Background WavePink WaveYellow Wave

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED (02165812)

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED (02165812) is an active UK company. incorporated on 17 September 1987. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NICHOLSON ESTATES (CENTURY HOUSE) LIMITED has been registered for 38 years.

Company Number
02165812
Status
active
Type
ltd
Incorporated
17 September 1987
Age
38 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
N

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED

NICHOLSON ESTATES (CENTURY HOUSE) LIMITED is an active company incorporated on 17 September 1987 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NICHOLSON ESTATES (CENTURY HOUSE) LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02165812

LTD Company

Age

38 Years

Incorporated 17 September 1987

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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

C. E. COWEN (BUILDERS) LIMITED
From: 14 November 1994To: 24 January 2000
CREST HOMES (NORTHERN) LIMITED
From: 2 March 1994To: 14 November 1994
CREST HOMES (ANGLIA) LIMITED
From: 6 October 1987To: 2 March 1994
CAPEDOVER LIMITED
From: 17 September 1987To: 6 October 1987
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 17 September 1987To: 2 May 2023
Timeline

11 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
Feb 11
Director Left
Aug 13
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

185

Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
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
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
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
9 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
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2019
AAAnnual Accounts
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 Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 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
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Termination Director Company With Name
29 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
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
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
3 February 2011
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
22 February 2010
CH03Change of Secretary Details
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
21 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 April 2007
363aAnnual Return
Legacy
18 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
Legacy
15 November 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
3 May 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Legacy
12 December 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
20 November 2000
288cChange of Particulars
Legacy
30 August 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
10 July 2000
AAAnnual Accounts
Legacy
2 May 2000
363aAnnual Return
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
8 August 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363aAnnual Return
Accounts With Made Up Date
13 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Accounts With Made Up Date
8 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363aAnnual Return
Legacy
7 September 1995
288288
Legacy
5 September 1995
288288
Legacy
4 May 1995
363x363x
Accounts With Made Up Date
3 May 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Legacy
2 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
11 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1994
363x363x
Legacy
7 April 1994
288288
Legacy
14 March 1994
288288
Legacy
7 March 1994
288288
Accounts With Made Up Date
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
4 March 1994
288288
Legacy
4 March 1994
288288
Certificate Change Of Name Company
2 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1993
363x363x
Accounts With Made Up Date
22 April 1993
AAAnnual Accounts
Legacy
14 July 1992
288288
Legacy
22 June 1992
363x363x
Accounts With Made Up Date
31 March 1992
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
23 July 1991
288288
Accounts With Made Up Date
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Made Up Date
21 May 1990
AAAnnual Accounts
Legacy
21 May 1990
363363
Accounts With Made Up Date
12 June 1989
AAAnnual Accounts
Resolution
12 June 1989
RESOLUTIONSResolutions
Legacy
16 May 1989
363363
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
23 November 1988
288288
Legacy
2 June 1988
363363
Legacy
16 February 1988
PUC 5PUC 5
Resolution
23 January 1988
RESOLUTIONSResolutions
Legacy
23 January 1988
224224
Legacy
14 December 1987
288288
Legacy
11 November 1987
288288
Legacy
6 November 1987
287Change of Registered Office
Legacy
6 November 1987
288288
Legacy
9 October 1987
288288
Legacy
9 October 1987
287Change of Registered Office
Certificate Change Of Name Company
5 October 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 September 1987
NEWINCIncorporation