Background WavePink WaveYellow Wave

CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961)

CREST NICHOLSON (BATH) HOLDINGS LIMITED (05235961) is an active UK company. incorporated on 20 September 2004. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREST NICHOLSON (BATH) HOLDINGS LIMITED has been registered for 21 years.

Company Number
05235961
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST NICHOLSON (BATH) HOLDINGS LIMITED

CREST NICHOLSON (BATH) HOLDINGS LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREST NICHOLSON (BATH) HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05235961

LTD Company

Age

21 Years

Incorporated 20 September 2004

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 16 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 20 September 2004To: 2 May 2023
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Feb 11
Loan Cleared
Apr 14
Director Left
Sept 15
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
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 Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
12 June 2023
PARENT_ACCPARENT_ACC
Legacy
12 June 2023
GUARANTEE2GUARANTEE2
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
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
24 October 2022
CS01Confirmation Statement
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
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
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
14 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
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
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
10 October 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 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
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
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
288bResignation of Director or Secretary
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
123Notice of Increase in Nominal Capital
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
363aAnnual Return
Legacy
4 June 2007
155(6)a155(6)a
Legacy
4 June 2007
155(6)b155(6)b
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
14 December 2006
353353
Legacy
10 November 2006
288cChange of Particulars
Legacy
3 October 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
287Change of Registered Office
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
3 October 2005
363aAnnual Return
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
29 September 2004
88(2)R88(2)R
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
287Change of Registered Office
Incorporation Company
20 September 2004
NEWINCIncorporation