Company NameCrest Nicholson (Highlands Farm) Limited
DirectorsPeter Martin Truscott and William James Spencer Floydd
Company StatusActive
Company Number06460632
CategoryPrivate Limited Company
Incorporation Date28 December 2007(16 years, 3 months ago)
Previous NamesMassivedeal Limited and Highlands Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Martin Truscott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(12 years after company formation)
Appointment Duration4 years, 3 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(15 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Alan Henry Pontin
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Fold
Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameMr Robert Anthony Searby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Secretary NameMr Robert Anthony Searby
NationalityBritish
StatusResigned
Appointed14 January 2008(2 weeks, 3 days after company formation)
Appointment Duration8 years, 4 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Spinfield Lane West
Marlow
Buckinghamshire
SL7 2DB
Director NameBenjamin William Pontin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2016)
RoleFacilities Manager
Country of ResidenceEngland
Correspondence AddressOxford House Highlands Lane
Henley On Thames
Oxfordshire
RG9 4PS
Director NameCarol Jessica Pontin
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeel Fold Mill Lane
Henley On Thames
Oxfordshire
RG9 4HB
Director NameMr Thomas Peter Pontin
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 June 2016)
RoleFund Marketing Director
Country of ResidenceEngland
Correspondence AddressOxford House Highlands Lane
Henley On Thames
Oxfordshire
RG9 4PS
Director NameMr Stephen Stone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(8 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 November 2019)
RoleGroup Land And Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Chris Tinker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(8 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2019)
RoleUrban Land Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameMr Kevin Maguire
StatusResigned
Appointed02 June 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(12 years 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
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed28 December 2007(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

37.8k at £0.01Alan Pontin
78.72%
Ordinary
2.5k at £0.01Benjamin Pontin
5.16%
Ordinary
2.5k at £0.01Thomas Pontin
5.16%
Ordinary
5k at £0.01Carol Pontin
10.42%
Ordinary
257 at £0.01Trustee Of Peel Fold Furbs
0.54%
Ordinary

Financials

Year2014
Net Worth£1,100,677

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 March 2024 (4 weeks ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

11 April 2008Delivered on: 17 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
22 January 2020Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages)
22 January 2020Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages)
22 January 2020Termination of appointment of a director (1 page)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
5 April 2019Confirmation statement made on 7 March 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 (2 pages)
29 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (2 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)
8 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
15 June 2016Company name changed highlands holdings LIMITED\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
15 June 2016Company name changed highlands holdings LIMITED\certificate issued on 15/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
14 June 2016Appointment of Mr Robin Patrick Hoyles as a director on 2 June 2016 (2 pages)
14 June 2016Appointment of Mr Stephen Stone as a director on 2 June 2016 (2 pages)
14 June 2016Appointment of Mr Robin Patrick Hoyles as a director on 2 June 2016 (2 pages)
14 June 2016Termination of appointment of Carol Jessica Pontin as a director on 2 June 2016 (1 page)
14 June 2016Termination of appointment of Alan Henry Pontin as a director on 2 June 2016 (1 page)
14 June 2016Appointment of Mr Chris Tinker as a director on 2 June 2016 (2 pages)
14 June 2016Appointment of Mr Patrick Bergin as a director on 2 June 2016 (2 pages)
14 June 2016Termination of appointment of Carol Jessica Pontin as a director on 2 June 2016 (1 page)
14 June 2016Termination of appointment of Alan Henry Pontin as a director on 2 June 2016 (1 page)
14 June 2016Termination of appointment of Benjamin William Pontin as a director on 2 June 2016 (1 page)
14 June 2016Appointment of Mr Chris Tinker as a director on 2 June 2016 (2 pages)
14 June 2016Registered office address changed from Peel Fold Mill Lane Henley on Thames Oxfordshire RG9 4HB to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Peel Fold Mill Lane Henley on Thames Oxfordshire RG9 4HB to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 14 June 2016 (1 page)
14 June 2016Termination of appointment of Benjamin William Pontin as a director on 2 June 2016 (1 page)
14 June 2016Termination of appointment of Robert Anthony Searby as a director on 2 June 2016 (1 page)
14 June 2016Termination of appointment of Robert Anthony Searby as a secretary on 2 June 2016 (1 page)
14 June 2016Termination of appointment of Thomas Peter Pontin as a director on 2 June 2016 (1 page)
14 June 2016Appointment of Mr Kevin Maguire as a secretary on 2 June 2016 (2 pages)
14 June 2016Termination of appointment of Thomas Peter Pontin as a director on 2 June 2016 (1 page)
14 June 2016Appointment of Mr Kevin Maguire as a secretary on 2 June 2016 (2 pages)
14 June 2016Termination of appointment of Robert Anthony Searby as a secretary on 2 June 2016 (1 page)
14 June 2016Appointment of Mr Stephen Stone as a director on 2 June 2016 (2 pages)
14 June 2016Appointment of Mr Patrick Bergin as a director on 2 June 2016 (2 pages)
14 June 2016Termination of appointment of Robert Anthony Searby as a director on 2 June 2016 (1 page)
6 June 2016Satisfaction of charge 1 in full (1 page)
6 June 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
22 April 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
15 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 480
(9 pages)
15 February 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 480
(9 pages)
17 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
17 May 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 480
(9 pages)
21 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 480
(9 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 480
(9 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 480
(9 pages)
3 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
3 June 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
4 January 2013Director's details changed for Benjamin William Pontin on 1 April 2012 (2 pages)
4 January 2013Director's details changed for Thomas Peter Pontin on 1 April 2012 (2 pages)
4 January 2013Director's details changed for Thomas Peter Pontin on 1 April 2012 (2 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
4 January 2013Director's details changed for Benjamin William Pontin on 1 April 2012 (2 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (9 pages)
4 January 2013Director's details changed for Thomas Peter Pontin on 1 April 2012 (2 pages)
4 January 2013Director's details changed for Benjamin William Pontin on 1 April 2012 (2 pages)
21 May 2012Full accounts made up to 31 October 2011 (12 pages)
21 May 2012Full accounts made up to 31 October 2011 (12 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
30 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (9 pages)
10 January 2012Appointment of Thomas Peter Pontin as a director (3 pages)
10 January 2012Appointment of Benjamin William Pontin as a director (3 pages)
10 January 2012Appointment of Carol Jessica Pontin as a director (3 pages)
10 January 2012Appointment of Thomas Peter Pontin as a director (3 pages)
10 January 2012Appointment of Benjamin William Pontin as a director (3 pages)
10 January 2012Appointment of Carol Jessica Pontin as a director (3 pages)
14 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (2 pages)
14 November 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (2 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
18 November 2010Full accounts made up to 30 April 2010 (11 pages)
18 November 2010Full accounts made up to 30 April 2010 (11 pages)
3 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
1 December 2009Full accounts made up to 30 April 2009 (11 pages)
1 December 2009Full accounts made up to 30 April 2009 (11 pages)
6 July 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
6 July 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of register of members (1 page)
8 January 2009Location of debenture register (1 page)
8 January 2009Location of register of members (1 page)
28 April 2008Ad 11/04/08\gbp si [email protected]=48.01\gbp ic 431/479.01\ (2 pages)
28 April 2008Statement of affairs (11 pages)
28 April 2008Statement of affairs (11 pages)
28 April 2008Ad 11/04/08\gbp si [email protected]=48.01\gbp ic 431/479.01\ (2 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New secretary appointed;new director appointed (3 pages)
14 February 2008New secretary appointed;new director appointed (3 pages)
14 February 2008New director appointed (3 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
8 February 2008Ad 31/01/08--------- £ si [email protected]=430 £ ic 1/431 (2 pages)
8 February 2008S-div 31/01/08 (1 page)
8 February 2008S-div 31/01/08 (1 page)
8 February 2008Ad 31/01/08--------- £ si [email protected]=430 £ ic 1/431 (2 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div of shares 31/01/08
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div of shares 31/01/08
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 February 2008Company name changed massivedeal LIMITED\certificate issued on 04/02/08 (2 pages)
4 February 2008Company name changed massivedeal LIMITED\certificate issued on 04/02/08 (2 pages)
31 January 2008Registered office changed on 31/01/08 from: 280 grays inn road london WC1X 8EB (1 page)
31 January 2008Registered office changed on 31/01/08 from: 280 grays inn road london WC1X 8EB (1 page)
28 December 2007Incorporation (16 pages)
28 December 2007Incorporation (16 pages)