CREST NICHOLSON REGENERATION LIMITED
Overview
| Company Name | CREST NICHOLSON REGENERATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00966061 |
| 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 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 Address | No |
What were the previous names of CREST NICHOLSON REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREST NICHOLSON DEVELOPMENTS LIMITED | Nov 27, 2002 | Nov 27, 2002 |
| CREST STRATEGIC PROJECTS LIMITED | Mar 29, 1989 | Mar 29, 1989 |
| BRAKEWOOD LIMITED | Nov 12, 1969 | Nov 12, 1969 |
What are the latest accounts for CREST NICHOLSON REGENERATION 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 NICHOLSON REGENERATION 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 NICHOLSON REGENERATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of David John Marchant as a director on Oct 31, 2025 | 1 pages | TM01 | ||
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 Apr 18, 2024 | 2 pages | AP03 | ||
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 | ||
Termination of appointment of Thomas Marshall Nicholson as a director on May 27, 2022 | 1 pages | TM01 | ||
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 | ||
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 | ||
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 | ||
Appointment of Mr David Marchant as a director on Sep 09, 2019 | 2 pages | AP01 | ||
Who are the officers of CREST NICHOLSON REGENERATION 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 | 322048040001 | |||||||
| FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 179831560001 | |||||
| CHEETHAM, John Alistair | Secretary | 44 Hillier Road Battersea SW11 6AU London | British | 55718080001 | ||||||
| CLARK, Donald Ormond | Secretary | 4 Tithe Close Trumps Green Road GU25 4DJ Virginia Water Surrey | British | 49180250001 | ||||||
| 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 | ||||||
| ALLEN, Robert Lee | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 132793870003 | |||||
| APLIN, Deborah Ann | Director | Bickenhall House Bickenhall TA3 5RU Taunton Somerset | England | British | 77444560001 | |||||
| ASHWORTH, David Roy | Director | 5 Dairy Lane Hambleden RG9 3AS Henley On Thames Oxfordshire | England | British | 181322880001 | |||||
| BEALE, Timothy Mark | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 114862620001 | |||||
| BERGIN, Patrick Joseph | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | England | British | 268874750001 | |||||
| BLINCOE, William Frederick | Director | East End House Greenwood Avenue Oakley OX9 4HW Chinnor Oxfordshire | British | 60249120001 | ||||||
| BOID, Stephen | Director | 69 West End Lane KT10 8LF Esher Surrey | British | 89387090002 | ||||||
| CALLCUTT, John | Director | 57 Chantry View Road GU1 3XT Guildford Surrey | United Kingdom | British | 11477560002 | |||||
| CALLCUTT, Paul | Director | Crest House Pyrcroft Road KT16 9HN Chertsey Surrey | British | 45232370004 | ||||||
| CHEETHAM, John Alistair | Director | 44 Hillier Road Battersea SW11 6AU London | England | British | 55718080001 | |||||
| CLARK, Donald Ormond | Director | 4 Tithe Close Trumps Green Road GU25 4DJ Virginia Water Surrey | United Kingdom | British | 49180250001 | |||||
| CLARKE, Laurence Timothy James | Director | Crown Cottage Bevington GL13 9RB Berkeley Gloucestershire | British | 72435810001 | ||||||
| COOPER, Duncan John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 242766880001 | |||||
| COTTON, David Martin | Director | Laurel House Tower Road GU26 6SP Hindhead Surrey | British | 14101810001 | ||||||
| DANCEY, Darren Paul | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 236168560001 | |||||
| DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 75556860004 | ||||||
| DAWTREY, Neil Ian | Director | 30 Brockwell Park Gardens SE24 9BJ London | United Kingdom | British | 110552030001 | |||||
| EVANS, Stephen Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | 139850960001 | |||||
| FRESHNEY, Michael John | Director | Apple Orchard 136 Brox Road Ottershaw KT16 0LG Chertsey Surrey | England | British | 45689190001 | |||||
| FRY, Jeremy Colin | Director | 49 Park Grove Henleaze BS9 4LG Bristol Avon | England | British | 123579740001 | |||||
| GATEHOUSE, John | Director | 16 Station Road Winterbourne Down BS36 1EP Bristol | United Kingdom | British | 59656220002 | |||||
| GUSTERSON, Guy Charles | Director | 31 Moormead Road TW1 1JS Twickenham Middx. | British | 95368140002 | ||||||
| HOYLES, Robin Patrick | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | 34860250002 | |||||
| ILETT, John Stewart | Director | 34 Chiltley Way GU30 7HG Liphook Hants | British | 33501320001 | ||||||
| INGHAM, Brian Douglas | Director | 4 Chaucer Avenue KT13 0SS Weybridge Surrey | England | British | 8110930004 | |||||
| KENDRICK, Lorraine | Director | 4 Esgid Mair CF63 1FD Barry South Glamorgan | British | 78773460001 | ||||||
| MARCHANT, David John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | 262437660001 | |||||
| MILLER, Howard Keene | Director | Nodwood House Land Of Nod Grayshott Road GU35 8SJ Headley Down Hampshire | England | British | 108863510001 | |||||
| MURRAY, Peter Renwick | Director | Wychwood Cottage Avenue Road GU51 4NG Fleet Hampshire | British | 33237090007 |
Who are the persons with significant control of CREST NICHOLSON REGENERATION 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