Background WavePink WaveYellow Wave

CREST NICHOLSON RESIDENTIAL LIMITED (00714425)

CREST NICHOLSON RESIDENTIAL LIMITED (00714425) is an active UK company. incorporated on 5 February 1962. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST NICHOLSON RESIDENTIAL LIMITED has been registered for 64 years. Current directors include FLOYDD, William James Spencer.

Company Number
00714425
Status
active
Type
ltd
Incorporated
5 February 1962
Age
64 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLOYDD, William James Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST NICHOLSON RESIDENTIAL LIMITED

CREST NICHOLSON RESIDENTIAL LIMITED is an active company incorporated on 5 February 1962 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CREST NICHOLSON RESIDENTIAL LIMITED was registered 64 years ago.(SIC: 74990)

Status

active

Active since 64 years ago

Company No

00714425

LTD Company

Age

64 Years

Incorporated 5 February 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CREST NICHOLSON RESIDENTIAL PLC
From: 1 November 2000To: 9 May 2007
CREST HOMES PLC
From: 5 February 1962To: 1 November 2000
Contact
Address

500 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 5 February 1962To: 2 May 2023
Timeline

32 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Feb 62
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Left
Jul 12
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Mar 14
Loan Cleared
Apr 14
Loan Cleared
Jun 15
Director Joined
Jan 16
Director Left
May 16
Director Left
Jun 16
Loan Cleared
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jun 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
Director Left
Nov 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

THOMAS, Penelope

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 12 Jul 2024

FLOYDD, William James Spencer

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1969
Director
Appointed 30 Nov 2023

HAGUE, William George

Resigned
Crest House, ChertseyKT16 9GN
Secretary
Appointed 01 Jan 2002
Resigned 03 Oct 2008

HALSEY, Anthony Michael James

Resigned
Woodlands, LiphookGU30 7HS
Secretary
Appointed N/A
Resigned 01 Jan 2002

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Nov 2008
Resigned 18 Aug 2023

ALLEN, Robert Lee

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born November 1971
Director
Appointed 20 Jul 2017
Resigned 16 Oct 2018

BEALE, Timothy Mark

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1976
Director
Appointed 04 Jan 2016
Resigned 29 Apr 2016

BERGIN, Patrick Joseph

Resigned
Crest House, ChertseyKT16 9GN
Born March 1966
Director
Appointed 10 Apr 2008
Resigned 26 Mar 2019

BOWDEN, Peter Jeremy

Resigned
Bell Cottage, SevenoaksTN15 6XP
Born November 1961
Director
Appointed 01 Mar 2001
Resigned 30 Sept 2002

BOX, William

Resigned
Meadowcrest, AlvechurchB48 7BX
Born August 1945
Director
Appointed 13 Nov 2002
Resigned 31 Jan 2008

CALLCUTT, John

Resigned
57 Chantry View Road, GuildfordGU1 3XT
Born January 1947
Director
Appointed N/A
Resigned 17 Jan 2006

CALLCUTT, Paul

Resigned
Crest House, ChertseyKT16 9HN
Born December 1949
Director
Appointed 29 Aug 1997
Resigned 31 Mar 2009

COOPER, Duncan John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1979
Director
Appointed 09 Sept 2019
Resigned 13 Dec 2023

COTTON, David Martin

Resigned
Laurel House, HindheadGU26 6SP
Born June 1946
Director
Appointed 20 May 2002
Resigned 30 Apr 2003

CZEZOWSKI, Jan Miroslaw

Resigned
50 Highfield Road, CroydonCR8 2JG
Born July 1947
Director
Appointed N/A
Resigned 31 Oct 2002

DANCEY, Darren Paul

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1973
Director
Appointed 20 Jul 2017
Resigned 21 Feb 2018

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 12 Oct 2005
Resigned 19 Jan 2011

DARBY, David Peter

Resigned
Farthings 67 Church Road, LeatherheadKT23 3EG
Born May 1950
Director
Appointed N/A
Resigned 29 Feb 1996

DAVIES, Kevin John

Resigned
40 Nicholas Way, NorthwoodHA6 2TS
Born May 1956
Director
Appointed 01 Mar 2001
Resigned 02 Sept 2002

DAVIES, Nigel Govan

Resigned
12 Spencer Gardens, EghamTW20 0JN
Born June 1945
Director
Appointed N/A
Resigned 10 Nov 1995

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 09 May 2000
Resigned 25 Nov 2005

EVANS, Stephen Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1961
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2016

EVANS, Stephen Patrick

Resigned
36 The Orchards, EppingCM16 7BB
Born September 1961
Director
Appointed 13 Nov 2002
Resigned 30 Jun 2004

FRESHNEY, Michael John

Resigned
Apple Orchard 136 Brox Road, ChertseyKT16 0LG
Born February 1943
Director
Appointed N/A
Resigned 29 Jun 1995

HOYLES, Robin Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1954
Director
Appointed 04 Feb 2013
Resigned 08 Nov 2019

HUGGETT, David Andrew

Resigned
Goudhurst Road, MardenTN12 9LX
Born January 1962
Director
Appointed 08 Nov 2010
Resigned 21 Jun 2012

INGLETON, Gregory

Resigned
24 Alwyn Avenue, LondonW4 4PB
Born February 1958
Director
Appointed 01 Jan 1998
Resigned 24 Oct 2003

KETTERIDGE, Gregory Charles

Resigned
46 Park Avenue, RuislipHA4 7UH
Born December 1958
Director
Appointed 04 Sept 2006
Resigned 29 Oct 2010

LEGG, Russell Ian

Resigned
Rolands, ChinnorOX39 4AE
Born March 1962
Director
Appointed 01 Jun 2004
Resigned 08 Sept 2006

MARCHANT, David John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born April 1964
Director
Appointed 09 Sept 2019
Resigned 31 Oct 2025

MCCARTHY, Dennis Florence

Resigned
134 Lower Ham Road, Kingston Upon ThamesKT2 5BD
Born August 1942
Director
Appointed N/A
Resigned 10 Nov 1995

MILLER, Howard Keene

Resigned
Nodwood House Land Of Nod, Headley DownGU35 8SJ
Born December 1958
Director
Appointed 25 Nov 1996
Resigned 31 Jan 2002

MILLS, Gary Thomas

Resigned
Strathmore Baker Street, BrackleyNN13 5PH
Born January 1957
Director
Appointed 01 Oct 1996
Resigned 19 Mar 1998

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 01 Mar 2001
Resigned 20 May 2005

MOSS, David Arthur

Resigned
Amberley House, SwindonSN5 9LT
Born March 1939
Director
Appointed 10 Jul 1995
Resigned 31 Mar 1999

Persons with significant control

1

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

327

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2025
AAAnnual Accounts
Legacy
14 July 2025
PARENT_ACCPARENT_ACC
Legacy
14 July 2025
GUARANTEE2GUARANTEE2
Legacy
14 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
30 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Auditors Resignation Company
14 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Auditors Resignation Company
6 May 2014
AUDAUD
Miscellaneous
29 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG04MG04
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
19 April 2008
288aAppointment of Director or Secretary
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
155(6)a155(6)a
Legacy
4 June 2007
155(6)a155(6)a
Legacy
4 June 2007
155(6)a155(6)a
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
4 June 2007
155(6)b155(6)b
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
9 May 2007
CERT10CERT10
Re Registration Memorandum Articles
9 May 2007
MARMAR
Legacy
9 May 2007
5353
Resolution
9 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
363aAnnual Return
Legacy
14 December 2006
353353
Legacy
15 November 2006
288cChange of Particulars
Legacy
26 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
7 February 2006
288cChange of Particulars
Legacy
26 January 2006
288cChange of Particulars
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
4 June 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
17 August 2004
288cChange of Particulars
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363aAnnual Return
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
19 March 2004
288cChange of Particulars
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288cChange of Particulars
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363aAnnual Return
Legacy
26 April 2003
288cChange of Particulars
Legacy
28 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288cChange of Particulars
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
8 May 2002
363(353)363(353)
Legacy
15 March 2002
288cChange of Particulars
Legacy
13 February 2002
395Particulars of Mortgage or Charge
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288cChange of Particulars
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
27 November 2001
288cChange of Particulars
Legacy
2 July 2001
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
9 May 2001
363aAnnual Return
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
7 November 2000
288cChange of Particulars
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
363aAnnual Return
Legacy
24 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
13 May 1999
363aAnnual Return
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
9 June 1998
288cChange of Particulars
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Full
11 May 1998
AAAnnual Accounts
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
288cChange of Particulars
Legacy
8 January 1997
403aParticulars of Charge Subject to s859A
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363aAnnual Return
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
31 January 1996
288288
Legacy
10 January 1996
288288
Legacy
14 August 1995
403aParticulars of Charge Subject to s859A
Legacy
24 July 1995
288288
Legacy
5 July 1995
288288
Legacy
4 May 1995
363x363x
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
8 May 1994
363x363x
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
363x363x
Accounts With Accounts Type Full
8 March 1993
AAAnnual Accounts
Legacy
6 February 1993
395Particulars of Mortgage or Charge
Legacy
13 July 1992
288288
Legacy
21 June 1992
363x363x
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
26 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
12 May 1991
363x363x
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
19 May 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Legacy
9 February 1989
288288
Legacy
8 December 1988
288288
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
21 November 1988
288288
Legacy
14 June 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
16 April 1988
403aParticulars of Charge Subject to s859A
Legacy
23 March 1988
403aParticulars of Charge Subject to s859A
Legacy
23 March 1988
288288
Resolution
2 December 1987
RESOLUTIONSResolutions
Legacy
17 November 1987
288288
Legacy
6 November 1987
287Change of Registered Office
Legacy
19 October 1987
395Particulars of Mortgage or Charge
Legacy
25 August 1987
288288
Legacy
20 August 1987
288288
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
11 June 1987
363363
Legacy
3 June 1987
395Particulars of Mortgage or Charge
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
27 April 1987
395Particulars of Mortgage or Charge
Legacy
6 March 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
288288
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Legacy
7 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
395Particulars of Mortgage or Charge
Legacy
24 November 1986
395Particulars of Mortgage or Charge
Legacy
20 November 1986
395Particulars of Mortgage or Charge
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Legacy
12 September 1986
395Particulars of Mortgage or Charge
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
11 August 1986
395Particulars of Mortgage or Charge
Legacy
11 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
20 October 1984
395Particulars of Mortgage or Charge
Legacy
27 June 1984
395Particulars of Mortgage or Charge
Legacy
15 August 1981
395Particulars of Mortgage or Charge
Legacy
30 April 1981
395Particulars of Mortgage or Charge
Legacy
13 June 1976
395Particulars of Mortgage or Charge
Legacy
21 November 1973
395Particulars of Mortgage or Charge
Legacy
16 November 1973
395Particulars of Mortgage or Charge
Legacy
16 October 1972
395Particulars of Mortgage or Charge
Incorporation Company
5 February 1962
NEWINCIncorporation