Company NameCrest Nicholson Residential (Midlands) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number00666652
CategoryPrivate Limited Company
Incorporation Date3 August 1960(63 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(59 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(63 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameHamish John Mackenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressTreleath
Peaslake
Guildford
Surrey
GU5 9RG
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(32 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed15 February 1993(32 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 1999)
RoleChartered Secretary
Correspondence AddressThe Firs 52 Park Lane East
Reigate
Surrey
RH2 8HR
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 September 1995(35 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Clive Littler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(38 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kings Road
Teddington
Middlesex
TW11 0QB
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(39 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(45 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(47 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(48 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(48 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(48 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(59 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580444
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Crest Nicholson PLC
99.00%
Ordinary
1 at £1Cn Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

8 September 1960Delivered on: 26 September 1960
Satisfied on: 17 May 2007
Persons entitled: Marion Beatty Mitchell.

Classification: Mortgage
Secured details: £4000.
Particulars: Land in hambridge road, greenham, berks, together with the factory and all other buildings erected thereon.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
8 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
22 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
22 February 2010Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
8 April 2009Return made up to 15/03/09; full list of members (4 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 November 2008Secretary appointed kevin maguire (1 page)
13 November 2008Secretary appointed kevin maguire (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 March 2008Return made up to 15/03/08; full list of members (4 pages)
20 March 2008Return made up to 15/03/08; full list of members (4 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
15 March 2007Return made up to 15/03/07; full list of members (2 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
23 March 2006Return made up to 15/03/06; full list of members (2 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
6 April 2005Return made up to 15/03/05; full list of members (2 pages)
6 April 2005Return made up to 15/03/05; full list of members (2 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
1 April 2004Return made up to 15/03/04; full list of members (5 pages)
1 April 2004Return made up to 15/03/04; full list of members (5 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 May 2003Company name changed crest nicholson (midlands) limit ed\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed crest nicholson (midlands) limit ed\certificate issued on 01/05/03 (2 pages)
10 April 2003Return made up to 15/03/03; full list of members (6 pages)
10 April 2003Return made up to 15/03/03; full list of members (6 pages)
14 February 2003Company name changed pearce estates LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed pearce estates LIMITED\certificate issued on 14/02/03 (2 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
28 March 2002Return made up to 15/03/02; full list of members (6 pages)
23 August 2001Secretary's particulars changed (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
2 April 2001Return made up to 15/03/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
23 March 2000Return made up to 15/03/00; no change of members (6 pages)
23 March 2000Return made up to 15/03/00; no change of members (6 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
8 April 1999Return made up to 15/03/99; full list of members (7 pages)
8 April 1999Return made up to 15/03/99; full list of members (7 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
23 March 1998Return made up to 15/03/98; full list of members (6 pages)
23 March 1998Return made up to 15/03/98; full list of members (6 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
9 April 1996Director resigned (1 page)
9 April 1996Return made up to 15/03/96; no change of members (6 pages)
9 April 1996Director resigned (1 page)
9 April 1996Return made up to 15/03/96; no change of members (6 pages)
7 September 1995Director resigned;new director appointed (4 pages)
7 September 1995Director resigned;new director appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
12 April 1995Return made up to 15/03/95; no change of members (10 pages)
12 April 1995Return made up to 15/03/95; no change of members (10 pages)
21 August 1989Company name changed c and n (newbury) LTD\certificate issued on 22/08/89 (2 pages)
21 August 1989Company name changed c and n (newbury) LTD\certificate issued on 22/08/89 (2 pages)
26 September 1960Particulars of mortgage/charge (4 pages)
26 September 1960Particulars of mortgage/charge (4 pages)