Company NameCrest Homes Management Limited
Company StatusDissolved
Company Number00956633
CategoryPrivate Limited Company
Incorporation Date20 June 1969(54 years, 10 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NameUsher Homes Limited

Business Activity

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

Directors

Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(39 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2019(50 years, 6 months after company formation)
Appointment Duration1 year (closed 19 January 2021)
RoleChief Executive 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
StatusClosed
Appointed31 December 2019(50 years, 6 months after company formation)
Appointment Duration1 year (closed 19 January 2021)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1994)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1991(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 March 1994)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(24 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Director NameGordon Peter Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1995)
RoleChartered Secretary
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Secretary NameGordon Peter Shaw
NationalityBritish
StatusResigned
Appointed04 March 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address2 Durham Close
Pagham
Bognor Regis
West Sussex
PO21 4XA
Director NameHamish John Mackenzie
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(24 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressTreleath
Peaslake
Guildford
Surrey
GU5 9RG
Director NameMichael John Cutler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(26 years, 2 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(26 years, 2 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(29 years, 6 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(30 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(37 years after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(38 years, 5 months after company formation)
Appointment Duration3 years, 1 month (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(39 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(39 years, 9 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

Contact

Websiteparkcentral.co.uk
Telephone0121 6664666
Telephone regionBirmingham

Location

Registered AddressCrest House, Pyrcroft Road
Chertsey
Surrey
KT16 9GN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Shareholders

100 at £1Crest Nicholson Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

22 August 1969Delivered on: 28 August 1969
Satisfied on: 17 May 2007
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Windyridge nurseries", east ord, tweedmouth, northumberland as in two conveyanced 31.7.69.
Fully Satisfied

Filing History

25 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)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
6 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
12 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(6 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)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (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 100
(6 pages)
29 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 (6 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
30 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
21 April 2011Annual return made up to 19 April 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)
2 February 2011Termination of appointment of David Darby as a director (1 page)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
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)
2 June 2009Return made up to 19/04/09; full list of members (4 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
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)
22 April 2008Return made up to 19/04/08; full list of members (3 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
20 August 2007Company name changed usher homes LIMITED\certificate issued on 20/08/07 (2 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
18 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39,thames street weybridge surrey KT13 8JG (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
3 May 2006Return made up to 19/04/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
18 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
26 April 2004Return made up to 19/04/04; full list of members (5 pages)
11 September 2003Director resigned (1 page)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
1 May 2003Return made up to 19/04/03; full list of members (6 pages)
21 July 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
8 May 2002Return made up to 19/04/02; full list of members (6 pages)
23 August 2001Secretary's particulars changed (1 page)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (6 pages)
10 July 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
2 May 2000Return made up to 19/04/00; full list of members (6 pages)
9 December 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
8 August 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
4 May 1999Return made up to 19/04/99; no change of members (6 pages)
18 January 1999New director appointed (2 pages)
17 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
8 May 1998Return made up to 19/04/98; full list of members (6 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 (5 pages)
8 May 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
3 May 1996Return made up to 19/04/96; no change of members (5 pages)
9 April 1996Director resigned (1 page)
7 September 1995Director resigned;new director appointed (4 pages)
6 September 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Return made up to 19/04/95; full list of members (14 pages)
3 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
28 August 1969Particulars of mortgage/charge (4 pages)