Company NameCrest Nicholson Projects Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number00753642
CategoryPrivate Limited Company
Incorporation Date15 March 1963(61 years, 1 month ago)
Previous NamesWarethorn Properties Limited and Crest (E.R.M.) Limited

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(56 years, 10 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(60 years, 9 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 NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(29 years, 11 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
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(29 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 May 2001)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(29 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed15 February 1993(29 years, 11 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(32 years, 5 months 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(32 years, 5 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 Clive Littler
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1999(35 years, 10 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(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2001)
RoleChartered Accountant
Correspondence AddressForge Cottage
Privett
Alton
Hampshire
GU34 3NX
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(38 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(38 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 January 2006)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address57 Chantry View Road
Guildford
Surrey
GU1 3XT
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(41 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2009)
RoleCompany Director Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameStephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 2006)
RoleManaging Director
Correspondence Address92 Priests Lane
Shenfield
Brentwood
Essex
CM15 8HQ
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(41 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(41 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(45 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(45 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 September 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(45 years, 8 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
Appointed28 January 2009(45 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(49 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(49 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(52 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2016)
RoleCompany 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(56 years, 10 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 580555
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

30 at £0.5Crest 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 Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

24 March 2009Delivered on: 2 April 2009
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: Fixed & floating charge
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 (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
31 March 2008Delivered on: 10 April 2008
Satisfied on: 18 January 2013
Persons entitled: Commission for the New Towns (Carrying on Business as English Partnerships)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land adjacent to chaffron way k/a middleton south oakgrove, milton keynes t/nos. BM61741, BM2013 and BM293875 see image for full details.
Fully Satisfied
14 May 2007Delivered on: 24 May 2007
Satisfied on: 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 July 1973Delivered on: 14 August 1973
Satisfied on: 17 May 2007
Persons entitled: Western Counties Buildings Society

Classification: Legal charge
Secured details: £15,000.
Particulars: Property forming part of the brookfields estates off c lovelly rd bideford devon.
Fully Satisfied
20 October 1972Delivered on: 26 October 1972
Satisfied on: 17 May 2007
Persons entitled: Western Counties Building Society

Classification: Legal charge
Secured details: £36,000.
Particulars: Buckleigh place country club, westward ho' devon.
Fully Satisfied
6 July 1972Delivered on: 20 July 1972
Satisfied on: 17 May 2007
Persons entitled: Western Counties Building Society

Classification: Legal charge
Secured details: £4,000.
Particulars: Land at moreton park, bideford, devon.
Fully Satisfied
28 February 1972Delivered on: 13 March 1972
Satisfied on: 17 May 2007
Persons entitled: Western Counties Building Society

Classification: Legal charge
Secured details: £25,000.
Particulars: Land at east the water bideford devon, together bideford devon, together with buildings erected thereon.
Fully Satisfied
1 May 1970Delivered on: 11 May 1970
Satisfied on: 17 May 2007
Persons entitled: Western Counties Building Society

Classification: Charge
Secured details: £5,000.
Particulars: Land in clovelly road, bideford devon ordnance surrey no 8600.
Fully Satisfied
7 December 2012Delivered on: 14 December 2012
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details.
Fully Satisfied
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
9 August 1967Delivered on: 30 August 1967
Satisfied on: 17 May 2007
Persons entitled: Western Counties & Barnstaple Building Society

Classification: Legal charge
Secured details: £5750.
Particulars: Ardnance survey no. 429 abbotsham, devon.
Fully Satisfied

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 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)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
5 April 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
29 March 2018Confirmation statement made on 8 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)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 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)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15
(9 pages)
22 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 15
(9 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
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)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(9 pages)
9 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(9 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)
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)
8 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 15
(9 pages)
8 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 15
(9 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
3 April 2014Satisfaction of charge 11 in full (3 pages)
3 April 2014Satisfaction of charge 11 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (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)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (9 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)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
11 February 2013Appointment of Robin Patrick Hoyles as a director (2 pages)
11 February 2013Appointment of Stephen Patrick Evans as a director (2 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 11 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 11 (23 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 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (7 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
30 September 2011Particulars of a mortgage or charge / charge no: 10 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 10 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (16 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (16 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)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
16 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 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 2010Full accounts made up to 31 October 2009 (6 pages)
3 June 2010Full accounts made up to 31 October 2009 (6 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
17 February 2010Secretary's details changed for Kevin Maguire on 17 February 2010 (1 page)
17 February 2010Secretary's details changed for Kevin Maguire on 17 February 2010 (1 page)
8 May 2009Full accounts made up to 31 October 2008 (7 pages)
8 May 2009Full accounts made up to 31 October 2008 (7 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 9 (17 pages)
16 March 2009Return made up to 15/02/09; full list of members (5 pages)
16 March 2009Return made up to 15/02/09; full list of members (5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
29 January 2009Director appointed stephen stone (2 pages)
29 January 2009Director appointed stephen stone (2 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2008Secretary appointed kevin maguire (1 page)
14 November 2008Secretary appointed kevin maguire (1 page)
23 October 2008Appointment terminated secretary william hague (1 page)
23 October 2008Appointment terminated secretary william hague (1 page)
23 October 2008Director appointed deborah ann aplin (2 pages)
23 October 2008Director appointed deborah ann aplin (2 pages)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
15 July 2008Appointment terminated director john cheetham (1 page)
15 July 2008Appointment terminated director john cheetham (1 page)
18 April 2008Director appointed patrick joseph bergin (2 pages)
18 April 2008Director appointed patrick joseph bergin (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
26 February 2008Return made up to 15/02/08; full list of members (4 pages)
26 February 2008Return made up to 15/02/08; full list of members (4 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 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)
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)
21 February 2007Return made up to 15/02/07; full list of members (3 pages)
21 February 2007Return made up to 15/02/07; full list of members (3 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)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
20 February 2006Return made up to 15/02/06; full list of members (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 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)
2 March 2005Return made up to 15/02/05; full list of members (3 pages)
2 March 2005Return made up to 15/02/05; full list of members (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (3 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 August 2004Company name changed crest (E.R.M.) LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed crest (E.R.M.) LIMITED\certificate issued on 27/08/04 (2 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)
11 March 2004Return made up to 15/02/04; full list of members (5 pages)
11 March 2004Return made up to 15/02/04; 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)
12 March 2003Return made up to 15/02/03; full list of members (6 pages)
12 March 2003Return made up to 15/02/03; full list of members (6 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)
6 March 2002Return made up to 15/02/02; full list of members (6 pages)
6 March 2002Return made up to 15/02/02; 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)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
18 May 2001Director resigned (1 page)
23 April 2001New director appointed (3 pages)
23 April 2001New director appointed (3 pages)
13 March 2001Return made up to 15/02/01; full list of members (6 pages)
13 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 February 2001Memorandum and Articles of Association (2 pages)
16 February 2001Memorandum and Articles of Association (2 pages)
14 February 2001Company name changed warethorn properties LIMITED\certificate issued on 14/02/01 (4 pages)
14 February 2001Company name changed warethorn properties LIMITED\certificate issued on 14/02/01 (4 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)
10 March 2000Return made up to 15/02/00; no change of members (6 pages)
10 March 2000Return made up to 15/02/00; 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)
3 March 1999Return made up to 15/02/99; full list of members (7 pages)
3 March 1999Return made up to 15/02/99; 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)
3 March 1998Return made up to 15/02/98; full list of members (6 pages)
3 March 1998Return made up to 15/02/98; 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)
12 March 1997Return made up to 15/02/97; no change of members (5 pages)
12 March 1997Return made up to 15/02/97; no change of members (5 pages)
12 February 1997Registered office changed on 12/02/97 from: parklands stoke gifford bristol BS12 6QU (1 page)
12 February 1997Registered office changed on 12/02/97 from: parklands 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)
12 March 1996Return made up to 15/02/96; full list of members (7 pages)
12 March 1996Return made up to 15/02/96; full list of members (7 pages)
8 September 1995Director resigned;new director appointed (4 pages)
8 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)
24 May 1995Director resigned (2 pages)
24 May 1995Director resigned (2 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)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
14 August 1973Particulars of mortgage/charge (4 pages)
14 August 1973Particulars of mortgage/charge (4 pages)
26 October 1972Particulars of mortgage/charge (4 pages)
26 October 1972Particulars of mortgage/charge (4 pages)
20 July 1972Particulars of mortgage/charge (4 pages)
20 July 1972Particulars of mortgage/charge (4 pages)
13 March 1972Particulars of mortgage/charge (3 pages)
13 March 1972Particulars of mortgage/charge (3 pages)
11 May 1970Particulars of mortgage/charge (3 pages)
11 May 1970Particulars of mortgage/charge (3 pages)
9 August 1967Particulars of mortgage/charge (3 pages)
9 August 1967Particulars of mortgage/charge (3 pages)