CREST NICHOLSON PROJECTS LIMITED

CREST NICHOLSON PROJECTS LIMITED

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

    Company NameCREST NICHOLSON PROJECTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00753642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CREST NICHOLSON PROJECTS LIMITED?

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

    Where is CREST NICHOLSON PROJECTS 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 PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST (E.R.M.) LIMITEDFeb 14, 2001Feb 14, 2001
    WARETHORN PROPERTIES LIMITEDMar 15, 1963Mar 15, 1963

    What are the latest accounts for CREST NICHOLSON PROJECTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

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

    Last Confirmation Statement Made Up ToApr 04, 2025
    Next Confirmation Statement DueApr 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2024
    OverdueNo

    What are the latest filings for CREST NICHOLSON PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 04, 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 22, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 22, 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 22, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

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

    2 pagesAP01

    Appointment of Mr Duncan John Cooper 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

    Termination of appointment of Robin Patrick Hoyles as a director on Nov 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2018

    2 pagesAA

    Who are the officers of CREST NICHOLSON PROJECTS 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
    325222380001
    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 KingdomBritishChartered Accountant179831560001
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    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
    EnglandBritishDevelopment Director77444560001
    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 KingdomBritishCompany Director114862620001
    BERGIN, Patrick Joseph
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritishGroup Financial Controller268874750001
    CALLCUTT, John
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    United KingdomBritishCompany Director/Solicitor11477560002
    CALLCUTT, Paul
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    BritishCompany Director Solicitor45232370004
    CHEETHAM, John Alistair
    44 Hillier Road
    Battersea
    SW11 6AU London
    Director
    44 Hillier Road
    Battersea
    SW11 6AU London
    EnglandBritishChartered Accountant55718080001
    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 KingdomBritishGroup Finance Director242766880001
    CRIPPS, Bernard John
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    Director
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    BritishCompany Director1926290001
    CUTLER, Michael John
    The Firs 52 Park Lane East
    RH2 8HR Reigate
    Surrey
    Director
    The Firs 52 Park Lane East
    RH2 8HR Reigate
    Surrey
    BritishChartered Secretary27426200001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    BritishChartered Accountant75556860004
    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 KingdomBritishGroup Production Director139850960001
    HOYLES, Robin Patrick
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishGroup Land & Planning Director34860250002
    HUGHES, Nigel Ian
    Forge Cottage
    Privett
    GU34 3NX Alton
    Hampshire
    Director
    Forge Cottage
    Privett
    GU34 3NX Alton
    Hampshire
    BritishChartered Accountant66545910002
    LITTLER, John Clive
    21 Kings Road
    TW11 0QB Teddington
    Middlesex
    Director
    21 Kings Road
    TW11 0QB Teddington
    Middlesex
    United KingdomBritishCompany Director7625320001
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    BritishChartered Accountant24772420001
    SHAW, Gordon Peter
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    Director
    2 Durham Close
    Pagham
    PO21 4XA Bognor Regis
    West Sussex
    BritishChartered Secretary527950001
    STONE, Stephen
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritishManaging Director44699490006
    STONE, Stephen
    92 Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    Director
    92 Priests Lane
    Shenfield
    CM15 8HQ Brentwood
    Essex
    BritishManaging Director44699490002
    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 KingdomBritishUrban Land Director59485480003
    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
    United KingdomBritishChief Executive Officer277694790001

    Who are the persons with significant control of CREST NICHOLSON PROJECTS 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.

    Does CREST NICHOLSON PROJECTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A security agreement
    Created On Dec 07, 2012
    Delivered On Dec 14, 2012
    Satisfied
    Amount secured
    All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Dec 14, 2012Registration of a charge (MG01)
    • Apr 03, 2014Satisfaction of a charge (MR04)
    Fixed share charge and floating security document
    Created On Sep 14, 2011
    Delivered On Sep 30, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all charged securities, together with all related rights. By way of first floating charge the whole undertaking and all property, assets and rights see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 30, 2011Registration of a charge (MG01)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Fixed & floating charge
    Created On Mar 24, 2009
    Delivered On Apr 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent for the Finance Parties
    Transactions
    • Apr 02, 2009Registration of a charge (395)
    • Sep 28, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Feb 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 31, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land adjacent to chaffron way k/a middleton south oakgrove, milton keynes t/nos. BM61741, BM2013 and BM293875 see image for full details.
    Persons Entitled
    • Commission for the New Towns (Carrying on Business as English Partnerships)
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Jan 18, 2013Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On May 14, 2007
    Delivered On May 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")
    Transactions
    • May 24, 2007Registration of a charge (395)
    • Sep 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 27, 1973
    Delivered On Aug 14, 1973
    Satisfied
    Amount secured
    £15,000
    Short particulars
    Property forming part of the brookfields estates off c lovelly rd bideford devon.
    Persons Entitled
    • Western Counties Buildings Society
    Transactions
    • Aug 14, 1973Registration of a charge
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 20, 1972
    Delivered On Oct 26, 1972
    Satisfied
    Amount secured
    £36,000
    Short particulars
    Buckleigh place country club, westward ho' devon.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • Oct 26, 1972Registration of a charge
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1972
    Delivered On Jul 20, 1972
    Satisfied
    Amount secured
    £4,000
    Short particulars
    Land at moreton park, bideford, devon.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • Jul 20, 1972Registration of a charge
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 28, 1972
    Delivered On Mar 13, 1972
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Land at east the water bideford devon, together bideford devon, together with buildings erected thereon.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • Mar 13, 1972Registration of a charge
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 01, 1970
    Delivered On May 11, 1970
    Satisfied
    Amount secured
    £5,000
    Short particulars
    Land in clovelly road, bideford devon ordnance surrey no 8600.
    Persons Entitled
    • Western Counties Building Society
    Transactions
    • May 11, 1970Registration of a charge
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 09, 1967
    Delivered On Aug 30, 1967
    Satisfied
    Amount secured
    £5750.
    Short particulars
    Ardnance survey no. 429 abbotsham, devon.
    Persons Entitled
    • Western Counties & Barnstaple Building Society
    Transactions
    • Aug 30, 1967Registration of a charge
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)

    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