Chertsey
Surrey
KT16 9GN
Director Name | Mr Kieran Daya |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2020(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Julian Lee |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Keith Richard Bates |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Welland Road Hilton Derby Derbyshire DE65 5GZ |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Project Director |
Correspondence Address | 69 West End Lane Esher Surrey KT10 8LF |
Director Name | William Box |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Managing Director |
Correspondence Address | Meadowcrest Coopers Hill Alvechurch Worcester B48 7BX |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Keith Richard Bates |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(10 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Welland Road Hilton Derby Derbyshire DE65 5GZ |
Director Name | William Box |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2006(10 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 2006) |
Role | Managing Director |
Correspondence Address | Meadowcrest Coopers Hill Alvechurch Worcester B48 7BX |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2015) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2019) |
Role | Urban Land 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 | 26 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 12 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 Ian Philip Rhodes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 December 2013) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 2 Woodland Cottages Park Lane, Brook Godalming Surrey GU8 5LA |
Director Name | Ian James Plumley |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 September 2008) |
Role | Sales & Marketing Director |
Correspondence Address | Cross Farm Cottage Butterwell Hill Cowden Kent TN8 7HD |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 January 2011) |
Role | Chartered Accountant |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Scott Wallace Black |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(10 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 23 December 2019) |
Role | Company Director |
Country of Residence | England |
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 | 17 December 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 February 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(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2021) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Sophie Louise O'Neill |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 21 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Ms Rajwant Kaur Malhi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | England |
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 |
1 at £1 | Crest Nicholson Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (7 months, 1 week from now) |
5 March 2024 | Withdraw the company strike off application (1 page) |
---|---|
13 February 2024 | Voluntary strike-off action has been suspended (1 page) |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2024 | Application to strike the company off the register (1 page) |
23 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
18 August 2023 | Appointment of Adam David Pugh as a director on 10 August 2023 (2 pages) |
18 August 2023 | Termination of appointment of Kieran Daya as a director on 10 August 2023 (1 page) |
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
12 July 2023 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages) |
1 June 2023 | Director's details changed for Mr Julian Lee on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page) |
9 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
3 May 2023 | Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 3 May 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
24 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Rajwant Kaur Malhi as a director on 13 May 2022 (1 page) |
26 May 2022 | Appointment of Mr Julian Lee as a director on 13 May 2022 (2 pages) |
18 May 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
17 February 2022 | Termination of appointment of Sophie Louise O'neill as a director on 21 January 2022 (1 page) |
17 February 2022 | Appointment of Ms Rajwant Kaur Malhi as a director on 1 February 2022 (2 pages) |
19 October 2021 | Appointment of Ms Sophie Louise O'neill as a director on 18 October 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
19 October 2021 | Termination of appointment of Peter David Cusdin as a director on 18 October 2021 (1 page) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
24 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
26 February 2020 | Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Anil Bungar as a director on 21 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages) |
7 January 2020 | Termination of appointment of Scott Wallace Black as a director on 23 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
18 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
21 December 2018 | Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page) |
18 December 2018 | Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 23 November 2017 with updates (4 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
11 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
14 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Termination of appointment of a director (1 page) |
2 December 2015 | Termination of appointment of a director (1 page) |
2 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
14 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
6 January 2014 | Termination of appointment of Ian Rhodes as a director (1 page) |
6 January 2014 | Termination of appointment of Ian Rhodes as a director (1 page) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
27 May 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Stephen Stone on 9 February 2011 (2 pages) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
31 January 2011 | Termination of appointment of David Darby as a director (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
10 February 2010 | Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page) |
10 February 2010 | Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (7 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
8 April 2009 | Director appointed david peter darby (1 page) |
8 April 2009 | Director appointed david peter darby (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Secretary appointed kevin maguire (1 page) |
10 November 2008 | Secretary appointed kevin maguire (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
24 October 2008 | Appointment terminated secretary william hague (1 page) |
6 October 2008 | Appointment terminated director ian plumley (1 page) |
6 October 2008 | Appointment terminated director ian plumley (1 page) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
20 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Director resigned (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
18 December 2006 | Location of register of members (1 page) |
18 December 2006 | Location of register of members (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
8 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
22 September 2006 | New director appointed (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: crest house 39 thames street weybridge surrey KT13 8JG (1 page) |
31 October 2005 | Incorporation (20 pages) |
31 October 2005 | Incorporation (20 pages) |