Company NameCn Secretarial Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number05777415
CategoryPrivate Limited Company
Incorporation Date11 April 2006(17 years, 11 months ago)
Previous NamesBlock F2 Whitelands Park Limited and Brightwells Residential 2 Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 2 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(17 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameMr David Andrew Huggett
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Secretary NameWilliam George Hague
StatusResigned
Appointed19 June 2008(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(2 years, 6 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 Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(2 years, 10 months after company formation)
Appointment Duration10 years, 1 month (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 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(2 years, 11 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(2 years, 11 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(13 years, 8 months 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
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2007(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2008)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

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 (South) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return15 May 2023 (10 months, 2 weeks ago)
Next Return Due29 May 2024 (2 months from now)

Filing History

18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
12 July 2023Change of details for Crest Nicholson (South) Limited as a person with significant control on 28 April 2023 (2 pages)
31 May 2023Secretary's details changed for Kevin Maguire on 28 April 2023 (1 page)
19 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
10 May 2023Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page)
2 May 2023Registered 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 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
25 April 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
26 January 2022Director's details changed for Mr Peter Martin Truscott on 25 January 2022 (2 pages)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
21 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-20
(3 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Stephen Stone as a director on 31 October 2019 (1 page)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
23 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
21 May 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
3 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 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)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 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)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(6 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • 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)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(6 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 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)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(6 pages)
13 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • 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)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 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)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
2 July 2012Termination of appointment of David Huggett as a director (1 page)
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)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 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)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 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)
31 January 2011Termination of appointment of David Darby as a director (1 page)
31 January 2011Termination of appointment of David Darby as a director (1 page)
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)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
12 May 2009Return made up to 11/04/09; full list of members (4 pages)
7 April 2009Director appointed david peter darby (1 page)
7 April 2009Director appointed nigel christopher tinker (1 page)
7 April 2009Director appointed david peter darby (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)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
2 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
26 February 2009Director appointed patrick joseph bergin (1 page)
26 February 2009Director appointed patrick joseph bergin (1 page)
23 February 2009Appointment terminated director james harrison (1 page)
23 February 2009Appointment terminated director james harrison (1 page)
6 February 2009Appointment terminated director mark vanson (1 page)
6 February 2009Appointment terminated director mark vanson (1 page)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 November 2008Secretary appointed kevin maguire (1 page)
10 November 2008Secretary appointed kevin maguire (1 page)
7 October 2008Appointment terminated secretary william hague (1 page)
7 October 2008Appointment terminated secretary william hague (1 page)
7 July 2008Return made up to 11/04/08; full list of members (4 pages)
7 July 2008Return made up to 11/04/08; full list of members (4 pages)
7 July 2008Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
7 July 2008Accounting reference date extended from 30/04/2009 to 31/10/2009 (1 page)
4 July 2008Secretary appointed william george hague (1 page)
4 July 2008Secretary appointed william george hague (1 page)
3 July 2008Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS (1 page)
3 July 2008Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS (1 page)
17 June 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
17 June 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
21 June 2007Return made up to 11/04/07; full list of members (3 pages)
21 June 2007Return made up to 11/04/07; full list of members (3 pages)
15 June 2007Secretary resigned (1 page)
15 June 2007Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007Registered office changed on 15/06/07 from: 39 thames street weybridge KT13 8JL (1 page)
15 June 2007New secretary appointed (2 pages)
5 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
5 June 2007Accounts for a dormant company made up to 30 April 2007 (6 pages)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)