10 January 1997Delivered on: 14 January 1997
Satisfied on: 17 May 2007
Persons entitled: Henry Starnes Properties Limited

Classification: Legal charge
Secured details: £100,000 due from the company to the chargee.
Particulars: F/Hold land at shellbank lane,bean,kent; t/nos: K421642 and K582345.
Fully Satisfied
25 October 1996Delivered on: 2 November 1996
Satisfied on: 9 January 1997
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £319,500 due from the company to the chargee.
Particulars: Plots 7-17 ventry close poole dorset part t/no.DT166744.
Fully Satisfied
28 March 1996Delivered on: 13 April 1996
Satisfied on: 17 May 2007
Persons entitled: Higgs & Hill Homes Limited

Classification: Legal charge
Secured details: £700,000 due or to become due from the company to the chargee.
Particulars: Land adjoining port way port solent being part of the land in t/no HP329594.
Fully Satisfied
11 December 1995Delivered on: 28 December 1995
Satisfied on: 14 June 1996
Persons entitled: David Archibald Campbell, William Alexander Palmer and Alexander Craig-Mooney

Classification: Legal charge
Secured details: £330,300 due from the company to the chargee.
Particulars: F/H land forming part of dark lane new milton hampshire t/no.HP484978.
Fully Satisfied
11 December 1995Delivered on: 28 December 1995
Satisfied on: 14 June 1996
Persons entitled: Sheercrest Limited

Classification: Legal charge
Secured details: £437,700 due from the company to the chargee.
Particulars: All that f/h property k/a woar field and part of dark lane new milton hampshire t/no.HP484978.
Fully Satisfied
23 March 1995Delivered on: 5 April 1995
Satisfied on: 17 May 2007
Persons entitled: Hyde Housing Association Limited

Classification: Legal charge
Secured details: £618,400 due from the company to the chargee under the terms of the charge.
Particulars: Land off gatehouse lane west end farm burgess hill.
Fully Satisfied
7 December 2012Delivered 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 2011Delivered 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
26 March 2009Delivered 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
24 October 2008Delivered on: 30 October 2008
Satisfied on: 11 August 2011
Persons entitled: Bank of Scotland PLC as the 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 the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of college street, southampton t/no HP687936, land on the north side of pera innovation park, nottingham road, melton mowbray t/no LT401439, hinckley greyhound stadium, nutts lane, hinckley t/no lt 397708 for details of further property charged please refer to form 395 see image for full details.
Fully Satisfied
14 May 2007Delivered 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
30 April 2007Delivered on: 10 May 2007
Satisfied on: 30 January 2009
Persons entitled: Hyde Housing Association Limited

Classification: Legal charge
Secured details: £1,222,729.00 due or to become due from the company to.
Particulars: F/H land at phase 4B ingress park greenhithe kent edged blue on the plan attached to the legal charge.
Fully Satisfied
25 June 1992Delivered on: 26 June 1992
Satisfied on: 2 July 1993
Persons entitled: Peter Cyril Whitehead

Classification: Legal charge
Secured details: £200,000 due from the company to the chargee under the terms of the charge.
Particulars: Part of dynes farm, off st. Edith's road kemsing, near sevenoaks, kent.
Fully Satisfied
29 December 2006Delivered on: 6 January 2007
Satisfied on: 28 January 2009
Persons entitled: Cc Trading Limited

Classification: Legal charge
Secured details: £6,465,753.20 due or to become due from the company to.
Particulars: F/H land on the west side of parsonage lane frindsbury rochester kent part t/n K785122, all f/h land on the south side of hoo road wainscott rochester t/n K783421 all buildings and fixtures.
Fully Satisfied
29 December 2006Delivered on: 5 January 2007
Satisfied on: 28 January 2009
Persons entitled: Secretary of State of Defence

Classification: Legal charge
Secured details: £10,896,518.05 due or to become due from the company to.
Particulars: Land on the south side of hoo road wainscott strood rochester kent t/no K893645.
Fully Satisfied
29 December 2006Delivered on: 3 January 2007
Satisfied on: 28 January 2009
Persons entitled: R a Whitebread (Farms) Limited

Classification: Legal charge
Secured details: £2,458,934.50 due or to become due from the company to.
Particulars: F/H land at the rear of higham road and on the north-west side of hoo road wainscott rochester kent forming part of the property under t/n K820041 and being part of blacklands farm wainscott.
Fully Satisfied
10 November 2004Delivered on: 13 November 2004
Satisfied on: 17 May 2007
Persons entitled: Tonbridge Stock & Cattle Market Company Limited

Classification: Legal charge
Secured details: £1,451,500.00 due or to become due from the company to the chargee.
Particulars: Land on the north west side of bank street tonbridge kent.
Fully Satisfied
16 July 2003Delivered on: 19 July 2003
Satisfied on: 17 May 2007
Persons entitled: Environ Village Homes Limited

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Zone d lacuna kings hill west malling kent.
Fully Satisfied
26 March 2001Delivered on: 30 March 2001
Satisfied on: 17 May 2007
Persons entitled: Moat Housing Society Limited & Moat Home Ownership Limited

Classification: Legal charge
Secured details: In favour of the chargee the obligation to construct a damp-proof course level plus two layers of brick for buildings to be contructed on the property pursuant to a building contract (as therein defined).
Particulars: Land at preston allotment canterbury road faversham kent part t/n K816811.
Fully Satisfied
26 June 2000Delivered on: 27 June 2000
Satisfied on: 17 May 2007
Persons entitled: Dennis Harold Ward and Margaret Maud Ward

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a transfer dated 2ND july 1999.
Particulars: Land lying to the east of powder mill lane leigh tonbridge kent.
Fully Satisfied
28 January 2000Delivered on: 3 February 2000
Satisfied on: 17 May 2007
Persons entitled: Mar Land Reclamation Limited

Classification: Charge of part
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Land comprised in t/no: K800644.
Fully Satisfied
29 October 1999Delivered on: 2 November 1999
Satisfied on: 17 May 2007
Persons entitled: Tower Housing Association Limited

Classification: Fixed charge
Secured details: £80,750 due or to become due from the company to the chargee.
Particulars: Property k/a part of land lying to the north of sunnymead avenue gillingham kent.
Fully Satisfied
29 October 1999Delivered on: 2 November 1999
Satisfied on: 17 May 2007
Persons entitled: Tower Housing Association Limited

Classification: Fixed charge
Secured details: £1,049,750 due or to become due from the company to the chargee.
Particulars: Property k/a part of land lying to the north of sunnymead avenue gillingham kent.
Fully Satisfied
4 March 1992Delivered on: 5 March 1992
Satisfied on: 17 May 2007
Persons entitled: The Dartford Boroough Council

Classification: Legal charge
Secured details: £275,000 due from the company to the chargee under the terms of the charge.
Particulars: Land situate at swanscombe street swanscombe kent.
Fully Satisfied
26 August 2009Delivered on: 4 September 2009
Persons entitled: Lidl UK Gmbh

Classification: Legal charge
Secured details: £546,250 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: F/H 104-120 lee high road lewisham london t/n TGL177691.
Outstanding

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
17 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
25 October 2018Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
15 March 2018Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(9 pages)
19 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
(9 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(9 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(9 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(9 pages)
7 May 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(9 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
3 April 2014Satisfaction of charge 27 in full (3 pages)
3 April 2014Satisfaction of charge 27 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
19 August 2013Termination of appointment of James Moody as a director (1 page)
19 August 2013Termination of appointment of James Moody as a director (1 page)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (10 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (10 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 27 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 27 (23 pages)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
17 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (11 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (11 pages)
16 December 2011Appointment of Robin Patrick Hoyles as a director (2 pages)
16 December 2011Appointment of Robin Patrick Hoyles as a director (2 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Director's details changed for James Haydn Moody on 8 November 2011 (2 pages)
9 November 2011Director's details changed for James Haydn Moody on 8 November 2011 (2 pages)
9 November 2011Director's details changed for James Haydn Moody on 8 November 2011 (2 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 26 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 26 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
29 September 2011Statement 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 2011Statement 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 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
17 May 2011Full accounts made up to 31 October 2010 (6 pages)
17 May 2011Full accounts made up to 31 October 2010 (6 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
13 January 2011Appointment of Stephen Patrick Evans as a director (2 pages)
13 January 2011Appointment of Stephen Patrick Evans as a director (2 pages)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
29 November 2010Termination of appointment of Gregory Ketteridge as a director (2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
11 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 11/1/11 as it was Factually inaccurate
(2 pages)
11 November 2010Appointment of David Andrew Huggett as a director (2 pages)
11 November 2010Termination of appointment of Gregory Ketteridge as a director
  • ANNOTATION Termination date on TM01 was removed from the register on 11/1/11 as it was Factually inaccurate
(2 pages)
17 June 2010Director's details changed for James Haydn Moody on 15 June 2010 (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 15 June 2010 (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 17 June 2010 (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 17 June 2010 (2 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (7 pages)
15 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
15 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
9 April 2009Resolutions
  • RES13 ‐ Re transaction docs 25/03/2009
(3 pages)
9 April 2009Resolutions
  • RES13 ‐ Re transaction docs 25/03/2009
(3 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 24 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 24 (17 pages)
16 March 2009Return made up to 15/02/09; full list of members (6 pages)
16 March 2009Return made up to 15/02/09; full list of members (6 pages)
17 February 2009Appointment terminate, director stephen keith logged form (1 page)
17 February 2009Appointment terminate, director stephen keith logged form (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
30 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
12 January 2009Director appointed deborah ann aplin (2 pages)
12 January 2009Appointment terminated director steven jones (1 page)
12 January 2009Director appointed deborah ann aplin (2 pages)
12 January 2009Director appointed gregory charles ketteridge (3 pages)
12 January 2009Director appointed james haydn moody (2 pages)
12 January 2009Appointment terminated director steven jones (1 page)
12 January 2009Director appointed james haydn moody (2 pages)
12 January 2009Director appointed gregory charles ketteridge (3 pages)
12 November 2008Secretary appointed kevin maguire (1 page)
12 November 2008Secretary appointed kevin maguire (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 22 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 22 (8 pages)
23 October 2008Appointment terminated secretary william hague (1 page)
23 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
16 July 2008Appointment terminated director iain mcpherson (1 page)
16 July 2008Appointment terminated director peter sebry (1 page)
16 July 2008Appointment terminated director simon banfield (1 page)
16 July 2008Appointment terminated director iain mcpherson (1 page)
16 July 2008Appointment terminated director philippa bugby (1 page)
16 July 2008Appointment terminated director philippa bugby (1 page)
16 July 2008Appointment terminated director peter sebry (1 page)
16 July 2008Appointment terminated director simon banfield (1 page)
18 April 2008Director appointed nigel christopher tinker (2 pages)
18 April 2008Director appointed stephen stone (2 pages)
18 April 2008Director appointed stephen stone (2 pages)
18 April 2008Director appointed nigel christopher tinker (2 pages)
26 February 2008Return made up to 15/02/08; full list of members (6 pages)
26 February 2008Return made up to 15/02/08; full list of members (6 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
24 May 2007Particulars of mortgage/charge (9 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
6 January 2007Particulars of mortgage/charge (6 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 May 2005New director appointed (1 page)
13 May 2005New director appointed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
7 March 2005Return made up to 15/02/05; full list of members (3 pages)
7 March 2005Return made up to 15/02/05; full list of members (3 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
13 November 2004Particulars of mortgage/charge (4 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (3 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
11 March 2004Return made up to 15/02/04; full list of members (9 pages)
11 March 2004Return made up to 15/02/04; full list of members (9 pages)
17 February 2004New director appointed (3 pages)
17 February 2004New director appointed (3 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
28 October 2003New director appointed (3 pages)
28 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
1 May 2003Company name changed crest nicholson residential (sou th east) LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed crest nicholson residential (sou th east) LIMITED\certificate issued on 01/05/03 (2 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
30 January 2003New director appointed (3 pages)
30 January 2003New director appointed (3 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
6 March 2002Return made up to 15/02/02; full list of members (9 pages)
6 March 2002Return made up to 15/02/02; full list of members (9 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
13 March 2001Return made up to 15/02/01; full list of members (9 pages)
13 March 2001Return made up to 15/02/01; full list of members (9 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 November 2000Company name changed crest homes (south east) LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed crest homes (south east) LIMITED\certificate issued on 01/11/00 (2 pages)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
1 August 2000New director appointed (4 pages)
1 August 2000New director appointed (4 pages)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
3 July 2000Director resigned (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
10 March 2000Return made up to 15/02/00; no change of members (13 pages)
10 March 2000Return made up to 15/02/00; no change of members (13 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Particulars of mortgage/charge (3 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
7 June 1999Director's particulars changed (1 page)
7 June 1999Director's particulars changed (1 page)
16 March 1999Return made up to 15/02/99; no change of members (12 pages)
16 March 1999Return made up to 15/02/99; no change of members (12 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
27 January 1999Director's particulars changed (1 page)
27 January 1999Director's particulars changed (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 October 1997 (5 pages)
25 June 1998Full accounts made up to 31 October 1997 (5 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
3 March 1998Return made up to 15/02/98; full list of members (12 pages)
3 March 1998Return made up to 15/02/98; full list of members (12 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
31 October 1997Company name changed crest homes (southern) LIMITED\certificate issued on 01/11/97 (2 pages)
31 October 1997Company name changed crest homes (southern) LIMITED\certificate issued on 01/11/97 (2 pages)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
20 March 1997Return made up to 15/02/97; no change of members (9 pages)
20 March 1997Return made up to 15/02/97; no change of members (9 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
14 June 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1996Particulars of mortgage/charge (3 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
12 March 1996Return made up to 15/02/96; full list of members (10 pages)
12 March 1996Return made up to 15/02/96; full list of members (10 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
28 December 1995Particulars of mortgage/charge (4 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (3 pages)
28 December 1995Particulars of mortgage/charge (4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
5 April 1995Particulars of mortgage/charge (8 pages)
5 April 1995Particulars of mortgage/charge (8 pages)
11 May 1994Memorandum and Articles of Association (5 pages)
11 May 1994Memorandum and Articles of Association (5 pages)
21 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 March 1992Particulars of mortgage/charge (3 pages)
5 March 1992Particulars of mortgage/charge (3 pages)
26 July 1991Company name changed\certificate issued on 26/07/91 (2 pages)
26 July 1991Company name changed\certificate issued on 26/07/91 (2 pages)