CREST NICHOLSON REGENERATION LIMITED

CREST NICHOLSON REGENERATION LIMITED

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

    Company NameCREST NICHOLSON REGENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00966061
    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 NICHOLSON REGENERATION LIMITED?

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

    Where is CREST NICHOLSON REGENERATION 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 REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST NICHOLSON DEVELOPMENTS LIMITEDNov 27, 2002Nov 27, 2002
    CREST STRATEGIC PROJECTS LIMITEDMar 29, 1989Mar 29, 1989
    BRAKEWOOD LIMITEDNov 12, 1969Nov 12, 1969

    What are the latest accounts for CREST NICHOLSON REGENERATION 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 NICHOLSON REGENERATION 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 NICHOLSON REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David John Marchant as a director on Oct 31, 2025

    1 pagesTM01

    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 Apr 18, 2024

    2 pagesAP03

    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

    Termination of appointment of Thomas Marshall Nicholson as a director on May 27, 2022

    1 pagesTM01

    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

    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

    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

    Appointment of Mr David Marchant as a director on Sep 09, 2019

    2 pagesAP01

    Who are the officers of CREST NICHOLSON REGENERATION 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
    322048040001
    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
    CHEETHAM, John Alistair
    44 Hillier Road
    Battersea
    SW11 6AU London
    Secretary
    44 Hillier Road
    Battersea
    SW11 6AU London
    British55718080001
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Secretary
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    British49180250001
    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
    ALLEN, Robert Lee
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish132793870003
    APLIN, Deborah Ann
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    Director
    Bickenhall House
    Bickenhall
    TA3 5RU Taunton
    Somerset
    EnglandBritish77444560001
    ASHWORTH, David Roy
    5 Dairy Lane
    Hambleden
    RG9 3AS Henley On Thames
    Oxfordshire
    Director
    5 Dairy Lane
    Hambleden
    RG9 3AS Henley On Thames
    Oxfordshire
    EnglandBritish181322880001
    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 KingdomBritish114862620001
    BERGIN, Patrick Joseph
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    EnglandBritish268874750001
    BLINCOE, William Frederick
    East End House Greenwood Avenue
    Oakley
    OX9 4HW Chinnor
    Oxfordshire
    Director
    East End House Greenwood Avenue
    Oakley
    OX9 4HW Chinnor
    Oxfordshire
    British60249120001
    BOID, Stephen
    69 West End Lane
    KT10 8LF Esher
    Surrey
    Director
    69 West End Lane
    KT10 8LF Esher
    Surrey
    British89387090002
    CALLCUTT, John
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    Director
    57 Chantry View Road
    GU1 3XT Guildford
    Surrey
    United KingdomBritish11477560002
    CALLCUTT, Paul
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9HN Chertsey
    Surrey
    British45232370004
    CHEETHAM, John Alistair
    44 Hillier Road
    Battersea
    SW11 6AU London
    Director
    44 Hillier Road
    Battersea
    SW11 6AU London
    EnglandBritish55718080001
    CLARK, Donald Ormond
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    Director
    4 Tithe Close
    Trumps Green Road
    GU25 4DJ Virginia Water
    Surrey
    United KingdomBritish49180250001
    CLARKE, Laurence Timothy James
    Crown Cottage
    Bevington
    GL13 9RB Berkeley
    Gloucestershire
    Director
    Crown Cottage
    Bevington
    GL13 9RB Berkeley
    Gloucestershire
    British72435810001
    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
    COTTON, David Martin
    Laurel House
    Tower Road
    GU26 6SP Hindhead
    Surrey
    Director
    Laurel House
    Tower Road
    GU26 6SP Hindhead
    Surrey
    British14101810001
    DANCEY, Darren Paul
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    United KingdomBritish236168560001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British75556860004
    DAWTREY, Neil Ian
    30 Brockwell Park Gardens
    SE24 9BJ London
    Director
    30 Brockwell Park Gardens
    SE24 9BJ London
    United KingdomBritish110552030001
    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 KingdomBritish139850960001
    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
    FRY, Jeremy Colin
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    Director
    49 Park Grove
    Henleaze
    BS9 4LG Bristol
    Avon
    EnglandBritish123579740001
    GATEHOUSE, John
    16 Station Road
    Winterbourne Down
    BS36 1EP Bristol
    Director
    16 Station Road
    Winterbourne Down
    BS36 1EP Bristol
    United KingdomBritish59656220002
    GUSTERSON, Guy Charles
    31 Moormead Road
    TW1 1JS Twickenham
    Middx.
    Director
    31 Moormead Road
    TW1 1JS Twickenham
    Middx.
    British95368140002
    HOYLES, Robin Patrick
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritish34860250002
    ILETT, John Stewart
    34 Chiltley Way
    GU30 7HG Liphook
    Hants
    Director
    34 Chiltley Way
    GU30 7HG Liphook
    Hants
    British33501320001
    INGHAM, Brian Douglas
    4 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    Director
    4 Chaucer Avenue
    KT13 0SS Weybridge
    Surrey
    EnglandBritish8110930004
    KENDRICK, Lorraine
    4 Esgid Mair
    CF63 1FD Barry
    South Glamorgan
    Director
    4 Esgid Mair
    CF63 1FD Barry
    South Glamorgan
    British78773460001
    MARCHANT, David 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 KingdomBritish262437660001
    MILLER, Howard Keene
    Nodwood House Land Of Nod
    Grayshott Road
    GU35 8SJ Headley Down
    Hampshire
    Director
    Nodwood House Land Of Nod
    Grayshott Road
    GU35 8SJ Headley Down
    Hampshire
    EnglandBritish108863510001
    MURRAY, Peter Renwick
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    Director
    Wychwood Cottage
    Avenue Road
    GU51 4NG Fleet
    Hampshire
    British33237090007

    Who are the persons with significant control of CREST NICHOLSON REGENERATION 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