London
EC3V 9JU
Director Name | Miss Jacqueline Chalmers |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Mark James Foyle |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Steven Guy Dolman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(19 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Jason William Hyde Schofield |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Coombe Barn Oakridge Lane Sidcot North Somerset BS25 1LX |
Director Name | Mr Stevan Usher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Homewood Lodge Hinton Charterhouse Bath Somerset BA2 7TB |
Secretary Name | Mr Jeremy Colin Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Park Grove Henleaze Bristol Avon BS9 4LG |
Director Name | Mr Michael Grahame Roberts |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 May 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 98 The Avenue Hertford Hertfordshire SG14 3DU |
Director Name | Mr John Gatehouse |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 December 2007) |
Role | Surveying Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Station Road Winterbourne Down Bristol BS36 1EP |
Director Name | Mr Ian Mark White |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 December 2013) |
Role | Chartered Surveyor. |
Country of Residence | England |
Correspondence Address | New Arngrove Farm Horton Cum Studley Oxfordshire OX33 1DG |
Secretary Name | Mr Donald Ormond Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 December 2018) |
Role | Chartered Accountant. |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Anil Bungar |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2018(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Peter David Cusdin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 September 2020) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Kieran Daya |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(15 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Tracey Anne Gallacher |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mrs Zoe Elizabeth White |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2020(16 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Ralph David Hawkins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
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 |
10 at £0.1 | Crest Nicholson (South West) LTD 71.43% Ordinary |
---|---|
1 at £0.1 | Prudential Assurance Company LTD 7.14% Ordinary |
1 at £0.1 | Sampension Kp International A/s 7.14% Ordinary |
2 at £0.1 | Canada Life LTD 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £294,374 |
Net Worth | £1 |
Current Liabilities | £183,067 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
23 December 2020 | Accounts for a small company made up to 30 December 2019 (11 pages) |
---|---|
13 October 2020 | Appointment of Mrs Zoe Elizabeth White as a director on 9 September 2020 (2 pages) |
13 October 2020 | Appointment of Mr Michael Adam White as a director on 9 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Peter David Cusdin as a director on 9 September 2020 (1 page) |
13 October 2020 | Termination of appointment of Kieran Daya as a director on 9 September 2020 (1 page) |
13 October 2020 | Appointment of Ms Tracey Anne Gallacher as a director on 9 September 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Michael Grahame Roberts as a director on 29 May 2020 (1 page) |
1 April 2020 | Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages) |
1 April 2020 | Termination of appointment of Anil Bungar as a director on 6 March 2020 (1 page) |
1 April 2020 | Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 30 December 2018 (11 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
27 December 2018 | Accounts for a small company made up to 30 December 2017 (8 pages) |
21 December 2018 | Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Donald Ormond Clark as a secretary on 21 December 2018 (1 page) |
21 December 2018 | Appointment of Mr Anil Bungar as a director on 21 December 2018 (2 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
17 July 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Appointment of Mr Donald Ormond Clark as a director on 1 October 2014 (2 pages) |
29 July 2015 | Appointment of Mr Donald Ormond Clark as a director on 1 October 2014 (2 pages) |
29 July 2015 | Appointment of Mr Donald Ormond Clark as a director on 1 October 2014 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 January 2014 | Termination of appointment of Ian White as a director (1 page) |
15 January 2014 | Termination of appointment of Ian White as a director (1 page) |
27 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 November 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Secretary's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 November 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
18 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
6 November 2007 | Return made up to 02/07/07; no change of members (7 pages) |
6 November 2007 | Return made up to 02/07/07; no change of members (7 pages) |
30 October 2007 | Secretary's particulars changed (1 page) |
30 October 2007 | Secretary's particulars changed (1 page) |
8 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
9 July 2007 | Full accounts made up to 31 July 2006 (11 pages) |
9 July 2007 | Full accounts made up to 31 July 2006 (11 pages) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey. KT13 8JL (1 page) |
1 September 2006 | Registered office changed on 01/09/06 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 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
19 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
15 October 2004 | Memorandum and Articles of Association (7 pages) |
15 October 2004 | Memorandum and Articles of Association (7 pages) |
15 October 2004 | Resolutions
|
15 October 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Memorandum and Articles of Association (8 pages) |
12 July 2004 | Memorandum and Articles of Association (8 pages) |
2 July 2004 | Incorporation (26 pages) |
2 July 2004 | Incorporation (26 pages) |