Background WavePink WaveYellow Wave

CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED (01543946)

CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED (01543946) is an active UK company. incorporated on 9 February 1981. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED has been registered for 45 years.

Company Number
01543946
Status
active
Type
ltd
Incorporated
9 February 1981
Age
45 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 RESIDENTIAL (SOUTH) LIMITED

CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED is an active company incorporated on 9 February 1981 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 (SOUTH) LIMITED was registered 45 years ago.(SIC: 74990)

Status

active

Active since 45 years ago

Company No

01543946

LTD Company

Age

45 Years

Incorporated 9 February 1981

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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CREST NICHOLSON (SOUTH) LIMITED
From: 14 February 2003To: 1 May 2003
PEARCE DEVELOPMENTS (YATE) LIMITED
From: 31 December 1981To: 14 February 2003
OFFBOX LIMITED
From: 9 February 1981To: 31 December 1981
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 9 February 1981To: 2 May 2023
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 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
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
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
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
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
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
22 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment 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 Dormant
26 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Legacy
14 December 2006
353353
Legacy
15 November 2006
288cChange of Particulars
Legacy
31 August 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363aAnnual Return
Legacy
18 June 2004
363(353)363(353)
Legacy
17 June 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
22 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
6 July 2003
353353
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363aAnnual Return
Legacy
19 June 2001
363(353)363(353)
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
24 June 1999
363aAnnual Return
Legacy
24 June 1999
288cChange of Particulars
Legacy
25 March 1999
287Change of Registered Office
Legacy
20 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
15 June 1998
363aAnnual Return
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
28 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Resolution
22 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 June 1993
AAAnnual Accounts
Legacy
9 June 1993
363x363x
Legacy
25 August 1992
363x363x
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
4 February 1992
363x363x
Legacy
27 September 1991
363x363x
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
26 July 1988
AAAnnual Accounts
Legacy
15 July 1988
288288
Legacy
10 June 1988
288288
Legacy
9 March 1988
288288
Legacy
19 February 1988
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
225(1)225(1)