CREST PARTNERSHIP HOMES LIMITED
Overview
| Company Name | CREST PARTNERSHIP HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00886466 |
| 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 PARTNERSHIP HOMES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREST PARTNERSHIP HOMES 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 PARTNERSHIP HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREST DEVELOPMENTS (HOME COUNTIES) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
| CREST ESTATES LIMITED | Aug 25, 1966 | Aug 25, 1966 |
What are the latest accounts for CREST PARTNERSHIP HOMES 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 PARTNERSHIP HOMES LIMITED?
| Last Confirmation Statement Made Up To | Apr 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 04, 2025 |
| Overdue | No |
What are the latest filings for CREST PARTNERSHIP HOMES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Apr 04, 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 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 | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 1 pages | AA | ||
Confirmation statement made on May 15, 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 May 15, 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 May 15, 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 PARTNERSHIP HOMES 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 | 325222450001 | |||||||
| FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 179831560001 | |||||
| HAGUE, William George | Secretary | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 47127600003 | ||||||
| HALSEY, Anthony Michael James | Secretary | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||
| MAGUIRE, Kevin | Secretary | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | Other | 134492090001 | ||||||
| BERGIN, Patrick Joseph | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | 268874750001 | |||||
| CALLCUTT, John | Director | Daneshill 12 Downsway Merrow GU1 2YA Guildford Surrey | British | 11477560001 | ||||||
| CALLCUTT, John | Director | Daneshill 12 Downsway Merrow GU1 2YA Guildford Surrey | British | 11477560001 | ||||||
| CALLCUTT, Paul | Director | Crest House Pyrcroft Road KT16 9HN Chertsey Surrey | British | 45232370004 | ||||||
| COOPER, Duncan John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 242766880001 | |||||
| CZEZOWSKI, Jan Miroslaw | Director | 50 Highfield Road Purley CR8 2JG Croydon Surrey | United Kingdom | British | 38329550001 | |||||
| DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 75556860004 | ||||||
| DARBY, David Peter | Director | Farthings 67 Church Road Great Bookham KT23 3EG Leatherhead Surrey | British | 75556860001 | ||||||
| DAVIES, Nigel Govan | Director | 12 Spencer Gardens Englefield Green TW20 0JN Egham Surrey | British | 8386280001 | ||||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||
| HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | 2078570001 | ||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 | ||||||
| MCCARTHY, Dennis Florence | Director | 134 Lower Ham Road KT2 5BD Kingston Upon Thames Surrey | British | 18178650001 | ||||||
| NEVETT, Edward Rex | Director | 16 Badgers Copse GU15 1HW Camberley Surrey | United Kingdom | British | 8718150001 | |||||
| ROGERS, Colin John | Director | 7 Luckley Road RG41 2ES Wokingham Berkshire | England | British | 33491280001 | |||||
| SHAW, Gordon Peter | Director | 2 Durham Close Pagham PO21 4XA Bognor Regis West Sussex | British | 527950001 | ||||||
| SMITH, Colin John | Director | 5a Leatherhead Road KT21 2TW Ashstead Evergreen Surrey | British | 63908780002 | ||||||
| STONE, Stephen | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | 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 |
Who are the persons with significant control of CREST PARTNERSHIP HOMES 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