Background WavePink WaveYellow Wave

CREST NICHOLSON (LONDINIUM) LIMITED (01099697)

CREST NICHOLSON (LONDINIUM) LIMITED (01099697) is an active UK company. incorporated on 1 March 1973. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST NICHOLSON (LONDINIUM) LIMITED has been registered for 53 years.

Company Number
01099697
Status
active
Type
ltd
Incorporated
1 March 1973
Age
53 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST NICHOLSON (LONDINIUM) LIMITED

CREST NICHOLSON (LONDINIUM) LIMITED is an active company incorporated on 1 March 1973 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 (LONDINIUM) LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01099697

LTD Company

Age

53 Years

Incorporated 1 March 1973

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 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

25 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 (LONDON) LIMITED
From: 2 May 2003To: 25 September 2007
NICHOLSON ESTATES PLC
From: 24 August 1994To: 2 May 2003
PEARCE PROPERTIES LIMITED
From: 22 August 1989To: 24 August 1994
VAIC INVESTMENTS LIMITED
From: 1 March 1973To: 22 August 1989
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 1 March 1973To: 2 May 2023
Timeline

27 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Feb 73
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 Cleared
Apr 14
Director Joined
Jan 16
Director Left
May 16
Director Left
Jun 16
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 Left
Nov 19
Director Left
Jan 20
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

279

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination 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
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
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
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
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
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
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
18 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
14 April 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Miscellaneous
20 March 2015
MISCMISC
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
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 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
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
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
25 March 2011
AR01AR01
Change Person Director Company With Change Date
9 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
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
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
288aAppointment of Director or Secretary
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
403b403b
Legacy
18 March 2008
363aAnnual Return
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2007
155(6)a155(6)a
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
15 March 2007
363aAnnual Return
Legacy
14 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
1 September 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
23 March 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
30 March 2005
363aAnnual Return
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
26 November 2004
288cChange of Particulars
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
1 April 2004
363aAnnual Return
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
14 May 2003
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Re Registration Public Limited Company To Private
2 May 2003
CERT11CERT11
Re Registration Memorandum Articles
2 May 2003
MARMAR
Legacy
2 May 2003
5353
Resolution
2 May 2003
RESOLUTIONSResolutions
Resolution
2 May 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
363aAnnual Return
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
2 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
363aAnnual Return
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
27 April 2001
CERT5CERT5
Re Registration Memorandum Articles
27 April 2001
MARMAR
Auditors Report
27 April 2001
AUDRAUDR
Auditors Statement
27 April 2001
AUDSAUDS
Accounts Balance Sheet
27 April 2001
BSBS
Legacy
27 April 2001
43(3)e43(3)e
Legacy
27 April 2001
43(3)43(3)
Resolution
27 April 2001
RESOLUTIONSResolutions
Resolution
27 April 2001
RESOLUTIONSResolutions
Legacy
12 April 2001
288cChange of Particulars
Legacy
2 April 2001
363aAnnual Return
Legacy
20 November 2000
288cChange of Particulars
Legacy
13 November 2000
88(2)R88(2)R
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Legacy
1 November 2000
123Notice of Increase in Nominal Capital
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Resolution
1 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
10 May 2000
288cChange of Particulars
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
363aAnnual Return
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363aAnnual Return
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Resolution
24 November 1998
RESOLUTIONSResolutions
Resolution
24 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
23 March 1998
363aAnnual Return
Legacy
17 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Legacy
4 April 1997
363aAnnual Return
Legacy
25 October 1996
288aAppointment of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Legacy
2 July 1996
288288
Resolution
25 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
9 April 1996
363aAnnual Return
Legacy
7 September 1995
288288
Legacy
6 September 1995
288288
Accounts With Accounts Type Dormant
17 May 1995
AAAnnual Accounts
Legacy
12 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
23 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1994
363x363x
Accounts With Accounts Type Dormant
16 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 1993
AAAnnual Accounts
Legacy
22 February 1993
363x363x
Accounts With Accounts Type Dormant
24 March 1992
AAAnnual Accounts
Legacy
11 March 1992
363sAnnual Return (shuttle)
Legacy
6 September 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363x363x
Accounts With Accounts Type Dormant
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Certificate Change Of Name Company
21 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Accounts With Made Up Date
1 August 1988
AAAnnual Accounts
Legacy
1 August 1988
363363
Legacy
19 July 1988
288288
Legacy
20 January 1988
287Change of Registered Office
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Accounts With Accounts Type Dormant
27 May 1986
AAAnnual Accounts
Incorporation Company
1 March 1973
NEWINCIncorporation