Chertsey
Surrey
KT16 9GN
Director Name | Mr Peter Martin Truscott |
---|---|
Date of Birth | June 1962 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(97 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 19 January 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2019(97 years, 6 months after company formation) |
Appointment Duration | 1 year (closed 19 January 2021) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(70 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Director Name | Gordon Peter Shaw |
---|---|
Date of Birth | February 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Chartered Secretary |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Secretary Name | Gordon Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 2 Durham Close Pagham Bognor Regis West Sussex PO21 4XA |
Director Name | Michael John Cutler |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 1999) |
Role | Chartered Secretary |
Correspondence Address | The Firs 52 Park Lane East Reigate Surrey RH2 8HR |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(73 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | John Clive Littler |
---|---|
Date of Birth | August 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(76 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kings Road Teddington Middlesex TW11 0QB |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(77 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(83 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(85 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 847272 |
Telephone region | Weybridge |
Registered Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
338.8k at £0.05 | Crest Nicholson PLC 95.24% Non Cumulative Preference |
---|---|
16.9k at £0.05 | Crest Nicholson PLC 4.76% Ordinary A |
1 at £0.05 | C N Nominees LTD 0.00% Ordinary A |
Latest Accounts | 31 October 2019 (1 year, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
16 April 1986 | Delivered on: 28 April 1986 Satisfied on: 17 May 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge & over undertaking and all property and assets present and future including book & all other debts uncalled capital. Fully Satisfied |
---|
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
---|---|
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (4 pages) |
17 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (4 pages) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
12 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
25 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (4 pages) |
13 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (4 pages) |
15 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (4 pages) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
15 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (6 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (4 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
4 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
19 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
27 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
7 May 2008 | Resolutions
|
26 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
3 July 2007 | Director's particulars changed (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Return made up to 13/02/07; full list of members (3 pages) |
18 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | Director resigned (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
2 May 2006 | Director's particulars changed (1 page) |
20 February 2006 | Return made up to 13/02/06; full list of members (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (4 pages) |
2 March 2005 | Return made up to 13/02/05; full list of members (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
11 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
12 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
6 March 2002 | Return made up to 13/02/02; full list of members (7 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
13 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 March 2000 | Return made up to 13/02/00; no change of members (6 pages) |
9 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
3 March 1999 | Return made up to 13/02/99; no change of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
3 March 1998 | Return made up to 13/02/98; full list of members (6 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
12 March 1997 | Return made up to 13/02/97; no change of members (5 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
12 March 1996 | Return made up to 13/02/96; full list of members (5 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
14 February 1994 | Accounts for a dormant company made up to 31 October 1993 (3 pages) |
21 February 1993 | Full accounts made up to 31 October 1992 (7 pages) |
23 March 1992 | Full accounts made up to 31 October 1991 (11 pages) |
28 April 1986 | Particulars of mortgage/charge (3 pages) |