Company NameCrest Nicholson Regeneration Limited
DirectorsDavid John Marchant and William James Spencer Floydd
Company StatusActive
Company Number00966061
CategoryPrivate Limited Company
Incorporation Date12 November 1969(54 years, 6 months ago)
Previous NameCrest Nicholson Developments Limited

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(49 years, 10 months after company formation)
Appointment Duration4 years, 8 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(54 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NamePenelope Thomas
StatusCurrent
Appointed18 April 2024(54 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameWilliam Frederick Blincoe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1998)
RoleTown Planner/Developer
Correspondence AddressEast End House Greenwood Avenue
Oakley
Chinnor
Oxfordshire
OX9 4HW
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration12 years, 11 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
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2009)
RoleCompany Director/Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameJohn Stewart Ilett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 September 2006)
RoleChartered Engineer
Correspondence Address34 Chiltley Way
Liphook
Hants
GU30 7HG
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration11 years (resigned 27 February 2004)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed13 February 1993(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 May 1997)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameMr David Martin Cotton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2003)
RoleChartered Surveyor
Correspondence AddressLaurel House
Tower Road
Hindhead
Surrey
GU26 6SP
Secretary NameMr John Alistair Cheetham
NationalityBritish
StatusResigned
Appointed19 May 1997(27 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr John Alistair Cheetham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address44 Hillier Road
Battersea
London
SW11 6AU
Director NameMr David Roy Ashworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2002)
RoleStrategic Land Director
Country of ResidenceEngland
Correspondence Address5 Dairy Lane
Hambleden
Henley On Thames
Oxfordshire
RG9 3AS
Director NameMr Brian Douglas Ingham
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(33 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address4 Chaucer Avenue
Weybridge
Surrey
KT13 0SS
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(34 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Park Grove
Henleaze
Bristol
Avon
BS9 4LG
Director NameMrs Lorraine Kendrick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
RoleSales And Marketing Director
Correspondence Address4 Esgid Mair
Barry
South Glamorgan
CF63 1FD
Wales
Director NameLaurence Timothy James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(34 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 May 2005)
RoleLand Director
Correspondence AddressCrown Cottage
Bevington
Berkeley
Gloucestershire
GL13 9RB
Wales
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(35 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 January 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Secretary NameMr Donald Ormond Clark
NationalityBritish
StatusResigned
Appointed10 January 2005(35 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(35 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Howard Keene Miller
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(35 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 December 2005)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressNodwood House Land Of Nod
Grayshott Road
Headley Down
Hampshire
GU35 8SJ
Director NameMr John Gatehouse
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(35 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2006)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Station Road
Winterbourne Down
Bristol
BS36 1EP
Director NameGuy Charles Gusterson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(36 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2006)
RoleDevelopment Director
Correspondence Address31 Moormead Road
Twickenham
Middx.
TW1 1JS
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(36 years, 10 months after company formation)
Appointment Duration9 years (resigned 14 September 2015)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameNeil Ian Dawtrey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(36 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 July 2008)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Brockwell Park Gardens
London
SE24 9BJ
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 June 2007)
RoleProject Director
Correspondence Address69 West End Lane
Esher
Surrey
KT10 8LF
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(38 years, 5 months 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
Secretary NameKevin Maguire
StatusResigned
Appointed05 January 2009(39 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(41 years, 2 months 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(42 years 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 Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(46 years, 2 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 Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(47 years, 8 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(47 years, 8 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(49 years, 10 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 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

99 at £1Crest Nicholson Operations LTD
99.00%
Ordinary
1 at £1Crest Nicholson PLC
1.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return4 April 2024 (1 month, 1 week ago)
Next Return Due18 April 2025 (11 months, 1 week from now)

Charges

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
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
16 April 2002Delivered on: 7 May 2002
Satisfied on: 17 May 2007
Persons entitled: Ideal Developments Limited

Classification: Equitable charge contained in an unconditional agreement
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: 5 acres of the ashlands residential development lying to the east of portishead dock and the east quays development portishead.
Fully Satisfied
16 April 2002Delivered on: 7 May 2002
Satisfied on: 17 May 2007
Persons entitled: Ideal Developments Limited

Classification: Equitable charge contained in a conditional agreement for sale
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: 15 acres of the ashlands residential development lying to the east of portishead dock and the east quays development portishead.
Fully Satisfied
3 July 1998Delivered on: 18 July 1998
Satisfied on: 23 May 2002
Persons entitled: Powergen PLC

Classification: Legal charge
Secured details: £1,150,000 and interest due or to become due from the company to the chargee under the provisions of the purchase agreement dated 3 july 1998.
Particulars: The f/h property k/a portbury ashlands avon.
Fully Satisfied
13 May 1998Delivered on: 23 May 1998
Satisfied on: 17 May 2007
Persons entitled: The Marine Society

Classification: Legal mortgage
Secured details: £3,499,999 and all other monies due or to become due from the company to the chargee under the terms of the legal mortgage.
Particulars: F/H property at and k/a ingress abbey and ingress park london road greenhithe kent t/no.K707152, K391513 and K358899 and also all buildings now or to be erected thereon. See the mortgage charge document for full details.
Fully Satisfied
27 March 1998Delivered on: 15 April 1998
Satisfied on: 23 May 2002
Persons entitled: Powergen PLC

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 24TH october 1997.
Particulars: Land formerly the portishead power station, station road, portishead, north somerset.
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
19 June 1972Delivered on: 22 June 1972
Satisfied on: 17 May 2007
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises at kent road, windlesham surrey together with all fixtures whatsoever.
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)
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)
16 September 2019Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
31 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)
8 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
25 October 2018Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page)
4 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
15 March 2018Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with updates (4 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 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)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
18 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)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 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)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(9 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(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)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(9 pages)
18 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(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)
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 10 in full (3 pages)
3 April 2014Satisfaction of charge 10 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)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(9 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(9 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)
21 February 2013Full accounts made up to 31 October 2012 (7 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (9 pages)
21 February 2013Full accounts made up to 31 October 2012 (7 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 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 10 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 10 (23 pages)
17 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 pages)
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (9 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: 9 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 9 (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 8 (12 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 8 (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)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 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 2011Appointment of Stephen Patrick Evans as a director (2 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
9 April 2009Resolutions
  • RES13 ‐ Translation docs 25/03/2009
(3 pages)
9 April 2009Resolutions
  • RES13 ‐ 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: 8 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 8 (17 pages)
4 March 2009Return made up to 13/02/09; full list of members (5 pages)
4 March 2009Return made up to 13/02/09; full list of members (5 pages)
29 January 2009Appointment terminated director donald clark (1 page)
29 January 2009Appointment terminated director donald clark (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 January 2009Secretary appointed kevin maguire (1 page)
12 January 2009Appointment terminated secretary donald clark (1 page)
12 January 2009Appointment terminated secretary donald clark (1 page)
12 January 2009Secretary appointed kevin maguire (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)
14 July 2008Appointment terminated director neil dawtrey (1 page)
14 July 2008Appointment terminated director ian white (1 page)
14 July 2008Appointment terminated director neil dawtrey (1 page)
14 July 2008Appointment terminated director ian plumley (1 page)
14 July 2008Appointment terminated director ian rhodes (1 page)
14 July 2008Appointment terminated director ian plumley (1 page)
14 July 2008Appointment terminated director ian rhodes (1 page)
14 July 2008Appointment terminated director ian white (1 page)
19 April 2008Director appointed patrick joseph bergin (2 pages)
19 April 2008Director appointed patrick joseph bergin (2 pages)
26 February 2008Return made up to 13/02/08; full list of members (6 pages)
26 February 2008Return made up to 13/02/08; full list of members (6 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)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
29 May 2007Full accounts made up to 31 October 2006 (7 pages)
29 May 2007Full accounts made up to 31 October 2006 (7 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
(12 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 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)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
21 February 2007Return made up to 13/02/07; full list of members (4 pages)
21 February 2007Return made up to 13/02/07; full list of members (4 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 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)
22 September 2006Director's particulars changed (1 page)
6 September 2006New director appointed (1 page)
6 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey. KT13 8JG (1 page)
1 September 2006Company name changed crest nicholson developments lim ited\certificate issued on 01/09/06 (2 pages)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey. KT13 8JG (1 page)
1 September 2006Company name changed crest nicholson developments lim ited\certificate issued on 01/09/06 (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
10 May 2006Full accounts made up to 31 October 2005 (6 pages)
10 May 2006Full accounts made up to 31 October 2005 (6 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 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)
28 April 2006Director's particulars changed (1 page)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
20 February 2006Return made up to 13/02/06; full list of members (4 pages)
20 February 2006Return made up to 13/02/06; full list of members (4 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
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 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)
14 October 2005New director appointed (1 page)
14 October 2005New director appointed (1 page)
10 October 2005Director's particulars changed (1 page)
10 October 2005Director's particulars changed (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
18 April 2005Full accounts made up to 31 October 2004 (5 pages)
18 April 2005Full accounts made up to 31 October 2004 (5 pages)
7 March 2005Return made up to 13/02/05; full list of members (4 pages)
7 March 2005Return made up to 13/02/05; full list of members (4 pages)
14 January 2005New director appointed (3 pages)
14 January 2005Director resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005New director appointed (3 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
6 October 2004New director appointed (3 pages)
17 August 2004Director's particulars changed (1 page)
17 August 2004Director's particulars changed (1 page)
30 July 2004New director appointed (3 pages)
30 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
21 July 2004New director appointed (3 pages)
29 April 2004Full accounts made up to 31 October 2003 (5 pages)
29 April 2004Full accounts made up to 31 October 2003 (5 pages)
11 March 2004Return made up to 13/02/04; full list of members (8 pages)
11 March 2004Return made up to 13/02/04; full list of members (8 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
12 May 2003Director's particulars changed (1 page)
12 May 2003Director's particulars changed (1 page)
12 March 2003Return made up to 13/02/03; full list of members (9 pages)
12 March 2003Return made up to 13/02/03; full list of members (9 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
13 December 2002New director appointed (3 pages)
13 December 2002New director appointed (3 pages)
27 November 2002Company name changed crest strategic projects LIMITED\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed crest strategic projects LIMITED\certificate issued on 27/11/02 (2 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)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
6 March 2002Return made up to 13/02/02; full list of members (8 pages)
6 March 2002Return made up to 13/02/02; full list of members (8 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (4 pages)
1 August 2001Full accounts made up to 31 October 2000 (4 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
13 March 2001Return made up to 13/02/01; full list of members (8 pages)
13 March 2001Return made up to 13/02/01; full list of members (8 pages)
10 July 2000Full accounts made up to 31 October 1999 (4 pages)
10 July 2000Full accounts made up to 31 October 1999 (4 pages)
10 March 2000Return made up to 13/02/00; no change of members (8 pages)
10 March 2000Return made up to 13/02/00; no change of members (8 pages)
8 August 1999Full accounts made up to 31 October 1998 (4 pages)
8 August 1999Full accounts made up to 31 October 1998 (4 pages)
3 March 1999Return made up to 13/02/99; no change of members (8 pages)
3 March 1999Return made up to 13/02/99; no change of members (8 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 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)
23 May 1998Particulars of mortgage/charge (3 pages)
23 May 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 13/02/98; full list of members (8 pages)
3 March 1998Return made up to 13/02/98; full list of members (8 pages)
23 May 1997New secretary appointed (1 page)
23 May 1997New secretary appointed (1 page)
23 May 1997Secretary resigned (1 page)
23 May 1997Secretary 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)
12 March 1997Return made up to 13/02/97; no change of members (7 pages)
12 March 1997Return made up to 13/02/97; no change of members (7 pages)
12 March 1996Return made up to 13/02/96; no change of members (7 pages)
12 March 1996Return made up to 13/02/96; no change of members (7 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
9 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 December 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
28 March 1989Company name changed\certificate issued on 28/03/89 (2 pages)
28 March 1989Company name changed\certificate issued on 28/03/89 (2 pages)
22 June 1972Particulars of mortgage/charge (4 pages)
22 June 1972Particulars of mortgage/charge (4 pages)
12 November 1969Certificate of incorporation (1 page)
12 November 1969Certificate of incorporation (1 page)