Company NameCrest Nicholson Residential (South East) Limited
DirectorsDavid John Marchant and William James Spencer Floydd
Company StatusActive
Company Number00694736
CategoryPrivate Limited Company
Incorporation Date6 June 1961(62 years, 11 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(58 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Group Operations
Country of ResidenceEngland
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(62 years, 6 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 NameJohn Robert Allen
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(31 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLime Ridge Cadbury Camp Lane
Clapton In Gordano
Bristol
Avon
BS20 7SB
Director NameWilliam Lawrence Clark
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(31 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address8 Watch Elm Close
Bradley Stoke South
Bristol
BS32 8AN
Director NameMr Andrew Temple Yates
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(31 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Pembroke Road
Clifton
Bristol
BS8 3EA
Director NameMr Michael Mark Gusterson Stanley-Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(31 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 06 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRhynemoor Farm Stevens Lane
Lympsham
Weston-Super-Mare
Avon
BS24 0BY
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(31 years, 8 months after company formation)
Appointment Duration11 years (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed15 February 1993(31 years, 8 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
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 September 1995(34 years, 3 months 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 Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(38 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 January 2006)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NameMr Jason William Hyde Schofield
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(42 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2006)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCoombe Barn
Oakridge Lane
Sidcot
North Somerset
BS25 1LX
Director NameMr Stevan Usher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(42 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHomewood Lodge
Hinton Charterhouse
Bath
Somerset
BA2 7TB
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(42 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr John Gatehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(45 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2008)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Station Road
Winterbourne Down
Bristol
BS36 1EP
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(47 years, 5 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 NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(47 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(47 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 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(47 years, 10 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 Thomas Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(58 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 May 2022)
RoleChief Operating Officer
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
Appointed09 September 2019(58 years, 3 months after company formation)
Appointment Duration4 years, 2 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

3 at £1Crest Nicholson Operations LTD
100.00%
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 Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

14 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: Fixed share charge and floating security document
Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details.
Fully Satisfied
27 July 2009Delivered on: 4 August 2009
Satisfied on: 28 September 2011
Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
5 September 1995Delivered on: 14 September 1995
Satisfied on: 17 May 2007
Persons entitled: The Crown Estate Commissioners

Classification: Charge
Secured details: 12.5 % of the gross receipts of the individual plots comprised in land transferred to the company by the chargee.
Particulars: Land at conwy morfa conwy in the county of gwynedd.
Fully Satisfied
8 October 1993Delivered on: 13 October 1993
Satisfied on: 17 May 2007
Persons entitled: William Bibbey

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 8 october 1993.
Particulars: Land situate at junction 1 M54.
Fully Satisfied
26 August 1993Delivered on: 4 September 1993
Satisfied on: 29 July 1994
Persons entitled:
Peter Treherne Tanner
Sylvia Maureen Tanner

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee s under the terms of an agreement dated 10 august 1993.
Particulars: Land at stoke gifford in the county of avon comprising os numbers 0189 1076 1488 2077 2677 2566 and part 1563.
Fully Satisfied
1 July 1993Delivered on: 9 July 1993
Satisfied on: 17 May 2007
Persons entitled: The Crown Estate Commissioners

Classification: Charge
Secured details: 12.5% of the gross receipts of the individual plots (as defined) due or to become due to the crown estate commissioners.
Particulars: Land at conwy morfa conwy gwynedd.
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 2020Termination of appointment of Jeremy Colin Fry as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
16 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages)
22 August 2019Director's details changed for Mr Jeremy Colin Fry on 22 August 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 July 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
23 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
6 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 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)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(6 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(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 (6 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 3
(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 3
(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)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(6 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 3
(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)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
21 February 2013Full accounts made up to 31 October 2012 (6 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (6 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)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 6 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 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)
3 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
3 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)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 August 2009Resolutions
  • RES13 ‐ That the terms of accession to each of the finance document approved 15/07/2009
(1 page)
1 August 2009Resolutions
  • RES13 ‐ That the terms of accession to each of the finance document approved 15/07/2009
(1 page)
8 April 2009Director appointed david peter darby (1 page)
8 April 2009Director appointed david peter darby (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Appointment terminated director john gatehouse (1 page)
7 April 2009Appointment terminated director john gatehouse (1 page)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Return made up to 15/03/09; full list of members (3 pages)
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
(13 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (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)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
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)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
3 November 2006New director appointed (1 page)
3 November 2006New director appointed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (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)
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)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
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)
30 March 2005Return made up to 15/03/05; full list of members (3 pages)
30 March 2005Return made up to 15/03/05; full list of members (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
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 (6 pages)
1 April 2004Return made up to 15/03/04; full list of members (6 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (3 pages)
2 March 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
24 January 2004New director appointed (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
1 May 2003Company name changed crest nicholson (south east) lim ited\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed crest nicholson (south east) lim ited\certificate issued on 01/05/03 (2 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
10 April 2003Return made up to 15/03/03; full list of members (7 pages)
14 February 2003Company name changed pearce developments LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed pearce developments 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 (7 pages)
28 March 2002Return made up to 15/03/02; full list of members (7 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
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 (7 pages)
2 April 2001Return made up to 15/03/01; full list of members (7 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 (7 pages)
23 March 2000Return made up to 15/03/00; no change of members (7 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
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)
24 June 1999Director's particulars changed (1 page)
24 June 1999Director's particulars changed (1 page)
8 April 1999Return made up to 15/03/99; no change of members (6 pages)
8 April 1999Return made up to 15/03/99; no change of members (6 pages)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
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 (7 pages)
23 March 1998Return made up to 15/03/98; full list of members (7 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)
27 February 1997Registered office changed on 27/02/97 from: parklands hambrook lane stoke gifford bristol BS12 6QU (1 page)
27 February 1997Registered office changed on 27/02/97 from: parklands hambrook lane stoke gifford bristol BS12 6QU (1 page)
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 1996Return made up to 15/03/96; no change of members (6 pages)
9 April 1996Return made up to 15/03/96; no change of members (6 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
12 April 1995Return made up to 15/03/95; full list of members (16 pages)
12 April 1995Return made up to 15/03/95; full list of members (16 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
9 July 1993Particulars of mortgage/charge (3 pages)
9 July 1993Particulars of mortgage/charge (3 pages)
30 October 1991Company name changed crest nicholson operations limit ed\certificate issued on 31/10/91 (2 pages)
30 October 1991Company name changed crest nicholson operations limit ed\certificate issued on 31/10/91 (2 pages)
26 September 1991Company name changed crest developments (southern) li mited\certificate issued on 27/09/91 (2 pages)
26 September 1991Company name changed crest developments (southern) li mited\certificate issued on 27/09/91 (2 pages)
6 June 1961Certificate of incorporation (1 page)
6 June 1961Certificate of incorporation (1 page)