London
W5 5TL
LLP Designated Member Name | Crest Nicholson Operations Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2016(same day as company formation) |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
21 December 2016 | Delivered on: 4 January 2017 Persons entitled: A2DOMINION Developments Limited Crest Nicholson Operations Limited Classification: A registered charge Particulars: Land at walton court station road walton on thames surrey t/no.SY248501, SY361311 and SY464329 together with all such rights title and interest that the chargor may have in any hedged ditch watercourse or verge adjoining the property. Outstanding |
---|---|
29 January 2016 | Delivered on: 15 February 2016 Persons entitled: A2DOMINION Developments Limited Crest Nicholson Operations Limited A2 Dominion Developments Limited Crest Nicholson Operations Limited Classification: A registered charge Particulars: Land at walton court station road walton on thames surrey t/no.SY248501, SY361311 and SY464329. Outstanding |
3 January 2024 | Member's details changed for A2Dominion Developments Limited on 1 November 2023 (1 page) |
---|---|
31 December 2023 | Full accounts made up to 31 March 2023 (16 pages) |
29 November 2023 | Location of register of charges has been changed from The Point 37 North Wharf Road London W2 1BD United Kingdom to 113 Uxbridge Road London W5 5TL (1 page) |
29 November 2023 | Register(s) moved to registered inspection location 113 Uxbridge Road London W5 5TL (1 page) |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
13 September 2023 | Location of register of charges has been changed to The Point 37 North Wharf Road London W2 1BD (1 page) |
13 September 2023 | Register(s) moved to registered inspection location The Point 37 North Wharf Road London W2 1BD (1 page) |
3 July 2023 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages) |
3 July 2023 | Member's details changed for Crest Nicholson Operations Limited on 28 April 2023 (1 page) |
21 June 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 21 June 2023 (1 page) |
28 February 2023 | Amended full accounts made up to 31 March 2022 (15 pages) |
11 January 2023 | Full accounts made up to 31 March 2022 (18 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (15 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
23 August 2021 | Notification of A2Dominion Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2021 | Full accounts made up to 31 March 2020 (17 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (13 pages) |
9 December 2019 | Cessation of A2Dominion Developments Limited as a person with significant control on 4 June 2016 (1 page) |
29 November 2019 | Withdrawal of a person with significant control statement on 29 November 2019 (2 pages) |
29 November 2019 | Withdrawal of a person with significant control statement on 29 November 2019 (2 pages) |
21 October 2019 | Withdrawal of a person with significant control statement on 21 October 2019 (2 pages) |
21 October 2019 | Withdrawal of a person with significant control statement on 21 October 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 31 March 2018 (13 pages) |
27 June 2018 | Notification of Crest Nicholson Operations Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 June 2018 | Notification of A2Dominion Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
25 October 2017 | Full accounts made up to 31 March 2017 (12 pages) |
17 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
17 July 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
4 January 2017 | Registration of charge OC4039520002, created on 21 December 2016 (32 pages) |
4 January 2017 | Registration of charge OC4039520002, created on 21 December 2016 (32 pages) |
15 February 2016 | Registration of charge OC4039520001, created on 29 January 2016
|
15 February 2016 | Registration of charge OC4039520001, created on 29 January 2016
|
22 January 2016 | Incorporation of a limited liability partnership (5 pages) |
22 January 2016 | Incorporation of a limited liability partnership (5 pages) |