London
SE1 8ST
Director Name | Mr Mark Jonathan Gibson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(4 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Adrian Justin Sims |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 November 2019(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Richard John Woolsey |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Allys Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Thead Street London SE1 8ST |
Secretary Name | Mr Mark Jonathon Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Theed Street London SE1 8ST |
Director Name | Mr James Colin Heuerman-Williamson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 32 The View Abbey Wood London SE2 0DX |
Director Name | Mr Trevor Graham Selwyn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 March 2018) |
Role | Managing Director |
Country of Residence | British |
Correspondence Address | 41 Gresham Road Brentwood Essex CM14 4HN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 11 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Graham John Chivers |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Mark Graves |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2019) |
Role | Group Land & Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 January 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 |
1000 at £1 | Crest Nicholson Operations LTD 50.00% Ordinary B |
---|---|
1000 at £1 | Passion Property Group LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £44,696,000 |
Gross Profit | £22,376,000 |
Net Worth | £342,000 |
Cash | £3,121,000 |
Current Liabilities | £2,992,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
11 September 2012 | Delivered on: 26 September 2012 Persons entitled: Crest Nicholson Operations Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at kings cross centre, sidmouth street, london t/no NGL898074 see image for full details. Outstanding |
---|---|
11 September 2012 | Delivered on: 26 September 2012 Persons entitled: Crest Nicholson Operations Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 April 2008 | Delivered on: 23 April 2008 Satisfied on: 4 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H buildings adjoining westminster kingsway college sidmouth street london t/no NGL742592 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
8 March 2021 | Appointment of Mr Richard John Woolsey as a director on 25 January 2021 (2 pages) |
24 February 2021 | Termination of appointment of James Alexander Harrison as a director on 25 January 2021 (1 page) |
9 October 2020 | Full accounts made up to 31 October 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 25 November 2019 (1 page) |
12 December 2019 | Appointment of Mr Adrian Justin Sims as a director on 25 November 2019 (2 pages) |
9 December 2019 | Full accounts made up to 31 October 2018 (10 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Appointment of Mr James Alexander Harrison as a director on 30 November 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Graham John Chivers as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Mark Graves as a director on 3 September 2018 (1 page) |
30 November 2018 | Appointment of Mr Robin Patrick Hoyles as a director on 3 September 2018 (2 pages) |
14 June 2018 | Full accounts made up to 31 October 2017 (12 pages) |
17 April 2018 | Appointment of Mr Mark Graves as a director on 21 March 2018 (2 pages) |
17 April 2018 | Termination of appointment of Trevor Graham Selwyn as a director on 21 March 2018 (1 page) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
16 August 2017 | Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (12 pages) |
20 April 2017 | Full accounts made up to 31 October 2016 (12 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
9 August 2016 | Appointment of Mr Graham Chivers as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Graham Chivers as a director on 1 August 2016 (2 pages) |
26 July 2016 | Termination of appointment of James Heuerman-Williamson as a director on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of James Heuerman-Williamson as a director on 30 June 2016 (1 page) |
3 March 2016 | Full accounts made up to 31 October 2015 (10 pages) |
3 March 2016 | Full accounts made up to 31 October 2015 (10 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 March 2015 | Section 519 (1 page) |
25 March 2015 | Section 519 (1 page) |
19 March 2015 | Section 519 (2 pages) |
19 March 2015 | Section 519 (2 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (11 pages) |
12 March 2015 | Full accounts made up to 31 October 2014 (11 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 May 2014 | Full accounts made up to 31 October 2013 (10 pages) |
1 May 2014 | Full accounts made up to 31 October 2013 (10 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
22 July 2013 | Full accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Full accounts made up to 31 October 2012 (9 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
23 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
17 October 2012 | Current accounting period shortened from 31 March 2013 to 31 October 2012 (1 page) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
9 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Auditors resignation (1 page) |
8 October 2012 | Auditors resignation (1 page) |
8 October 2012 | Resolutions
|
5 October 2012 | Appointment of Mr Trevor Graham Selwyn as a director (2 pages) |
5 October 2012 | Appointment of Mr Trevor Graham Selwyn as a director (2 pages) |
1 October 2012 | Appointment of Mr James Heuerman-Williamson as a director (2 pages) |
1 October 2012 | Appointment of Kevin Maguire as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Mark Gibson as a secretary (1 page) |
1 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
1 October 2012 | Registered office address changed from 15 Theed Street London SE1 8ST United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Mr James Heuerman-Williamson as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
1 October 2012 | Registered office address changed from 15 Theed Street London SE1 8ST United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Kevin Maguire as a secretary (2 pages) |
1 October 2012 | Termination of appointment of Mark Gibson as a secretary (1 page) |
1 October 2012 | Registered office address changed from 15 Theed Street London SE1 8ST United Kingdom on 1 October 2012 (1 page) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
24 July 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
12 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
12 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Secretary's details changed for Mr Mark Jonathon Gibson on 20 December 2009 (1 page) |
7 January 2011 | Secretary's details changed for Mr Mark Jonathon Gibson on 20 December 2009 (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 March 2010 | Full accounts made up to 31 March 2009 (13 pages) |
22 December 2009 | Director's details changed for Mr Paul Joseph Seaton on 20 December 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
22 December 2009 | Director's details changed for Mr Mark Gibson on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Mark Gibson on 20 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Mr Paul Joseph Seaton on 20 December 2009 (2 pages) |
22 December 2009 | Register inspection address has been changed (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 21 buckle street london E1 8NN united kingdom (1 page) |
4 August 2009 | Director appointed mr mark jonathon gibson (2 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 21 buckle street london E1 8NN united kingdom (1 page) |
4 August 2009 | Director appointed mr mark jonathon gibson (2 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New secretary appointed (1 page) |
31 January 2008 | Ad 21/12/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
31 January 2008 | Ad 21/12/07--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 March 2006 | Return made up to 20/12/05; full list of members (2 pages) |
16 March 2006 | Return made up to 20/12/05; full list of members (2 pages) |
14 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
14 February 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
20 December 2004 | Incorporation (13 pages) |
20 December 2004 | Incorporation (13 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |