Company NameCrest (Napsbury) Limited
Company StatusDissolved
Company Number04059189
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesCrest Nicholson Residential (Eastern) Limited and Crest Homes (Eastern) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKevin Maguire
StatusClosed
Appointed01 November 2008(8 years, 2 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(19 years, 4 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(19 years, 4 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 NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 day after company formation)
Appointment Duration7 years, 3 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
Appointed25 August 2000(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2006)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed25 August 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address21 Bosman Drive
Windlesham
Surrey
GU20 6JN
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 November 2004)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameJohn David Shelbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(3 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 January 2004)
RoleProject Director
Correspondence AddressHinton House
54 Lammas Lane
Esher
Surrey
KT10 8PD
Secretary NameMr Donald Ormond Clark
NationalityBritish
StatusResigned
Appointed17 November 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 November 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 June 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(5 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(7 years, 3 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(8 years, 7 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(8 years, 7 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 Iain Duncan McPherson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(12 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2014)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address23 Broomfield Road
Bexleyheath
Kent
DA6 7PD
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580444
Telephone regionWeybridge

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

2 at £1Crest Nicholson PLC
100.00%
Ordinary

Accounts

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

Filing History

17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
4 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(6 pages)
26 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
(6 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(7 pages)
31 July 2014Termination of appointment of Iain Duncan Mcpherson as a director on 31 July 2014 (1 page)
18 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 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
6 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(7 pages)
12 April 2013Appointment of Mr Iain Duncan Mcpherson as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (6 pages)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
8 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
29 July 2011Accounts for a dormant company made up to 31 October 2010 (3 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)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
31 January 2011Termination of appointment of David Darby as a director (1 page)
24 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (8 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
16 December 2009Secretary's details changed for Kevin Maguire on 16 December 2009 (1 page)
18 September 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
7 April 2009Director appointed nigel christopher tinker (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Appointment terminated director james harrison (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
15 October 2008Appointment terminated secretary william hague (1 page)
18 September 2008Return made up to 24/08/08; full list of members (4 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
18 December 2007New director appointed (2 pages)
30 November 2007Director resigned (1 page)
3 September 2007Return made up to 24/08/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
3 July 2007Director's particulars changed (1 page)
13 December 2006Location of register of members (1 page)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
14 September 2006Return made up to 24/08/06; full list of members (3 pages)
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 2006New director appointed (1 page)
10 May 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
2 May 2006Director's particulars changed (1 page)
9 January 2006New director appointed (1 page)
28 November 2005Director resigned (1 page)
6 September 2005Return made up to 24/08/05; full list of members (3 pages)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
19 April 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
11 January 2005New secretary appointed (1 page)
11 January 2005New director appointed (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
16 November 2004New director appointed (1 page)
20 September 2004Return made up to 24/08/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
11 February 2004Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
29 November 2003New director appointed (3 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New director appointed (3 pages)
29 November 2003New director appointed (3 pages)
11 September 2003Return made up to 24/08/03; full list of members (5 pages)
29 July 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
12 September 2002Return made up to 24/08/02; full list of members (5 pages)
15 May 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
20 December 2001Company name changed crest homes (eastern) LIMITED\certificate issued on 20/12/01 (2 pages)
25 September 2001Return made up to 24/08/01; full list of members (5 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Director resigned (1 page)
23 August 2001Secretary's particulars changed (1 page)
1 March 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
1 November 2000Company name changed crest nicholson residential (eas tern) LIMITED\certificate issued on 01/11/00 (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000New director appointed (2 pages)
1 September 2000Registered office changed on 01/09/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 September 2000New director appointed (2 pages)
24 August 2000Incorporation (12 pages)