Company NameEllis Mews (Park Central) Management Company Limited
DirectorsKieran Daya and Julian Lee
Company StatusActive
Company Number06216216
CategoryPrivate Limited Company
Incorporation Date17 April 2007(17 years ago)
Previous NamePark Central Management (Zone 10C) 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

Secretary NameKevin Maguire
StatusCurrent
Appointed01 November 2008(1 year, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Kieran Daya
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Julian Lee
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameStephen Boid
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleProject Director
Correspondence Address69 West End Lane
Esher
Surrey
KT10 8LF
Director NameIan James Plumley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleSales And Marketing Director
Correspondence AddressCross Farm Cottage
Butterwell Hill
Cowden
Kent
TN8 7HD
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressBickenhall House
Bickenhall
Taunton
Somerset
TA3 5RU
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Nigel Christopher Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleUrban Land Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2009(1 year, 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(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Scott Wallace Black
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Anil Bungar
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(11 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Peter David Cusdin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2021)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMs Sophie Louise O'Neill
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2021(14 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN

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 Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

18 August 2023Termination of appointment of Kieran Daya as a director on 10 August 2023 (1 page)
18 August 2023Appointment of Adam David Pugh as a director on 10 August 2023 (2 pages)
18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
13 July 2023Full accounts made up to 31 October 2022 (17 pages)
12 July 2023Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages)
1 June 2023Director's details changed for Mr Julian Lee 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)
9 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)
25 July 2022Full accounts made up to 31 October 2021 (14 pages)
27 May 2022Termination of appointment of a director (1 page)
26 May 2022Appointment of Mr Julian Lee as a director on 13 May 2022 (2 pages)
24 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Sophie Louise O'neill as a director on 21 January 2022 (1 page)
4 December 2021Compulsory strike-off action has been discontinued (1 page)
3 December 2021Full accounts made up to 31 October 2020 (14 pages)
19 October 2021Termination of appointment of Peter David Cusdin as a director on 18 October 2021 (1 page)
19 October 2021Appointment of Ms Sophie Louise O'neill as a director on 18 October 2021 (2 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
30 November 2020Full accounts made up to 31 October 2019 (13 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages)
26 February 2020Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages)
26 February 2020Termination of appointment of Anil Bungar as a director on 21 February 2020 (1 page)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
7 January 2020Termination of appointment of Scott Wallace Black as a director on 23 December 2019 (1 page)
30 July 2019Full accounts made up to 31 October 2018 (13 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
21 December 2018Termination of appointment of Donald Ormond Clark as a director on 21 December 2018 (1 page)
18 December 2018Appointment of Mr Anil Bungar as a director on 17 December 2018 (2 pages)
5 July 2018Accounts for a small company made up to 31 October 2017 (14 pages)
21 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
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)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Full accounts made up to 31 October 2016 (13 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Full accounts made up to 31 October 2016 (13 pages)
2 August 2016Full accounts made up to 31 October 2015 (14 pages)
2 August 2016Full accounts made up to 31 October 2015 (14 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
29 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(7 pages)
15 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
21 September 2015Termination of appointment of Deborah Ann Aplin as a director on 14 September 2015 (1 page)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(7 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(7 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)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(7 pages)
14 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(7 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
29 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
17 October 2013Company name changed park central management (zone 10C) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Company name changed park central management (zone 10C) LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-16
  • NM01 ‐ Change of name by resolution
(3 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 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)
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)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 17 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)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
21 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
21 April 2011Annual return made up to 17 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)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
10 February 2010Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page)
10 February 2010Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page)
10 February 2010Secretary's details changed for Kevin Maguire on 8 February 2010 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
18 May 2009Return made up to 17/04/09; full list of members (4 pages)
18 May 2009Return made up to 17/04/09; full list of members (4 pages)
8 April 2009Director appointed david peter darby (1 page)
8 April 2009Director appointed david peter darby (1 page)
6 April 2009Director appointed stephen stone (1 page)
6 April 2009Director appointed stephen stone (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 November 2008Secretary appointed kevin maguire (1 page)
10 November 2008Secretary appointed kevin maguire (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
24 October 2008Appointment terminated secretary william hague (1 page)
6 October 2008Appointment terminated director ian plumley (1 page)
6 October 2008Appointment terminated director ian plumley (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (3 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Return made up to 17/04/08; full list of members (4 pages)
17 April 2008Secretary's change of particulars / william hague / 16/04/2008 (1 page)
17 April 2008Secretary's change of particulars / william hague / 16/04/2008 (1 page)
3 July 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
3 July 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
17 April 2007Incorporation (26 pages)
17 April 2007Incorporation (26 pages)