Company number OC326727
Status Active
Incorporation Date 14 March 2007
Company Type Limited Liability Partnership
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Annual return made up to 14 March 2016; Full accounts made up to 31 October 2015. The most likely internet sites of CREST/GALLIFORD TRY (EPSOM) LLP are www.crestgallifordtryepsom.co.uk, and www.crest-galliford-try-epsom.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crest Galliford Try Epsom Llp is a Limited Liability Partnership.
The company registration number is OC326727. Crest Galliford Try Epsom Llp has been working since 14 March 2007.
The present status of the company is Active. The registered address of Crest Galliford Try Epsom Llp is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . CREST NICHOLSON (EPSOM) LIMITED is a LLP Designated Member of the company. LINDEN LIMITED is a LLP Designated Member of the company.
Current Directors
LLP Designated Member
CREST NICHOLSON (EPSOM) LIMITED
Appointed Date: 14 March 2007
LLP Designated Member
LINDEN LIMITED
Appointed Date: 14 March 2007
Persons With Significant Control
Crest Nicholson (Epsom) Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Linden Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
CREST/GALLIFORD TRY (EPSOM) LLP Events
16 Mar 2017
Confirmation statement made on 15 March 2017 with updates
16 Mar 2016
Annual return made up to 14 March 2016
03 Mar 2016
Full accounts made up to 31 October 2015
29 Jun 2015
Full accounts made up to 31 October 2014
26 Mar 2015
Annual return made up to 14 March 2015
...
... and 27 more events
02 Sep 2008
Full accounts made up to 31 October 2007
02 Apr 2008
Annual return made up to 14/03/08
27 Jun 2007
Particulars of mortgage/charge
26 Jun 2007
Accounting reference date shortened from 31/03/08 to 31/10/07
14 Mar 2007
Incorporation
7 June 2010
Assignation in security of accounts
Delivered: 18 June 2010
Status: Satisfied
on 20 April 2013
Persons entitled: Bank of Scotland PLC
Description: Its entire right title and interest present and future all…
31 March 2009
Legal charge
Delivered: 9 April 2009
Status: Satisfied
on 20 April 2013
Persons entitled: Bank of Scotland PLC
Description: F/H land comprising the epsom cluster hospital sites k/a…
31 March 2009
Legal charge
Delivered: 6 April 2009
Status: Outstanding
Persons entitled: Rosebery Housing Association
Description: F/H land comprising the epsom cluster hospital horton…
31 March 2009
Fixed & floating charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Crest Nicholson (Epsom) Limited
Description: Land comprising the epsom cluster hospital sites known as…
31 March 2009
Fixed and floating charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Linden Limited
Description: Epsom cluster hospital sites k/a horton retail st ebbas and…
31 March 2009
Legal charge
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: The Homes and Communities Agency
Description: F/H land comrising the epsom cluster hospital sites known…
19 June 2007
Debenture
Delivered: 27 June 2007
Status: Satisfied
on 20 April 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…