Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(63 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Hamish John Mackenzie |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Treleath Peaslake Guildford Surrey GU5 9RG |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(32 years, 6 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 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(32 years, 6 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 | 15 February 1993(32 years, 6 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(35 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(35 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1999(38 years, 5 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 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(39 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 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(45 years, 11 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(47 years, 4 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 |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(48 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(48 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 |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(48 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 Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580444 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Crest Nicholson PLC 99.00% Ordinary |
---|---|
1 at £1 | Cn Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
8 September 1960 | Delivered 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 |
---|
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
29 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
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) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
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 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
2 February 2011 | Termination of appointment of David Darby as a director (1 page) |
2 February 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 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
22 February 2010 | Secretary's details changed for Kevin Maguire on 22 February 2010 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
13 November 2008 | Secretary appointed kevin maguire (1 page) |
13 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
20 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
20 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary'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) |
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) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members (5 pages) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
1 May 2003 | Company name changed crest nicholson (midlands) limit ed\certificate issued on 01/05/03 (2 pages) |
1 May 2003 | Company name changed crest nicholson (midlands) limit ed\certificate issued on 01/05/03 (2 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
14 February 2003 | Company name changed pearce estates LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed pearce estates LIMITED\certificate issued on 14/02/03 (2 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
23 August 2001 | Secretary's particulars changed (1 page) |
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) |
1 August 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
10 July 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
23 March 2000 | Return made up to 15/03/00; no change of members (6 pages) |
23 March 2000 | Return made up to 15/03/00; no change of members (6 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 August 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
8 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
8 April 1999 | Return made up to 15/03/99; full list of members (7 pages) |
18 January 1999 | New director appointed (2 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) |
17 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
23 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
13 May 1997 | Accounts for a dormant company made up to 31 October 1996 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 October 1995 (3 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Return made up to 15/03/96; no change of members (6 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
7 September 1995 | Director resigned;new director appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
12 April 1995 | Return made up to 15/03/95; no change of members (10 pages) |
12 April 1995 | Return made up to 15/03/95; no change of members (10 pages) |
21 August 1989 | Company name changed c and n (newbury) LTD\certificate issued on 22/08/89 (2 pages) |
21 August 1989 | Company name changed c and n (newbury) LTD\certificate issued on 22/08/89 (2 pages) |
26 September 1960 | Particulars of mortgage/charge (4 pages) |
26 September 1960 | Particulars of mortgage/charge (4 pages) |