Company NameCrest Homes (South West) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number05317201
CategoryPrivate Limited Company
Incorporation Date20 December 2004(19 years, 4 months ago)

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(15 years after company formation)
Appointment Duration4 years, 3 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(18 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameNigel Ian Hughes
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
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
Appointed20 December 2004(same day as company formation)
RoleChartered Accountant
Correspondence AddressOaklands
Sheets Heath
Brookwood
Surrey
GU24 0EP
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed20 December 2004(same day as company formation)
RoleChartered Secretary
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(1 year, 6 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(2 years, 11 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(3 years, 10 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(4 years, 3 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(4 years, 3 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(15 years 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
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecrestnicholson.com
Email address[email protected]

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

1 at £1Crest Nicholson Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
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)
1 August 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
25 January 2018Confirmation statement made on 25 January 2018 with updates (4 pages)
24 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
24 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)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 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)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(6 pages)
25 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(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)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
16 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(6 pages)
29 July 2014Director's details changed for Patrick Joseph Bergin on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Nigel Christopher Tinker on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Nigel Christopher Tinker on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Patrick Joseph Bergin on 29 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)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(6 pages)
8 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(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)
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)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 20 December 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)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 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)
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)
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)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
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)
23 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 20 December 2009 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)
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)
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)
16 January 2009Return made up to 20/12/08; full list of members (3 pages)
16 January 2009Return made up to 20/12/08; full list of members (3 pages)
11 November 2008Secretary appointed kevin maguire (1 page)
11 November 2008Secretary appointed kevin maguire (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
20 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)
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)
15 January 2008Return made up to 20/12/07; full list of members (2 pages)
15 January 2008Return made up to 20/12/07; full list of members (2 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 (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)
3 July 2007Director's particulars changed (1 page)
2 January 2007Return made up to 20/12/06; full list of members (2 pages)
2 January 2007Return made up to 20/12/06; 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 2006New director appointed (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)
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)
22 December 2005Return made up to 20/12/05; full list of members (2 pages)
22 December 2005Return made up to 20/12/05; full list of members (2 pages)
17 January 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
17 January 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
17 January 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2005Ad 20/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
20 December 2004Incorporation (16 pages)
20 December 2004Incorporation (16 pages)