Company NamePark Central Management (Zone 4/43/44) Limited
DirectorsKieran Daya and Julian Lee
Company StatusActive
Company Number06803648
CategoryPrivate Limited Company
Incorporation Date28 January 2009(15 years, 2 months ago)

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 Kieran Daya
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(11 years 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(13 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Keith Hamilton Spedding
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingfisher Way
Birmingham
West Midlands
B30 1TG
Director NameMr Ian Philip Rhodes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodland Cottages
Park Lane, Brook
Godalming
Surrey
GU8 5LA
Director NameMs Deborah Ann Aplin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(1 week after company formation)
Appointment Duration6 years, 7 months (resigned 14 September 2015)
RoleCompany 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
Appointed04 February 2009(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 21 December 2018)
RoleCompany Director
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
Appointed04 February 2009(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(6 years, 10 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(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 March 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(11 years 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(12 years, 8 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
Director NameMs Rajwant Kaur Malhi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(13 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580555
Telephone regionWeybridge

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 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Filing History

5 March 2024Withdraw the company strike off application (1 page)
13 February 2024Voluntary strike-off action has been suspended (1 page)
9 January 2024First Gazette notice for voluntary strike-off (1 page)
2 January 2024Application to strike the company off the register (1 page)
18 August 2023Appointment of Adam David Pugh as a director on 10 August 2023 (2 pages)
18 August 2023Termination of appointment of Kieran Daya as a director on 10 August 2023 (1 page)
12 July 2023Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages)
9 May 2023Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ (1 page)
3 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 3 May 2023 (1 page)
8 March 2023Accounts for a dormant company made up to 31 October 2022 (1 page)
22 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
26 May 2022Appointment of Mr Julian Lee as a director on 13 May 2022 (2 pages)
26 May 2022Termination of appointment of Rajwant Kaur Malhi as a director on 13 May 2022 (1 page)
18 May 2022Accounts for a dormant company made up to 31 October 2021 (1 page)
22 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
17 February 2022Appointment of Ms Rajwant Kaur Malhi as a director on 1 February 2022 (2 pages)
17 February 2022Termination of appointment of Sophie Louise O'neill as a director on 21 January 2022 (1 page)
19 October 2021Appointment of Ms Sophie Louise O'neill as a director on 18 October 2021 (2 pages)
19 October 2021Termination of appointment of Peter David Cusdin as a director on 18 October 2021 (1 page)
16 July 2021Accounts for a dormant company made up to 31 October 2020 (1 page)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
13 March 2020Termination of appointment of Anil Bungar as a director on 6 March 2020 (1 page)
27 February 2020Appointment of Mr Peter David Cusdin as a director on 21 February 2020 (2 pages)
27 February 2020Appointment of Mr Kieran Daya as a director on 21 February 2020 (2 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
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)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 February 2019Confirmation statement made on 8 February 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)
14 June 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
29 January 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
2 August 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1
(5 pages)
14 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
14 December 2015Appointment of Mr Scott Wallace Black as a director on 1 December 2015 (2 pages)
27 November 2015Auditor's resignation (2 pages)
27 November 2015Auditor's resignation (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 (5 pages)
29 June 2015Accounts for a dormant company made up to 31 October 2014 (5 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(5 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)
16 July 2014Full accounts made up to 31 October 2013 (12 pages)
16 July 2014Full accounts made up to 31 October 2013 (12 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
13 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(5 pages)
5 February 2014Termination of appointment of Ian Rhodes as a director (1 page)
5 February 2014Termination of appointment of Ian Rhodes as a director (1 page)
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)
16 April 2013Full accounts made up to 31 October 2012 (14 pages)
16 April 2013Full accounts made up to 31 October 2012 (14 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 October 2011 (11 pages)
18 April 2012Full accounts made up to 31 October 2011 (11 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
9 June 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
9 June 2011Director's details changed for Donald Ormond Clark on 27 May 2011 (2 pages)
17 May 2011Full accounts made up to 31 October 2010 (10 pages)
17 May 2011Full accounts made up to 31 October 2010 (10 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
3 June 2010Full accounts made up to 31 October 2009 (10 pages)
3 June 2010Full accounts made up to 31 October 2009 (10 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
13 January 2010Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 January 2010 to 31 October 2009 (1 page)
19 March 2009Director appointed nigel christopher tinker (4 pages)
19 March 2009Director appointed deborah ann aplin (3 pages)
19 March 2009Director appointed nigel christopher tinker (4 pages)
19 March 2009Director appointed deborah ann aplin (3 pages)
19 March 2009Director appointed donald ormond clark (4 pages)
19 March 2009Director appointed ian philip rhodes (3 pages)
19 March 2009Director appointed ian philip rhodes (3 pages)
19 March 2009Appointment terminated director keith spedding (1 page)
19 March 2009Director appointed donald ormond clark (4 pages)
19 March 2009Appointment terminated director keith spedding (1 page)
28 January 2009Incorporation (16 pages)
28 January 2009Incorporation (16 pages)