CREST NICHOLSON PROPERTIES LIMITED

CREST NICHOLSON PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCREST NICHOLSON PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00574048
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CREST NICHOLSON PROPERTIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CREST NICHOLSON PROPERTIES LIMITED located?

    Registered Office Address
    500 Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CREST NICHOLSON PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    W.GREENWOOD(LONDON)LIMITEDNov 09, 1956Nov 09, 1956

    What are the latest accounts for CREST NICHOLSON PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for CREST NICHOLSON PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CREST NICHOLSON PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Oct 31, 2024

    1 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Appointment of Penelope Thomas as a secretary on Jul 12, 2024

    2 pagesAP03

    Termination of appointment of Peter Martin Truscott as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2023

    1 pagesAA

    Appointment of William Floydd as a director on Nov 30, 2023

    2 pagesAP01

    Termination of appointment of Duncan John Cooper as a director on Nov 30, 2023

    1 pagesTM01

    Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023

    1 pagesTM02

    Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Secretary's details changed for Kevin Maguire on Apr 28, 2023

    1 pagesCH03

    Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

    1 pagesAD02

    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 May 02, 2023

    1 pagesAD01

    Confirmation statement made on Mar 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2022

    1 pagesAA

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    1 pagesAA

    Director's details changed for Mr Peter Martin Truscott on Jan 25, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2020

    1 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2019

    1 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Duncan John Cooper as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019

    2 pagesAP01

    Termination of appointment of Nigel Christopher Tinker as a director on Dec 31, 2019

    1 pagesTM01

    Who are the officers of CREST NICHOLSON PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMAS, Penelope
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Secretary
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    325222410001
    FLOYDD, William James Spencer
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritish179831560001
    CHEETHAM, John Alistair
    44 Hillier Road
    Battersea
    SW11 6AU London
    Secretary
    44 Hillier Road
    Battersea
    SW11 6AU London
    British55718080001
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Secretary
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    British49180250001
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Secretary
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    British49180250001
    MAGUIRE, Kevin
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Secretary
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Other134492090001
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Secretary
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    British527950001
    APLIN, Deborah Ann
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    Director
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    EnglandBritish77444560001
    BEALE, Timothy Mark
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish114862620001
    BERGIN, Patrick Joseph
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritish268874750001
    CALLCUTT, John
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    United KingdomBritish11477560002
    CALLCUTT, Paul
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    British45232370004
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Director
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    United KingdomBritish49180250001
    CLARK, William Lawrence
    8 Watch Elm Close
    Bradley Stoke South
    BS32 8AN Bristol
    Director
    8 Watch Elm Close
    Bradley Stoke South
    BS32 8AN Bristol
    British15648160002
    COOPER, Duncan John
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    United KingdomBritish242766880001
    DANCEY, Darren
    15 Knapps Crescent
    Woodmancote
    GL52 9HG Cheltenham
    Glos.
    Director
    15 Knapps Crescent
    Woodmancote
    GL52 9HG Cheltenham
    Glos.
    British114866170001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British75556860004
    DARBY, David Peter
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    Director
    5 Torland Drive
    KT22 0SA Oxshott
    Surrey
    EnglandBritish154128700001
    EVANS, Stephen Patrick
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish139850960001
    FRY, Jeremy Colin
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    Director
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    EnglandBritish123579740001
    HOYLES, Robin Patrick
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritish34860250002
    INGHAM, Brian Douglas
    4 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    Director
    4 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    EnglandBritish8110930004
    MACKENZIE, Hamish John
    Treleath
    Peaslake
    GU5 9RG Guildford
    Surrey
    Director
    Treleath
    Peaslake
    GU5 9RG Guildford
    Surrey
    British527960001
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    British24772420001
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    British24772420001
    MURRAY, Peter Renwick
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    British33237090007
    SCHOFIELD, Jason William Hyde
    Coombe Barn
    Oakridge Lane
    BS25 1LX Sidcot
    North Somerset
    Director
    Coombe Barn
    Oakridge Lane
    BS25 1LX Sidcot
    North Somerset
    United KingdomBritish88878480001
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Director
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    British527950001
    STONE, Stephen
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritish44699490006
    TINKER, Nigel Christopher
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish59485480003
    TRUSCOTT, Peter Martin
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Director
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    EnglandBritish277694790001
    USHER, Stevan
    Homewood Lodge
    Hinton Charterhouse
    BA2 7TB Bath
    Somerset
    Director
    Homewood Lodge
    Hinton Charterhouse
    BA2 7TB Bath
    Somerset
    EnglandBritish39198630002
    WHITE, Ian Mark
    New Arngrove Farm
    OX33 1DG Horton Cum Studley
    Oxfordshire
    Director
    New Arngrove Farm
    OX33 1DG Horton Cum Studley
    Oxfordshire
    EnglandBritish99029620001
    WINSTONE, Robert William
    21 Oakwood Gardens
    Coalpit Heath
    BS36 2NB Bristol
    Avon
    Director
    21 Oakwood Gardens
    Coalpit Heath
    BS36 2NB Bristol
    Avon
    United KingdomBritish114076510001
    YATES, Andrew Temple
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    Director
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    EnglandBritish16223950002

    Who are the persons with significant control of CREST NICHOLSON PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    Apr 06, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2HJ Addlestone
    500
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1168311
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0