Company NameCrest Nicholson (Peckham) Limited
DirectorsAdrian Justin Sims and Richard John Woolsey
Company StatusActive
Company Number07296143
CategoryPrivate Limited Company
Incorporation Date25 June 2010(13 years, 9 months ago)
Previous NamesSouthlands Heights Limited and Kitewood (Cossall) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adrian Justin Sims
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Richard John Woolsey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr David Peter Tatterton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 St Dunstan's Hill
London
EC3R 8HL
Director NameMrs Barbara Ann Condon
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr John Stephen Faith
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameBarbara Ann Condon
NationalityBritish
StatusResigned
Appointed25 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Invicta Business Park London Road
Wrotham
Sevenoaks
Kent
TN15 7RJ
Secretary NameAnne Caroline Newman
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 2015)
RoleCompany Director
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr Philip Owen Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJames Heuerman Williamson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceBritish
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Trevor Graham Selwyn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 March 2018)
RoleManaging Director
Country of ResidenceBritish
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameKevin Maguire
StatusResigned
Appointed07 April 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Graham John Chivers
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Mark Graves
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(8 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.kitewood.co.uk
Email address[email protected]
Telephone020 79295911
Telephone regionLondon

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

100 at £1Crest Nicholson Operations LTD
50.00%
Ordinary B
100 at £1Kitewood Estates LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

7 April 2015Delivered on: 9 April 2015
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: 1. the chargor charges to the lender by way of first legal mortgage tuke school, woods road, london (title no. 213779) and 2 woods road, london, SE15 2PX (title no. TGL129010). 2. the chargor charges to the lender by way of first fixed charge all its present and future freehold, leasehold or immovable property owned by the chargor or in which it has an interest. 3. the chargor charges by way of first fixed charge all its present and future intellectual property rights as defined in the instrument. For more details please refer to the instrument.
Outstanding

Filing History

18 August 2023Termination of appointment of Kevin Maguire as a secretary on 18 August 2023 (1 page)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
12 July 2023Change of details for Crest Nicholson Operations Limited as a person with significant control on 28 April 2023 (2 pages)
19 June 2023Audit exemption subsidiary accounts made up to 31 October 2022 (10 pages)
19 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
19 June 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (2 pages)
19 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (74 pages)
10 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)
10 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
31 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (2 pages)
31 May 2022Audit exemption subsidiary accounts made up to 31 October 2021 (10 pages)
31 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (74 pages)
31 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
3 September 2021Audit exemption subsidiary accounts made up to 31 October 2020 (11 pages)
3 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/10/20 (1 page)
3 September 2021Audit exemption statement of guarantee by parent company for period ending 31/10/20 (3 pages)
3 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/10/20 (74 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
22 February 2021Termination of appointment of James Alexander Harrison as a director on 25 January 2021 (1 page)
22 February 2021Appointment of Mr Richard John Woolsey as a director on 25 January 2021 (2 pages)
9 October 2020Full accounts made up to 31 October 2019 (12 pages)
13 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
(3 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
10 July 2020Termination of appointment of Philip Owen Van Reyk as a director on 2 July 2020 (1 page)
10 July 2020Cessation of Kitewood Estates Ltd as a person with significant control on 2 July 2020 (1 page)
10 July 2020Change of details for Crest Nicholson Operations Limited as a person with significant control on 2 July 2020 (2 pages)
10 July 2020Termination of appointment of John Stephen Faith as a director on 2 July 2020 (1 page)
13 December 2019Termination of appointment of Robin Patrick Hoyles as a director on 25 November 2019 (1 page)
13 December 2019Appointment of Mr Adrian Justin Sims as a director on 25 November 2019 (2 pages)
8 August 2019Full accounts made up to 31 October 2018 (13 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
19 December 2018Appointment of Mr James Alexander Harrison as a director on 30 November 2018 (2 pages)
19 December 2018Termination of appointment of Graham Chivers as a director on 30 November 2018 (1 page)
30 November 2018Appointment of Mr Robin Patrick Hoyles as a director on 3 September 2018 (2 pages)
30 November 2018Termination of appointment of Mark Graves as a director on 3 September 2018 (1 page)
17 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
13 June 2018Full accounts made up to 31 October 2017 (13 pages)
17 April 2018Termination of appointment of Trevor Graham Selwyn as a director on 21 March 2018 (1 page)
17 April 2018Appointment of Mr Mark Graves as a director on 21 March 2018 (2 pages)
16 August 2017Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages)
16 August 2017Director's details changed for Mr Trevor Graham Selwyn on 26 June 2017 (2 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (7 pages)
20 April 2017Full accounts made up to 31 October 2016 (14 pages)
20 April 2017Full accounts made up to 31 October 2016 (14 pages)
27 July 2016Termination of appointment of James Heuerman Williamson as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of James Heuerman Williamson as a director on 30 June 2016 (1 page)
26 July 2016Appointment of Mr Graham Chivers as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Graham Chivers as a director on 1 July 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 200
(7 pages)
25 May 2016Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016 (3 pages)
25 May 2016Director's details changed for Mr Philip Owen Van Reyk on 29 April 2016 (3 pages)
3 March 2016Full accounts made up to 31 October 2015 (10 pages)
3 March 2016Full accounts made up to 31 October 2015 (10 pages)
4 August 2015Annual return made up to 2 July 2015. List of shareholders has changed
Statement of capital on 2015-08-04
  • GBP 200
(16 pages)
4 August 2015Annual return made up to 2 July 2015. List of shareholders has changed
Statement of capital on 2015-08-04
  • GBP 200
(16 pages)
4 August 2015Annual return made up to 2 July 2015. List of shareholders has changed
Statement of capital on 2015-08-04
  • GBP 200
(16 pages)
23 April 2015Registered office address changed from 85 Gracechurch Street London EC3V 0AA to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 23 April 2015 (2 pages)
23 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 200
(4 pages)
23 April 2015Appointment of James Heuerman Williamson as a director on 7 April 2015 (3 pages)
23 April 2015Appointment of James Heuerman Williamson as a director on 7 April 2015 (3 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Change of share class name or designation (2 pages)
23 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 200
(4 pages)
23 April 2015Termination of appointment of Anne Caroline Newman as a secretary on 7 April 2015 (2 pages)
23 April 2015Registered office address changed from 85 Gracechurch Street London EC3V 0AA to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 23 April 2015 (2 pages)
23 April 2015Appointment of James Heuerman Williamson as a director on 7 April 2015 (3 pages)
23 April 2015Appointment of Kevin Maguire as a secretary on 7 April 2015 (3 pages)
23 April 2015Appointment of Kevin Maguire as a secretary on 7 April 2015 (3 pages)
23 April 2015Appointment of Kevin Maguire as a secretary on 7 April 2015 (3 pages)
23 April 2015Termination of appointment of Anne Caroline Newman as a secretary on 7 April 2015 (2 pages)
23 April 2015Appointment of Mr Trevor Graham Selwyn as a director on 7 April 2015 (3 pages)
23 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
23 April 2015Appointment of Mr Trevor Graham Selwyn as a director on 7 April 2015 (3 pages)
23 April 2015Termination of appointment of Anne Caroline Newman as a secretary on 7 April 2015 (2 pages)
23 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 200
(4 pages)
23 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages)
23 April 2015Appointment of Mr Trevor Graham Selwyn as a director on 7 April 2015 (3 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
23 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (3 pages)
9 April 2015Registration of charge 072961430001, created on 7 April 2015 (38 pages)
9 April 2015Registration of charge 072961430001, created on 7 April 2015 (38 pages)
9 April 2015Registration of charge 072961430001, created on 7 April 2015 (38 pages)
25 March 2015Appointment of Philip Owen Van Reyk as a director on 11 March 2015 (3 pages)
25 March 2015Appointment of Philip Owen Van Reyk as a director on 11 March 2015 (3 pages)
25 March 2015Termination of appointment of Barbara Ann Condon as a director on 11 March 2015 (2 pages)
25 March 2015Termination of appointment of Barbara Ann Condon as a director on 11 March 2015 (2 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
17 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014 (3 pages)
8 July 2014Director's details changed for John Stephen Faith on 30 June 2014 (3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
2 July 2014Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2 July 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
30 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 January 2014Termination of appointment of David Tatterton as a director (2 pages)
10 January 2014Termination of appointment of David Tatterton as a director (2 pages)
7 August 2013Change of name notice (2 pages)
7 August 2013Change of name notice (2 pages)
7 August 2013Company name changed southlands heights LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
7 August 2013Company name changed southlands heights LIMITED\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
15 April 2013Registered office address changed from Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 15 April 2013 (2 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
10 April 2013Secretary's details changed for Anne Caroline Newman on 8 April 2013 (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
9 May 2012Termination of appointment of Barbara Condon as a secretary (2 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
8 May 2012Appointment of Anne Caroline Newman as a secretary (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
10 August 2010Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
10 August 2010Current accounting period shortened from 30 June 2011 to 30 April 2011 (3 pages)
4 August 2010Appointment of David Peter Tatterton as a director (3 pages)
4 August 2010Appointment of Mrs Barbara Ann Condon as a director (3 pages)
4 August 2010Appointment of David Peter Tatterton as a director (3 pages)
4 August 2010Appointment of Mrs Barbara Ann Condon as a director (3 pages)
14 July 2010Appointment of Barbara Ann Condon as a secretary (3 pages)
14 July 2010Appointment of John Stephen Faith as a director (3 pages)
14 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 (2 pages)
14 July 2010Appointment of John Stephen Faith as a director (3 pages)
14 July 2010Termination of appointment of John Cowdry as a director (2 pages)
14 July 2010Appointment of Barbara Ann Condon as a secretary (3 pages)
14 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (2 pages)
14 July 2010Termination of appointment of London Law Secretarial Limited as a secretary (2 pages)
14 July 2010Termination of appointment of John Cowdry as a director (2 pages)
14 July 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 July 2010 (2 pages)
25 June 2010Incorporation (34 pages)
25 June 2010Incorporation (34 pages)