Company NameCrest Homes (Midlands) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number01820946
CategoryPrivate Limited Company
Incorporation Date1 June 1984(39 years, 10 months ago)
Previous NamesAbbey Heating (Evesham) Limited and C.H. Pearce & Sons Limited

Business Activity

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

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(39 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameJohn Sidney McSwiney
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1994)
RoleQuantity Surveyor
Correspondence Address24 Waterside
Evesham
Worcestershire
Director NameJohn Darby
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRockland House
Ashton-Under-Hill
Evesham
Worcestershire
WR11 7SN
Director NameBernard John Cripps
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address34 Chock Lane
Westbury-On-Trym
Bristol
BS9 3EX
Secretary NameBrian William Herring
NationalityBritish
StatusResigned
Appointed01 June 1992(8 years after company formation)
Appointment Duration7 years, 9 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameBrian William Herring
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years after company formation)
Appointment Duration6 years, 9 months (resigned 25 February 2000)
RoleCompany Director/Chartered Sec
Correspondence Address10 The Circus
Bath
Avon
BA1 2EW
Director NameDonald Ross
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressCherry Cottage The Follies
Rectory Lane Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AN
Wales
Director NameTimothy Nicholas Leigh
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Secretary NameTimothy Nicholas Leigh
NationalityBritish
StatusResigned
Appointed28 February 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beaconsfield Road
Knowle
Bristol
BS4 2JE
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen John Mogford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(18 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed16 September 2002(18 years, 3 months after company formation)
Appointment Duration6 years (resigned 03 October 2008)
RoleCompany Director
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(22 years, 1 month 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 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(23 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(24 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(24 years, 10 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(24 years, 10 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
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(35 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Crest Nicholson PLC
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 June 2023 (9 months ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Filing History

20 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 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)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(6 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)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 pages)
23 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(6 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)
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)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (3 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)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(6 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(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 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 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)
1 February 2011Termination of appointment of David Darby as a director (1 page)
1 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)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
11 December 2009Secretary's details changed for Kevin Maguire on 11 December 2009 (1 page)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
8 July 2009Return made up to 02/06/09; full list of members (4 pages)
8 July 2009Return made up to 02/06/09; full list of members (4 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
16 October 2008Appointment terminated secretary william hague (1 page)
16 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 June 2008Return made up to 02/06/08; full list of members (3 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 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)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
31 August 2006Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
5 June 2006Return made up to 02/06/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
7 June 2005Return made up to 02/06/05; full list of members (2 pages)
7 June 2005Return made up to 02/06/05; full list of members (2 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
18 June 2004Return made up to 01/06/04; full list of members (5 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
30 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
22 August 2003Return made up to 01/06/03; full list of members (5 pages)
22 August 2003Return made up to 01/06/03; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
10 July 2003Location of register of members (1 page)
10 July 2003Location of register of members (1 page)
14 February 2003Company name changed C.H. pearce & sons LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed C.H. pearce & sons LIMITED\certificate issued on 14/02/03 (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New secretary appointed (2 pages)
7 October 2002New director appointed (3 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002New director appointed (3 pages)
7 October 2002New secretary appointed (2 pages)
7 October 2002Registered office changed on 07/10/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page)
7 October 2002Registered office changed on 07/10/02 from: parklands hambrook lane stoke gifford bristol BS34 8QU (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New director appointed (3 pages)
7 October 2002Director resigned (1 page)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
13 June 2002Return made up to 01/06/02; full list of members (6 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
10 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
22 June 2001Return made up to 01/06/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
13 March 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
22 June 2000Return made up to 01/06/00; full list of members (7 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
5 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
5 March 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
6 December 1999Company name changed abbey heating (evesham) LIMITED\certificate issued on 07/12/99 (3 pages)
6 December 1999Company name changed abbey heating (evesham) LIMITED\certificate issued on 07/12/99 (3 pages)
17 June 1999Return made up to 01/06/99; full list of members (7 pages)
17 June 1999Return made up to 01/06/99; full list of members (7 pages)
31 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
31 March 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
23 March 1999Registered office changed on 23/03/99 from: parklands stoke gifford bristol BS12 6QU (1 page)
16 June 1998Return made up to 01/06/98; change of members (7 pages)
16 June 1998Return made up to 01/06/98; change of members (7 pages)
12 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
12 June 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
10 June 1997Return made up to 01/06/97; no change of members (6 pages)
10 June 1997Return made up to 01/06/97; no change of members (6 pages)
6 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
6 May 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
17 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 01/06/96; full list of members (6 pages)
17 July 1996Return made up to 01/06/96; full list of members (6 pages)
17 July 1996Director's particulars changed (1 page)
13 July 1995Director's particulars changed (2 pages)
13 July 1995Director's particulars changed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (5 pages)
28 June 1995Return made up to 01/06/95; no change of members (5 pages)
28 June 1995Director resigned (2 pages)
28 June 1995Director resigned (2 pages)
28 June 1995New director appointed (2 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
22 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)