PRIME CREST HOMES LIMITED
GREAT DUNMOW

Hellopages » Essex » Uttlesford » CM6 1XN

Company number 05076462
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 13 OAK INDUSTRIAL PARK, CHELMSFORD ROAD, GREAT DUNMOW, ESSEX, CM6 1XN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of PRIME CREST HOMES LIMITED are www.primecresthomes.co.uk, and www.prime-crest-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Prime Crest Homes Limited is a Private Limited Company. The company registration number is 05076462. Prime Crest Homes Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Prime Crest Homes Limited is 13 Oak Industrial Park Chelmsford Road Great Dunmow Essex Cm6 1xn. . CRAWFORD, Denise is a Secretary of the company. CRAWFORD, Denise is a Director of the company. CRAWFORD, Robert James is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CRAWFORD, Denise
Appointed Date: 17 March 2004

Director
CRAWFORD, Denise
Appointed Date: 17 March 2004
77 years old

Director
CRAWFORD, Robert James
Appointed Date: 17 March 2004
80 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 17 March 2004
Appointed Date: 17 March 2004

Persons With Significant Control

Mr Robert James Crawford
Notified on: 6 April 2016
80 years old
Nature of control: Right to appoint and remove directors

PRIME CREST HOMES LIMITED Events

20 Mar 2017
Confirmation statement made on 17 March 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 24 more events
29 Nov 2004
New secretary appointed;new director appointed
29 Nov 2004
New director appointed
26 Mar 2004
Secretary resigned
26 Mar 2004
Director resigned
17 Mar 2004
Incorporation

PRIME CREST HOMES LIMITED Charges

30 June 2005
Legal charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at lacks meadow to the rear of numbers 26…
26 April 2005
Debenture
Delivered: 7 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…