CREST NICHOLSON PROJECTS LIMITED
Overview
Company Name | CREST NICHOLSON PROJECTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00753642 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CREST NICHOLSON PROJECTS LIMITED?
Company Name | From | Until |
---|---|---|
CREST (E.R.M.) LIMITED | Feb 14, 2001 | Feb 14, 2001 |
WARETHORN PROPERTIES LIMITED | Mar 15, 1963 | Mar 15, 1963 |
What are the latest accounts for CREST NICHOLSON PROJECTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2024 |
Next Accounts Due On | Jul 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2023 |
What is the status of the latest confirmation statement for CREST NICHOLSON PROJECTS LIMITED?
Last Confirmation Statement Made Up To | Apr 04, 2025 |
---|---|
Next Confirmation Statement Due | Apr 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 04, 2024 |
Overdue | No |
What are the latest filings for CREST NICHOLSON PROJECTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 04, 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 22, 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 22, 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 22, 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 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Duncan John Cooper 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 | ||
Termination of appointment of Robin Patrick Hoyles as a director on Nov 08, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Who are the officers of CREST NICHOLSON PROJECTS 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 | 325222380001 | |||||||
FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 179831560001 | ||||
HAGUE, William George | Secretary | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 47127600003 | ||||||
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 | Development Director | 77444560001 | ||||
BEALE, Timothy Mark | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Company Director | 114862620001 | ||||
BERGIN, Patrick Joseph | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | Group Financial Controller | 268874750001 | ||||
CALLCUTT, John | Director | 57 Chantry View Road GU1 3XT Guildford Surrey | United Kingdom | British | Company Director/Solicitor | 11477560002 | ||||
CALLCUTT, Paul | Director | Crest House Pyrcroft Road KT16 9HN Chertsey Surrey | British | Company Director Solicitor | 45232370004 | |||||
CHEETHAM, John Alistair | Director | 44 Hillier Road Battersea SW11 6AU London | England | British | Chartered Accountant | 55718080001 | ||||
COOPER, Duncan John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Group Finance Director | 242766880001 | ||||
CRIPPS, Bernard John | Director | 34 Chock Lane Westbury-On-Trym BS9 3EX Bristol | British | Company Director | 1926290001 | |||||
CUTLER, Michael John | Director | The Firs 52 Park Lane East RH2 8HR Reigate Surrey | British | Chartered Secretary | 27426200001 | |||||
DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | Chartered Accountant | 75556860004 | |||||
EVANS, Stephen Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Group Production Director | 139850960001 | ||||
HOYLES, Robin Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Group Land & Planning Director | 34860250002 | ||||
HUGHES, Nigel Ian | Director | Forge Cottage Privett GU34 3NX Alton Hampshire | British | Chartered Accountant | 66545910002 | |||||
LITTLER, John Clive | Director | 21 Kings Road TW11 0QB Teddington Middlesex | United Kingdom | British | Company Director | 7625320001 | ||||
MOGFORD, Stephen John | Director | Oaklands Sheets Heath GU24 0EP Brookwood Surrey | British | Chartered Accountant | 24772420001 | |||||
SHAW, Gordon Peter | Director | 2 Durham Close Pagham PO21 4XA Bognor Regis West Sussex | British | Chartered Secretary | 527950001 | |||||
STONE, Stephen | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | Managing Director | 44699490006 | ||||
STONE, Stephen | Director | 92 Priests Lane Shenfield CM15 8HQ Brentwood Essex | British | Managing Director | 44699490002 | |||||
TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Urban Land Director | 59485480003 | ||||
TRUSCOTT, Peter Martin | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chief Executive Officer | 277694790001 |
Who are the persons with significant control of CREST NICHOLSON PROJECTS 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
|
Does CREST NICHOLSON PROJECTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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