Company NameCrest Nicholson (South West) Limited
DirectorsDavid John Marchant and William James Spencer Floydd
Company StatusActive
Company Number00786819
CategoryPrivate Limited Company
Incorporation Date3 January 1964(60 years, 4 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 David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(55 years, 8 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(59 years, 11 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
Secretary NamePenelope Thomas
StatusCurrent
Appointed18 April 2024(60 years, 4 months after company formation)
Appointment Duration1 week, 2 days
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1958
Appointment Duration50 years, 2 months (resigned 11 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Park Grove
Henleaze
Bristol
Avon
BS9 4LG
Director NameRobert William Haycock
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleProperty Developer
Correspondence Address14 Theynes Croft
Long Ashton
Bristol
Avon
BS18 9NA
Director NameDennis Florence McCarthy
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address134 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameNicholas Edwin John Martin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleProperty Developer
Correspondence Address84 Warrilow Close
Worle
Weston Super Mare
Avon
BS22 0FX
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameNigel Govan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address12 Spencer Gardens
Englefield Green
Egham
Surrey
TW20 0JN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Director NameBrian Leslie Baker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 1994)
RoleProperty Developer
Correspondence AddressOakwood 9 Bradfield Close
Warminster
Wiltshire
BA12 9JT
Director NameNigel Barker
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1993)
RoleProperty Developer
Correspondence Address68 Linden Close
Prestbury
Cheltenham
Gloucestershire
GL52 3DU
Wales
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1992(28 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMichael Robert Ball
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(29 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 1997)
RoleProperty Developer
Correspondence Address21 Lynwood Drive
Ashley Gardens
Wimborne
Dorset
BH21 1UF
Director NameJames Michael Leslie Groombridge
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(30 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 1997)
RoleSales Executive
Correspondence Address12 Beckerley Lane
Holt
Trowbridge
Wiltshire
BA14 6QQ
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2001)
RoleCompany Director/Solicitor
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameMr John Gatehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years after company formation)
Appointment Duration11 years (resigned 31 December 2008)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Station Road
Winterbourne Down
Bristol
BS36 1EP
Director NameKevin Alexander Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1999)
RoleLand Director
Correspondence AddressMarshfield House Horse Race Lane
Lower Failand
Bristol
BS8 3TZ
Director NamePeter Arthur Humphrey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(34 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 2000)
RoleBuilding Director
Correspondence AddressSwallow Barn
Kington Lane Stanton St. Quintin
Chippenham
Wiltshire
SN14 6DG
Director NameLaurence Timothy James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(37 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 May 2005)
RoleLand Director
Correspondence AddressCrown Cottage
Bevington
Berkeley
Gloucestershire
GL13 9RB
Wales
Director NameMrs Lorraine Kendrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(37 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2005)
RoleSales And Marketing Director
Correspondence Address4 Esgid Mair
Barry
South Glamorgan
CF63 1FD
Wales
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(38 years after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(38 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(39 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(41 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2011)
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(42 years, 6 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 NameDarren Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(42 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 July 2008)
RoleProduction Director
Correspondence Address15 Knapps Crescent
Woodmancote
Cheltenham
Glos.
GL52 9HG
Wales
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(44 years, 10 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 David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(45 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(46 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2016)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Melton Road
West Bridgford
Nottingham
Notts.
NG2 6ET
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(47 years after company formation)
Appointment Duration5 years, 6 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
Appointed25 November 2011(47 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Darren Paul Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(53 years, 7 months after company formation)
Appointment Duration7 months (resigned 21 February 2018)
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
Appointed09 September 2019(55 years, 8 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

5k at £1Crest Nicholson Residential 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

28 June 1999Delivered on: 30 June 1999
Satisfied on: 17 May 2007
Persons entitled: Clayhithe Group Limited

Classification: Legal charge
Secured details: The variable sums due from the company to the chargee referred to in clauses 10, 11 and 12 of an agreement dated 28TH may 1999.
Particulars: The land and buildings k/a newbridge works newbridge road bath, avon.
Fully Satisfied
2 July 1997Delivered on: 9 July 1997
Satisfied on: 17 May 2007
Persons entitled: Harvey Raymond Heaven and Doris Ethel Heaven

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement dated 11TH june 1997.
Particulars: Land at church farm church road caldicot monmouthshire.
Fully Satisfied
4 March 1996Delivered on: 8 March 1996
Satisfied on: 17 May 2007
Persons entitled: The Royal School for Daughters of Officers of the Army Richard Patrick Foley-Jennings Andyvonne Helene Foley-Jennings

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: Land at richmond heights bath.
Fully Satisfied
19 February 1993Delivered on: 11 March 1993
Satisfied on: 17 May 2007
Persons entitled: Halifax Building Society

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at grandstand road hereford.
Fully Satisfied
19 February 1993Delivered on: 11 March 1993
Satisfied on: 17 May 2007
Persons entitled: Inco Alloys Limited

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property at grandstand road hereford.
Fully Satisfied
30 November 1989Delivered on: 12 December 1989
Satisfied on: 13 March 1991
Persons entitled: James Crosbie Currie

Classification: Legal charge
Secured details: £432,000 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/hold piece or parcel of land situate at stonehouse, gloucestershire, being os no 317 and comprising approx 8.993 acres.
Fully Satisfied
9 August 1988Delivered on: 26 August 1988
Satisfied on: 17 May 2007
Persons entitled: Daniel Homes Limited

Classification: Legal charge
Secured details: £900,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold land forming part of chaddlewood farm, plympton plymouth devon and being on the north west side of cornwood road plympton. T/no. Dn 200084 together with all buildings now or hereafter erected thereon.
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
16 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A 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 fixed charge all charged securities, together with all related rights and by way of floating charge the whole of the undertaking, property and assets see image for full details.
Fully Satisfied
29 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 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: Real property being: malborough (st johns) t/no WT257656. Stedman, malborough t/no's WT271793 and WT263582. Any other charged asset see image for full details.
Fully Satisfied
26 March 2009Delivered on: 2 April 2009
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties

Classification: A 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: Braydon mead t/no WT46795,stowmarket phase 5A t/no SK255343,village centre PH2 t/no SK255343,pentryszyn t/no SK278134 (for further details of property charged please refer to form 395) 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 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
14 April 1988Delivered on: 28 April 1988
Satisfied on: 17 May 2007
Persons entitled: Roger John Weaver

Classification: Legal charge
Secured details: £592,500.00 due from the company to roger john weaver.
Particulars: F/Hold land at stoke gifford bristol, avon.
Fully Satisfied
18 March 2005Delivered on: 23 March 2005
Satisfied on: 7 February 2015
Persons entitled: City Council of Bristol, Transco PLC, Secondsite Property Holdings Limited and Lloyds Tsb Bankplc

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: Land at harbourside bristol. See the mortgage charge document for full details.
Fully Satisfied
1 November 2004Delivered on: 2 November 2004
Satisfied on: 17 May 2007
Persons entitled: Tjp Homes Limited

Classification: Legal charge
Secured details: £750,000.00 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 property k/a land adjoining elmcot, bushcombe lane, woodmancote forming part of the land with t/no GR274249.
Fully Satisfied
13 May 2004Delivered on: 19 May 2004
Satisfied on: 7 February 2015
Persons entitled: City Council of Bristol, Transco PLC Secondsite Property Holdings Limited Lloyds Tsb Bank PLC

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: Land at harbourside bristol comprised in a transfer deed dated 13 may 2004 and made between the city council of bristol, transco PLC, secondsite property holdings limited and lloyds tsb bank PLC (1) and crest nicholson (south west) limited (2).
Fully Satisfied
7 April 2004Delivered on: 28 April 2004
Satisfied on: 17 May 2007
Persons entitled: David Michael Lemmy and Gina Angela Lemmy

Classification: Legal charge
Secured details: £753,000.00 due or to become due from the company to the chargee.
Particulars: Land at the rear of sarnia, butts lane, woodmancote, gloucestershire.
Fully Satisfied
8 March 2004Delivered on: 12 March 2004
Satisfied on: 17 May 2007
Persons entitled: The Right Honourable Michael John James George Robert the Earl of Suffolk and Berkshire and Sir David John Davies

Classification: Legal charge
Secured details: £1,375,000 due or to become due from the company to the chargee.
Particulars: Land at suffolk arms tetbury hill malmesbury wiltshire.
Fully Satisfied
28 November 2003Delivered on: 11 December 2003
Satisfied on: 7 February 2015
Persons entitled: City Council of Bristol, Transco PLC, Secondsite Property Holdings Limited and Lloyds Tsb Bankplc

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: Land at harbourside bristol comprised in a transfer deed dated 28 november 2003.
Fully Satisfied
2 April 2003Delivered on: 4 April 2003
Satisfied on: 17 May 2007
Persons entitled: The Honourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston, Julian Jan Ivor De Haan

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: The f/h land and buildings at radyr farm in the city and county of cardiff, t/n WA954367. See the mortgage charge document for full details.
Fully Satisfied
17 October 2002Delivered on: 19 October 2002
Satisfied on: 17 May 2007
Persons entitled: The Honourable Richard Archer Alan Windsor-Clive, Lady Clarissa Egleston and Julian Jan Ivor Dehaan

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: The freehold land and buildings at radyr farm in the city snd county of cardiff.
Fully Satisfied
31 May 2002Delivered on: 11 June 2002
Satisfied on: 17 May 2007
Persons entitled: Douglas Bertram Pink

Classification: Legal charge
Secured details: £1,037,000.00 and all other 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: The f/h property k/a barcelona farm, windmill road, minchinhampton, gloucestershire t/no. GR241155.
Fully Satisfied
28 January 2000Delivered on: 2 February 2000
Satisfied on: 17 May 2007
Persons entitled:
Julian Jan Ivor De Haan
Lady Clarissa Egleston
The Honourable Richard Archer Alan Windsor-Clive

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and clause 4 of an overage agreement of even date defined therein.
Particulars: F/H land and buildings at radyr farm in the city and county of cardiff part title number WA829832 edged red on plan 1 and edged blue on plan 2 attached to the charge deed. See the mortgage charge document for full details.
Fully Satisfied
26 February 1986Delivered on: 11 March 1986
Satisfied on: 27 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the eastern side of severn view road thornbury northavon avon t/n av 19362 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 2010Delivered on: 9 February 2010
Persons entitled: The Governing Body of St John's School

Classification: Supplemental 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: The land at chopping lane marlborough with all buildings structures roads passageways pipes wires,etc. See image for full details.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: The Governing Body of St John's School Community College Marlborough

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: Land and buildings at chopping knife land and orchard road marlborough.
Outstanding
24 October 2006Delivered on: 26 October 2006
Persons entitled: Sovereign Housing Limited

Classification: Fixed charge over land
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: Building 7 harbourside anchor road bristol.
Outstanding
10 March 2006Delivered on: 11 March 2006
Persons entitled: Robert Hitchins Limited

Classification: Legal charge
Secured details: £4,549,500 due or to become due from the company to.
Particulars: Land at meadow drive devizes wiltshire t/no WT177803 and WT203433.
Outstanding

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
17 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)
16 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
30 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)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
25 October 2018Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
15 March 2018Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 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)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 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)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(9 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 5,000
(9 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)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(9 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 5,000
(9 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)
7 February 2015Satisfaction of charge 14 in full (4 pages)
7 February 2015Satisfaction of charge 17 in full (4 pages)
7 February 2015Satisfaction of charge 19 in full (4 pages)
7 February 2015Satisfaction of charge 14 in full (4 pages)
7 February 2015Satisfaction of charge 19 in full (4 pages)
7 February 2015Satisfaction of charge 17 in full (4 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)
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)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000
(9 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,000
(9 pages)
3 April 2014Satisfaction of charge 28 in full (3 pages)
3 April 2014Satisfaction of charge 28 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)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 19 April 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)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 28 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 28 (23 pages)
18 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
18 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 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)
16 December 2011Appointment of Robin Patrick Hoyles as a director (2 pages)
16 December 2011Appointment of Robin Patrick Hoyles as a director (2 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: 27 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 27 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (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 24 (12 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (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 24 (12 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 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)
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)
13 January 2011Appointment of Stephen Patrick Evans as a director (2 pages)
13 January 2011Termination of appointment of David Huggett as a director (1 page)
13 January 2011Termination of appointment of David Huggett as a director (1 page)
13 January 2011Appointment of Stephen Patrick Evans as a director (2 pages)
26 November 2010Appointment of Timothy Mark Beale as a director (2 pages)
26 November 2010Appointment of Timothy Mark Beale as a director (2 pages)
3 June 2010Full accounts made up to 31 October 2009 (6 pages)
3 June 2010Full accounts made up to 31 October 2009 (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 26 (5 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 25 (6 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
27 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 October 2008 (7 pages)
8 May 2009Full accounts made up to 31 October 2008 (7 pages)
9 April 2009Resolutions
  • RES13 ‐ Re translation docs 25/03/2009
(3 pages)
9 April 2009Resolutions
  • RES13 ‐ Re translation docs 25/03/2009
(3 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: 24 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 24 (17 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 January 2009Director appointed david andrew huggett (3 pages)
12 January 2009Appointment terminated director john gatehouse (1 page)
12 January 2009Appointment terminated director john gatehouse (1 page)
12 January 2009Director appointed david andrew huggett (3 pages)
12 November 2008Secretary appointed kevin maguire (1 page)
12 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)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
16 July 2008Appointment terminated director robert winstone (1 page)
16 July 2008Appointment terminated director darren dancey (1 page)
16 July 2008Appointment terminated director jeremy fry (1 page)
16 July 2008Appointment terminated director darren dancey (1 page)
16 July 2008Appointment terminated director robert winstone (1 page)
16 July 2008Appointment terminated director jeremy fry (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 23 (4 pages)
22 April 2008Return made up to 19/04/08; full list of members (6 pages)
22 April 2008Return made up to 19/04/08; full list of members (6 pages)
18 April 2008Director appointed nigel christopher tinker (2 pages)
18 April 2008Director appointed nigel christopher tinker (2 pages)
26 February 2008Appointment terminated director philip newnes (1 page)
26 February 2008Appointment terminated director philip newnes (1 page)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 January 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 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 (9 pages)
24 May 2007Particulars of mortgage/charge (9 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)
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)
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)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
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)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
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 KT13 8JL (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge KT13 8JL (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (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)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
11 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
20 April 2005Return made up to 19/04/05; full list of members (4 pages)
20 April 2005Return made up to 19/04/05; full list of members (4 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (9 pages)
26 April 2004Return made up to 19/04/04; full list of members (9 pages)
19 March 2004Director's particulars changed (1 page)
19 March 2004Director's particulars changed (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
11 December 2003Particulars of mortgage/charge (3 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
1 May 2003Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Return made up to 19/04/03; full list of members (8 pages)
1 May 2003Return made up to 19/04/03; full list of members (8 pages)
1 May 2003Company name changed crest nicholson residential (sou th west) LIMITED\certificate issued on 01/05/03 (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
11 June 2002Particulars of mortgage/charge (3 pages)
8 May 2002Return made up to 19/04/02; full list of members (8 pages)
8 May 2002Return made up to 19/04/02; full list of members (8 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
1 August 2001Full accounts made up to 31 October 2000 (5 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
9 May 2001Return made up to 19/04/01; full list of members (7 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
1 November 2000Company name changed crest homes (south west) LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed crest homes (south west) LIMITED\certificate issued on 01/11/00 (2 pages)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
10 July 2000Full accounts made up to 31 October 1999 (5 pages)
10 May 2000Return made up to 19/04/00; no change of members (7 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Return made up to 19/04/00; no change of members (7 pages)
10 May 2000Director's particulars changed (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
2 February 2000Particulars of mortgage/charge (3 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
8 August 1999Full accounts made up to 31 October 1998 (5 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
4 May 1999Return made up to 19/04/99; no change of members (10 pages)
4 May 1999Return made up to 19/04/99; no change of members (10 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 October 1997 (5 pages)
25 June 1998Full accounts made up to 31 October 1997 (5 pages)
8 May 1998Return made up to 19/04/98; full list of members (7 pages)
8 May 1998Return made up to 19/04/98; full list of members (7 pages)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
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)
4 May 1997Return made up to 19/04/97; no change of members (7 pages)
4 May 1997Return made up to 19/04/97; no change of members (7 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
3 May 1996Return made up to 19/04/96; no change of members (8 pages)
3 May 1996Return made up to 19/04/96; no change of members (8 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Director resigned (1 page)
8 March 1996Particulars of mortgage/charge (7 pages)
8 March 1996Particulars of mortgage/charge (7 pages)
8 March 1996New director appointed (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
12 October 1995Director's particulars changed (2 pages)
12 October 1995Director's particulars changed (2 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Return made up to 19/04/95; full list of members (22 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Return made up to 19/04/95; full list of members (22 pages)
11 March 1993Particulars of property mortgage/charge (4 pages)
11 March 1993Particulars of property mortgage/charge (4 pages)
13 March 1991Declaration of satisfaction of mortgage/charge (1 page)
13 March 1991Declaration of satisfaction of mortgage/charge (1 page)
9 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1988Particulars of mortgage/charge (3 pages)
26 August 1988Particulars of mortgage/charge (3 pages)
28 April 1988Particulars of mortgage/charge (3 pages)
28 April 1988Particulars of mortgage/charge (3 pages)
2 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 December 1986Memorandum and Articles of Association (11 pages)
2 December 1986Memorandum and Articles of Association (11 pages)
2 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
28 April 1986Company name changed\certificate issued on 28/04/86 (2 pages)
28 November 1975Company name changed\certificate issued on 28/11/75 (2 pages)
28 November 1975Company name changed\certificate issued on 28/11/75 (2 pages)
3 January 1964Certificate of incorporation (1 page)
3 January 1964Certificate of incorporation (1 page)