Chertsey
Surrey
KT16 9GN
Director Name | Mr Duncan Charles Revolta |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Mr Kevin Maguire |
---|---|
Status | Current |
Appointed | 26 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Pensions Legacy Trustees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Pension Lawyer Trustee Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | 80 Coleman Street London EC2R 5BJ |
Director Name | Mr Timothy Mark Illston |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
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 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
14 October 2023 | Accounts for a dormant company made up to 31 January 2023 (1 page) |
---|---|
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
12 July 2023 | Director's details changed for Mr Duncan Charles Revolta on 28 April 2023 (2 pages) |
12 July 2023 | Change of details for Crest Nicholson Plc as a person with significant control on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Mr Kevin Maguire on 28 April 2023 (1 page) |
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
10 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 May 2023 | Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN United Kingdom to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2 May 2023 (1 page) |
2 August 2022 | Accounts for a dormant company made up to 31 January 2022 (1 page) |
24 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Pensions Legacy Trustees Limited on 16 December 2021 (1 page) |
6 August 2021 | Accounts for a dormant company made up to 31 January 2021 (1 page) |
2 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 January 2020 (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 January 2019 (1 page) |
22 August 2019 | Director's details changed for Mr Jeremy Colin Fry on 22 August 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
18 March 2019 | Appointment of Pensions Legacy Trustees Limited as a director on 12 March 2019 (2 pages) |
18 March 2019 | Termination of appointment of Timothy Mark Illston as a director on 12 March 2019 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 31 January 2018 (1 page) |
21 May 2018 | Notification of Crest Nicholson Plc as a person with significant control on 26 April 2017 (2 pages) |
21 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
26 April 2017 | Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |
26 April 2017 | Incorporation Statement of capital on 2017-04-26
|
26 April 2017 | Incorporation Statement of capital on 2017-04-26
|
26 April 2017 | Current accounting period shortened from 30 April 2018 to 31 January 2018 (1 page) |