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(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
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(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Stephen Boid |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Project Director |
Correspondence Address | 69 West End Lane Esher Surrey KT10 8LF |
Director Name | Ian James Plumley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | Cross Farm Cottage Butterwell Hill Cowden Kent TN8 7HD |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Bickenhall House Bickenhall Taunton Somerset TA3 5RU |
Director Name | Mr Donald Ormond Clark |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 17 April 2007(same day as company formation) |
Role | Urban Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | William George Hague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | David Peter Darby |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2009(1 year, 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(1 year, 11 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 | Mr Scott Wallace Black |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(8 years, 7 months 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(11 years, 8 months 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(12 years, 10 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(14 years, 6 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 |
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 Operations LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
18 August 2023 | Termination of appointment of Kieran Daya as a director on 10 August 2023 (1 page) |
---|---|
18 August 2023 | Appointment of Adam David Pugh as a director on 10 August 2023 (2 pages) |
18 August 2023 | Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page) |
13 July 2023 | Full accounts made up to 31 October 2022 (17 pages) |
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) |
19 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
9 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) |
25 July 2022 | Full accounts made up to 31 October 2021 (14 pages) |
27 May 2022 | Termination of appointment of a director (1 page) |
26 May 2022 | Appointment of Mr Julian Lee as a director on 13 May 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Sophie Louise O'neill as a director on 21 January 2022 (1 page) |
4 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2021 | Full accounts made up to 31 October 2020 (14 pages) |
19 October 2021 | Termination of appointment of Peter David Cusdin as a director on 18 October 2021 (1 page) |
19 October 2021 | Appointment of Ms Sophie Louise O'neill as a director on 18 October 2021 (2 pages) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
30 November 2020 | Full accounts made up to 31 October 2019 (13 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
26 February 2020 | Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages) |
26 February 2020 | Appointment of Mr Kieran Daya 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) |
7 January 2020 | Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Scott Wallace Black as a director on 23 December 2019 (1 page) |
30 July 2019 | Full accounts made up to 31 October 2018 (13 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
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) |
5 July 2018 | Accounts for a small company made up to 31 October 2017 (14 pages) |
21 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
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) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Full accounts made up to 31 October 2016 (13 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Full accounts made up to 31 October 2016 (13 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (14 pages) |
29 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
15 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
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) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
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) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
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) |
17 October 2013 | Company name changed park central management (zone 10C) LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Company name changed park central management (zone 10C) LIMITED\certificate issued on 17/10/13
|
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 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) |
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) |
26 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 17 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) |
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) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Annual return made up to 17 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) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 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) |
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) |
18 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (4 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 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) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Secretary's change of particulars / william hague / 16/04/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / william hague / 16/04/2008 (1 page) |
3 July 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
17 April 2007 | Incorporation (26 pages) |
17 April 2007 | Incorporation (26 pages) |