Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr James Alexander Harrison |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cardwells Keep Guildford Surrey GU2 9PD |
Director Name | Mr David Andrew Huggett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Cheveney Oast Goudhurst Road Marden Kent TN12 9LX |
Director Name | Mark Lee Vanson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Lake Close Byfleet Surrey KT14 7AE |
Secretary Name | William George Hague |
---|---|
Status | Resigned |
Appointed | 19 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 01 November 2008(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 March 2019) |
Role | Group Financial Controller |
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(2 years, 11 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 Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Nigel Christopher Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 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 Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | Millfield House 4 Millfield Marton Cum Grafton York North Yorkshire YO51 9PT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2008) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
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 (South) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (2 months from now) |
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 (South) Limited as a person with significant control on 28 April 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page) |
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
10 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
2 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 2 May 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
23 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
25 April 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
26 January 2022 | Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
21 May 2020 | Resolutions
|
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
15 November 2019 | Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
21 May 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
24 July 2017 | Accounts for a dormant company made up to 31 October 2016 (1 page) |
24 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) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
24 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages) |
13 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 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) |
2 July 2012 | Termination of appointment of David Huggett as a director (1 page) |
2 July 2012 | Termination of appointment of David Huggett as a director (1 page) |
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) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 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) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 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) |
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) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
14 December 2009 | Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
7 April 2009 | Director appointed david peter darby (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
7 April 2009 | Director appointed david peter darby (1 page) |
7 April 2009 | Director appointed nigel christopher tinker (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
6 April 2009 | Director appointed stephen stone (1 page) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
26 February 2009 | Director appointed patrick joseph bergin (1 page) |
26 February 2009 | Director appointed patrick joseph bergin (1 page) |
23 February 2009 | Appointment terminated director james harrison (1 page) |
23 February 2009 | Appointment terminated director james harrison (1 page) |
6 February 2009 | Appointment terminated director mark vanson (1 page) |
6 February 2009 | Appointment terminated director mark vanson (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
10 November 2008 | Secretary appointed kevin maguire (1 page) |
10 November 2008 | Secretary appointed kevin maguire (1 page) |
7 October 2008 | Appointment terminated secretary william hague (1 page) |
7 October 2008 | Appointment terminated secretary william hague (1 page) |
7 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 July 2008 | Return made up to 11/04/08; full list of members (4 pages) |
7 July 2008 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
7 July 2008 | Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page) |
4 July 2008 | Secretary appointed william george hague (1 page) |
4 July 2008 | Secretary appointed william george hague (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS (1 page) |
17 June 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
17 June 2008 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
21 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
21 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL (1 page) |
15 June 2007 | Secretary resigned (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL (1 page) |
15 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
5 June 2007 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
11 April 2006 | Incorporation (17 pages) |
11 April 2006 | Incorporation (17 pages) |