CREST NICHOLSON PROPERTIES LIMITED
Overview
| Company Name | CREST NICHOLSON PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00574048 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREST NICHOLSON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| W.GREENWOOD(LONDON)LIMITED | Nov 09, 1956 | Nov 09, 1956 |
What are the latest accounts for CREST NICHOLSON PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for CREST NICHOLSON PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CREST NICHOLSON PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Penelope Thomas as a secretary on Jul 12, 2024 | 2 pages | AP03 | ||
Termination of appointment of Peter Martin Truscott as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 1 pages | AA | ||
Appointment of William Floydd as a director on Nov 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Duncan John Cooper as a director on Nov 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin Maguire as a secretary on Aug 18, 2023 | 1 pages | TM02 | ||
Change of details for Crest Nicholson Operations Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Secretary's details changed for Kevin Maguire on Apr 28, 2023 | 1 pages | CH03 | ||
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ | 1 pages | AD02 | ||
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 pages | AD01 | ||
Confirmation statement made on Mar 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 1 pages | AA | ||
Director's details changed for Mr Peter Martin Truscott on Jan 25, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Duncan John Cooper as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Nigel Christopher Tinker as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Who are the officers of CREST NICHOLSON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THOMAS, Penelope | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | 325222410001 | |||||||
| FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 179831560001 | |||||
| CHEETHAM, John Alistair | Secretary | 44 Hillier Road Battersea SW11 6AU London | British | 55718080001 | ||||||
| CLARK, Donald Ormond | Secretary | 4 Tithe Close Trumps Green Road GU25 4DJ Virginia Water Surrey | British | 49180250001 | ||||||
| CLARK, Donald Ormond | Secretary | 4 Tithe Close Trumps Green Road GU25 4DJ Virginia Water Surrey | British | 49180250001 | ||||||
| MAGUIRE, Kevin | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | Other | 134492090001 | ||||||
| SHAW, Gordon Peter | Secretary | 2 Durham Close Pagham PO21 4XA Bognor Regis West Sussex | British | 527950001 | ||||||
| APLIN, Deborah Ann | Director | Bickenhall House Bickenhall TA3 5RU Taunton Somerset | England | British | 77444560001 | |||||
| BEALE, Timothy Mark | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 114862620001 | |||||
| BERGIN, Patrick Joseph | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | 268874750001 | |||||
| CALLCUTT, John | Director | 57 Chantry View Road GU1 3XT Guildford Surrey | United Kingdom | British | 11477560002 | |||||
| CALLCUTT, Paul | Director | Crest House Pyrcroft Road KT16 9HN Chertsey Surrey | British | 45232370004 | ||||||
| CLARK, Donald Ormond | Director | 4 Tithe Close Trumps Green Road GU25 4DJ Virginia Water Surrey | United Kingdom | British | 49180250001 | |||||
| CLARK, William Lawrence | Director | 8 Watch Elm Close Bradley Stoke South BS32 8AN Bristol | British | 15648160002 | ||||||
| COOPER, Duncan John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 242766880001 | |||||
| DANCEY, Darren | Director | 15 Knapps Crescent Woodmancote GL52 9HG Cheltenham Glos. | British | 114866170001 | ||||||
| DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 75556860004 | ||||||
| DARBY, David Peter | Director | 5 Torland Drive KT22 0SA Oxshott Surrey | England | British | 154128700001 | |||||
| EVANS, Stephen Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 139850960001 | |||||
| FRY, Jeremy Colin | Director | 49 Park Grove Henleaze BS9 4LG Bristol Avon | England | British | 123579740001 | |||||
| HOYLES, Robin Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 34860250002 | |||||
| INGHAM, Brian Douglas | Director | 4 Chaucer Avenue KT13 0SS Weybridge Surrey | England | British | 8110930004 | |||||
| MACKENZIE, Hamish John | Director | Treleath Peaslake GU5 9RG Guildford Surrey | British | 527960001 | ||||||
| MOGFORD, Stephen John | Director | Oaklands Sheets Heath GU24 0EP Brookwood Surrey | British | 24772420001 | ||||||
| MOGFORD, Stephen John | Director | Oaklands Sheets Heath GU24 0EP Brookwood Surrey | British | 24772420001 | ||||||
| MURRAY, Peter Renwick | Director | Wychwood Cottage Avenue Road GU51 4NG Fleet Hampshire | British | 33237090007 | ||||||
| SCHOFIELD, Jason William Hyde | Director | Coombe Barn Oakridge Lane BS25 1LX Sidcot North Somerset | United Kingdom | British | 88878480001 | |||||
| SHAW, Gordon Peter | Director | 2 Durham Close Pagham PO21 4XA Bognor Regis West Sussex | British | 527950001 | ||||||
| STONE, Stephen | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | 44699490006 | |||||
| TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 59485480003 | |||||
| TRUSCOTT, Peter Martin | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | England | British | 277694790001 | |||||
| USHER, Stevan | Director | Homewood Lodge Hinton Charterhouse BA2 7TB Bath Somerset | England | British | 39198630002 | |||||
| WHITE, Ian Mark | Director | New Arngrove Farm OX33 1DG Horton Cum Studley Oxfordshire | England | British | 99029620001 | |||||
| WINSTONE, Robert William | Director | 21 Oakwood Gardens Coalpit Heath BS36 2NB Bristol Avon | United Kingdom | British | 114076510001 | |||||
| YATES, Andrew Temple | Director | 83 Pembroke Road Clifton BS8 3EA Bristol | England | British | 16223950002 |
Who are the persons with significant control of CREST NICHOLSON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Crest Nicholson Operations Limited | Apr 06, 2016 | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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