Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(39 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | John Sidney McSwiney |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 1994) |
Role | Quantity Surveyor |
Correspondence Address | 24 Waterside Evesham Worcestershire |
Director Name | John Darby |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockland House Ashton-Under-Hill Evesham Worcestershire WR11 7SN |
Director Name | Bernard John Cripps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 1995) |
Role | Company Director |
Correspondence Address | 34 Chock Lane Westbury-On-Trym Bristol BS9 3EX |
Secretary Name | Brian William Herring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(8 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 February 2000) |
Role | Company Director |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Brian William Herring |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(9 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2000) |
Role | Company Director/Chartered Sec |
Correspondence Address | 10 The Circus Bath Avon BA1 2EW |
Director Name | Donald Ross |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1995(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 September 2002) |
Role | Company Director |
Correspondence Address | Cherry Cottage The Follies Rectory Lane Cromhall Wotton Under Edge Gloucestershire GL12 8AN Wales |
Director Name | Timothy Nicholas Leigh |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaconsfield Road Knowle Bristol BS4 2JE |
Secretary Name | Timothy Nicholas Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beaconsfield Road Knowle Bristol BS4 2JE |
Director Name | Nigel Ian Hughes |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen John Mogford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | Oaklands Sheets Heath Brookwood Surrey GU24 0EP |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2002(18 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Crest Nicholson PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
20 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
1 February 2011 | Termination of appointment of David Darby as a director (1 page) |
1 February 2011 | Termination of appointment of David Darby as a director (1 page) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
8 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
11 November 2008 | Secretary appointed kevin maguire (1 page) |
11 November 2008 | Secretary appointed kevin maguire (1 page) |
16 October 2008 | Appointment terminated secretary william hague (1 page) |
16 October 2008 | Appointment terminated secretary william hague (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 October 2006 (4 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
14 December 2006 | Location of register of members (1 page) |
14 December 2006 | Location of register of members (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (1 page) |
20 July 2006 | New director appointed (1 page) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
7 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
19 April 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (5 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
30 April 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
22 August 2003 | Return made up to 01/06/03; full list of members (5 pages) |
22 August 2003 | Return made up to 01/06/03; full list of members (5 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
29 July 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
10 July 2003 | Location of register of members (1 page) |
10 July 2003 | Location of register of members (1 page) |
14 February 2003 | Company name changed C.H. pearce & sons LIMITED\certificate issued on 14/02/03 (2 pages) |
14 February 2003 | Company name changed C.H. pearce & sons LIMITED\certificate issued on 14/02/03 (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Registered office changed on 07/10/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 October 2001 (3 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
13 March 2001 | Accounts for a dormant company made up to 31 October 2000 (3 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
22 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | Secretary resigned (1 page) |
9 March 2000 | New secretary appointed (2 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
5 March 2000 | Accounts for a dormant company made up to 31 October 1999 (3 pages) |
6 December 1999 | Company name changed abbey heating (evesham) LIMITED\certificate issued on 07/12/99 (3 pages) |
6 December 1999 | Company name changed abbey heating (evesham) LIMITED\certificate issued on 07/12/99 (3 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
17 June 1999 | Return made up to 01/06/99; full list of members (7 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
31 March 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page) |
16 June 1998 | Return made up to 01/06/98; change of members (7 pages) |
16 June 1998 | Return made up to 01/06/98; change of members (7 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
12 June 1998 | Accounts for a dormant company made up to 31 October 1997 (3 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
10 June 1997 | Return made up to 01/06/97; no change of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
6 May 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
17 July 1996 | Director's particulars changed (1 page) |
17 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
17 July 1996 | Director's particulars changed (1 page) |
13 July 1995 | Director's particulars changed (2 pages) |
13 July 1995 | Director's particulars changed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (5 pages) |
28 June 1995 | Return made up to 01/06/95; no change of members (5 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | Director resigned (2 pages) |
28 June 1995 | New director appointed (2 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |