Company number 03828831
Status Active
Incorporation Date 20 August 1999
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, ENGLAND, KT16 9GN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 20 August 2016 with updates; Company name changed associated properties uk LIMITED\certificate issued on 15/06/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-06-02
. The most likely internet sites of CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED are www.crestnicholsonhenleyonthames.co.uk, and www.crest-nicholson-henley-on-thames.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 Nicholson Henley On Thames Limited is a Private Limited Company.
The company registration number is 03828831. Crest Nicholson Henley On Thames Limited has been working since 20 August 1999.
The present status of the company is Active. The registered address of Crest Nicholson Henley On Thames Limited is Crest House Pyrcroft Road Chertsey Surrey England Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BERGIN, Patrick Joseph is a Director of the company. HOYLES, Robin Patrick is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Chris is a Director of the company. Secretary BANNISTER, Brian Nicholas has been resigned. Secretary SANGER, James Gerald has been resigned. Secretary SEARBY, Robert Anthony has been resigned. Secretary MACEMERE LIMITED has been resigned. Director KHADEM, Djavad has been resigned. Director PONTIN, Alan Henry has been resigned. Director RIVERS, Martin has been resigned. Director SANGER, James Gerald has been resigned. Director SEARBY, Robert Anthony has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
MACEMERE LIMITED
Resigned: 12 June 2000
Appointed Date: 20 August 1999
Director
KHADEM, Djavad
Resigned: 14 June 2002
Appointed Date: 13 September 2001
87 years old
Director
RIVERS, Martin
Resigned: 28 January 2008
Appointed Date: 17 August 2001
79 years old
Persons With Significant Control
Crest Nicholson (Highlands Farm) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED Events
19 Apr 2017
Full accounts made up to 31 October 2016
03 Oct 2016
Confirmation statement made on 20 August 2016 with updates
15 Jun 2016
Company name changed associated properties uk LIMITED\certificate issued on 15/06/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-06-02
14 Jun 2016
Termination of appointment of Robert Anthony Searby as a secretary on 2 June 2016
14 Jun 2016
Registered office address changed from Oxford House Highlands Farm Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 14 June 2016
...
... and 78 more events
28 Jun 2000
Particulars of mortgage/charge
22 Jun 2000
Particulars of mortgage/charge
17 Jun 2000
Particulars of mortgage/charge
09 Jun 2000
Accounting reference date extended from 31/08/00 to 31/12/00
20 Aug 1999
Incorporation
16 October 2015
Charge code 0382 8831 0008
Delivered: 21 October 2015
Status: Satisfied
on 14 June 2016
Persons entitled: Crest Nicholson Operations Limited (Company No. 01168311)
Description: Freehold land being highlands farm, highlands lane…
16 April 2013
Charge code 0382 8831 0007
Delivered: 30 April 2013
Status: Satisfied
on 14 June 2016
Persons entitled: Crest Nicholson Operations Limited
Description: F/H land being highlands farm, highlands lane…
11 November 2002
Legal charge
Delivered: 19 November 2002
Status: Satisfied
on 14 June 2016
Persons entitled: National Westminster Bank PLC
Description: Highlands farm highlands lane henley-on-thames oxfordshire…
6 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied
on 6 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied
on 15 April 2008
Persons entitled: National Westminster Bank PLC
Description: Highlands farm highlands lane henley-on-thames oxfordshire…
12 June 2000
Floating charge
Delivered: 28 June 2000
Status: Satisfied
on 8 September 2001
Persons entitled: Camas PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Legal charge
Delivered: 22 June 2000
Status: Satisfied
on 29 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage highlands farm,highlands…
12 June 2000
Debenture
Delivered: 17 June 2000
Status: Satisfied
on 29 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…