CREST PARTNERSHIP HOMES LIMITED

CREST PARTNERSHIP HOMES LIMITED

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

    Company NameCREST PARTNERSHIP HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00886466
    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 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 AddressNo

    What were the previous names of CREST PARTNERSHIP HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST DEVELOPMENTS (HOME COUNTIES) LIMITEDDec 31, 1976Dec 31, 1976
    CREST ESTATES LIMITEDAug 25, 1966Aug 25, 1966

    What are the latest accounts for CREST PARTNERSHIP HOMES 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 PARTNERSHIP HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2026
    Next Confirmation Statement DueApr 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2025
    OverdueNo

    What are the latest filings for CREST PARTNERSHIP HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesAA

    Confirmation statement made on Apr 04, 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 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

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    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

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

    1 pagesAA

    Confirmation statement made on May 15, 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 May 15, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on May 15, 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 PARTNERSHIP HOMES 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
    325222450001
    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
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Secretary
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    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
    BERGIN, Patrick Joseph
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritish268874750001
    CALLCUTT, John
    Daneshill 12 Downsway
    Merrow
    GU1 2YA Guildford
    Surrey
    Director
    Daneshill 12 Downsway
    Merrow
    GU1 2YA Guildford
    Surrey
    British11477560001
    CALLCUTT, John
    Daneshill 12 Downsway
    Merrow
    GU1 2YA Guildford
    Surrey
    Director
    Daneshill 12 Downsway
    Merrow
    GU1 2YA Guildford
    Surrey
    British11477560001
    CALLCUTT, Paul
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    British45232370004
    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
    CZEZOWSKI, Jan Miroslaw
    50 Highfield Road
    Purley
    CR8 2JG Croydon
    Surrey
    Director
    50 Highfield Road
    Purley
    CR8 2JG Croydon
    Surrey
    United KingdomBritish38329550001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British75556860004
    DARBY, David Peter
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    Director
    Farthings 67 Church Road
    Great Bookham
    KT23 3EG Leatherhead
    Surrey
    British75556860001
    DAVIES, Nigel Govan
    12 Spencer Gardens
    Englefield Green
    TW20 0JN Egham
    Surrey
    Director
    12 Spencer Gardens
    Englefield Green
    TW20 0JN Egham
    Surrey
    British8386280001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    HALSEY, Anthony Michael James
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    Director
    Woodlands
    South Road
    GU30 7HS Liphook
    Hampshire
    British2078570001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    British30879310002
    MCCARTHY, Dennis Florence
    134 Lower Ham Road
    KT2 5BD Kingston Upon Thames
    Surrey
    Director
    134 Lower Ham Road
    KT2 5BD Kingston Upon Thames
    Surrey
    British18178650001
    NEVETT, Edward Rex
    16 Badgers Copse
    GU15 1HW Camberley
    Surrey
    Director
    16 Badgers Copse
    GU15 1HW Camberley
    Surrey
    United KingdomBritish8718150001
    ROGERS, Colin John
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    Director
    7 Luckley Road
    RG41 2ES Wokingham
    Berkshire
    EnglandBritish33491280001
    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
    SMITH, Colin John
    5a Leatherhead Road
    KT21 2TW Ashstead
    Evergreen
    Surrey
    Director
    5a Leatherhead Road
    KT21 2TW Ashstead
    Evergreen
    Surrey
    British63908780002
    STONE, Stephen
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    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

    Who are the persons with significant control of CREST PARTNERSHIP HOMES 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