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(13 years, 3 months 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 | Mr Keith Hamilton Spedding |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Kingfisher Way Birmingham West Midlands B30 1TG |
Director Name | Mr Ian Philip Rhodes |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodland Cottages Park Lane, Brook Godalming Surrey GU8 5LA |
Director Name | Ms Deborah Ann Aplin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 September 2015) |
Role | Company 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 | 04 February 2009(1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 21 December 2018) |
Role | Company Director |
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 | 04 February 2009(1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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(6 years, 10 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(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 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(11 years 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(12 years, 8 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 |
Director Name | Ms Rajwant Kaur Malhi |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2022(13 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Website | crestnicholson.com |
---|---|
Email address | [email protected] |
Telephone | 01932 580555 |
Telephone region | Weybridge |
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 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
5 March 2024 | Withdraw the company strike off application (1 page) |
---|---|
13 February 2024 | Voluntary strike-off action has been suspended (1 page) |
9 January 2024 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2024 | Application to strike the company off the register (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 Kieran Daya as a director on 10 August 2023 (1 page) |
12 July 2023 | Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages) |
9 May 2023 | Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page) |
3 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 3 May 2023 (1 page) |
8 March 2023 | Accounts for a dormant company made up to 31 October 2022 (1 page) |
22 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
26 May 2022 | Appointment of Mr Julian Lee as a director on 13 May 2022 (2 pages) |
26 May 2022 | Termination of appointment of Rajwant Kaur Malhi as a director on 13 May 2022 (1 page) |
18 May 2022 | Accounts for a dormant company made up to 31 October 2021 (1 page) |
22 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 February 2022 | Appointment of Ms Rajwant Kaur Malhi as a director on 1 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Sophie Louise O'neill as a director on 21 January 2022 (1 page) |
19 October 2021 | Appointment of Ms Sophie Louise O'neill as a director on 18 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Peter David Cusdin as a director on 18 October 2021 (1 page) |
16 July 2021 | Accounts for a dormant company made up to 31 October 2020 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
13 March 2020 | Termination of appointment of Anil Bungar as a director on 6 March 2020 (1 page) |
27 February 2020 | Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages) |
27 February 2020 | Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
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) |
29 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 February 2019 | Confirmation statement made on 8 February 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) |
14 June 2018 | Accounts for a dormant company made up to 31 October 2017 (1 page) |
29 January 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
14 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages) |
27 November 2015 | Auditor's resignation (2 pages) |
27 November 2015 | Auditor's resignation (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 (5 pages) |
29 June 2015 | Accounts for a dormant company made up to 31 October 2014 (5 pages) |
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
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) |
16 July 2014 | Full accounts made up to 31 October 2013 (12 pages) |
16 July 2014 | Full accounts made up to 31 October 2013 (12 pages) |
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
5 February 2014 | Termination of appointment of Ian Rhodes as a director (1 page) |
5 February 2014 | Termination of appointment of Ian Rhodes as a director (1 page) |
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) |
16 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
16 April 2013 | Full accounts made up to 31 October 2012 (14 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (11 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (11 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
9 June 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (10 pages) |
17 May 2011 | Full accounts made up to 31 October 2010 (10 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (10 pages) |
3 June 2010 | Full accounts made up to 31 October 2009 (10 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page) |
13 January 2010 | Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page) |
19 March 2009 | Director appointed nigel christopher tinker (4 pages) |
19 March 2009 | Director appointed deborah ann aplin (3 pages) |
19 March 2009 | Director appointed nigel christopher tinker (4 pages) |
19 March 2009 | Director appointed deborah ann aplin (3 pages) |
19 March 2009 | Director appointed donald ormond clark (4 pages) |
19 March 2009 | Director appointed ian philip rhodes (3 pages) |
19 March 2009 | Director appointed ian philip rhodes (3 pages) |
19 March 2009 | Appointment terminated director keith spedding (1 page) |
19 March 2009 | Director appointed donald ormond clark (4 pages) |
19 March 2009 | Appointment terminated director keith spedding (1 page) |
28 January 2009 | Incorporation (16 pages) |
28 January 2009 | Incorporation (16 pages) |