CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED

CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED

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

    Company NameCREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01543946
    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 RESIDENTIAL (SOUTH) LIMITED?

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

    Where is CREST NICHOLSON RESIDENTIAL (SOUTH) 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 RESIDENTIAL (SOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST NICHOLSON (SOUTH) LIMITED Feb 14, 2003Feb 14, 2003
    PEARCE DEVELOPMENTS (YATE) LIMITEDDec 31, 1981Dec 31, 1981
    OFFBOX LIMITEDFeb 09, 1981Feb 09, 1981

    What are the latest accounts for CREST NICHOLSON RESIDENTIAL (SOUTH) 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 RESIDENTIAL (SOUTH) LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

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

    1 pagesAA

    Appointment of Penelope Thomas as a secretary on Jul 12, 2024

    2 pagesAP03

    Confirmation statement made on May 20, 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 Plc as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 26, 2023 with no updates

    3 pagesCS01

    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

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

    1 pagesAA

    Confirmation statement made on Jun 26, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2021

    1 pagesAA

    Confirmation statement made on Jun 26, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    1 pagesAA

    Confirmation statement made on Jun 26, 2020 with no updates

    3 pagesCS01

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

    1 pagesAA

    Termination of appointment of Jeremy Colin Fry as a director on Dec 31, 2019

    1 pagesTM01

    Termination of appointment of Nigel Christopher Tinker as a director on Dec 31, 2019

    1 pagesTM01

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

    2 pagesAP01

    Who are the officers of CREST NICHOLSON RESIDENTIAL (SOUTH) 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
    325222430001
    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
    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
    YATES, Andrew Temple
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    Secretary
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    British16223950002
    CLARK, William Lawrence
    8 Watch Elm Close
    Bradley Stoke South
    BS32 8AN Bristol
    Director
    8 Watch Elm Close
    Bradley Stoke South
    BS32 8AN Bristol
    British15648160002
    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
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British75556860004
    FRY, Jeremy Colin
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    EnglandBritish123579740001
    GATEHOUSE, John
    16 Station Road
    Winterbourne Down
    BS36 1EP Bristol
    Director
    16 Station Road
    Winterbourne Down
    BS36 1EP Bristol
    United KingdomBritish59656220002
    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
    NICHOLSON, Thomas Marshall
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    Director
    Crest House, Pyrcroft Road
    Chertsey
    KT16 9GN Surrey
    United KingdomBritish288471310001
    SCHOFIELD, Jason William Hyde
    Coombe Barn
    Oakridge Lane
    BS25 1LX Sidcot
    North Somerset
    Director
    Coombe Barn
    Oakridge Lane
    BS25 1LX Sidcot
    North Somerset
    United KingdomBritish88878480001
    STONE, Stephen
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    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
    USHER, Stevan
    Homewood Lodge
    Hinton Charterhouse
    BA2 7TB Bath
    Somerset
    Director
    Homewood Lodge
    Hinton Charterhouse
    BA2 7TB Bath
    Somerset
    EnglandBritish39198630002
    YATES, Andrew Temple
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    Director
    83 Pembroke Road
    Clifton
    BS8 3EA Bristol
    EnglandBritish16223950002

    Who are the persons with significant control of CREST NICHOLSON RESIDENTIAL (SOUTH) 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 FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1040616
    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