CREST HOMES (MIDLANDS) LIMITED
Overview
Company Name | CREST HOMES (MIDLANDS) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01820946 |
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 HOMES (MIDLANDS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CREST HOMES (MIDLANDS) 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 HOMES (MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
C.H. PEARCE & SONS LIMITED | Dec 07, 1999 | Dec 07, 1999 |
ABBEY HEATING (EVESHAM) LIMITED | Jun 01, 1984 | Jun 01, 1984 |
What are the latest accounts for CREST HOMES (MIDLANDS) 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 HOMES (MIDLANDS) LIMITED?
Last Confirmation Statement Made Up To | May 20, 2026 |
---|---|
Next Confirmation Statement Due | Jun 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 20, 2025 |
Overdue | No |
What are the latest filings for CREST HOMES (MIDLANDS) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 1 pages | AA | ||
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 May 20, 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 Plc as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 26, 2023 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 26, 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 | ||
Confirmation statement made on Jun 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jun 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2019 | 1 pages | AA | ||
Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019 | 2 pages | AP01 | ||
Appointment of Mr Duncan John Cooper 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 HOMES (MIDLANDS) 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 | 325222200001 | |||||||
FLOYDD, William James Spencer | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 179831560001 | ||||
HAGUE, William George | Secretary | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | 47127600003 | ||||||
HERRING, Brian William | Secretary | 10 The Circus BA1 2EW Bath Avon | British | 54999000001 | ||||||
LEIGH, Timothy Nicholas | Secretary | 21 Beaconsfield Road Knowle BS4 2JE Bristol | British | 28351320001 | ||||||
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 | Group Financial Controller | 268874750001 | ||||
COOPER, Duncan John | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Group Finance Director | 242766880001 | ||||
CRIPPS, Bernard John | Director | 34 Chock Lane Westbury-On-Trym BS9 3EX Bristol | British | Company Director | 1926290001 | |||||
DARBY, David Peter | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | Chartered Accountant | 75556860004 | |||||
DARBY, John | Director | Rockland House Ashton-Under-Hill WR11 7SN Evesham Worcestershire | United Kingdom | British | Company Director | 94695830001 | ||||
HERRING, Brian William | Director | 10 The Circus BA1 2EW Bath Avon | British | Company Director/Chartered Sec | 54999000001 | |||||
HUGHES, Nigel Ian | Director | Crest House Pyrcroft Road KT16 9GN Chertsey Surrey | British | Chartered Accountant | 66545910004 | |||||
LEIGH, Timothy Nicholas | Director | 21 Beaconsfield Road Knowle BS4 2JE Bristol | United Kingdom | British | Chartered Accountant | 28351320001 | ||||
MCSWINEY, John Sidney | Director | 24 Waterside Evesham Worcestershire | British | Quantity Surveyor | 10307370001 | |||||
MOGFORD, Stephen John | Director | Oaklands Sheets Heath GU24 0EP Brookwood Surrey | British | Chartered Accountant | 24772420001 | |||||
ROSS, Donald | Director | Cherry Cottage The Follies Rectory Lane Cromhall GL12 8AN Wotton Under Edge Gloucestershire | British | Company Director | 10377750002 | |||||
STONE, Stephen | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | England | British | Managing Director | 44699490006 | ||||
TINKER, Nigel Christopher | Director | Pyrcroft Road KT16 9GN Chertsey Crest House Surrey United Kingdom | United Kingdom | British | Urban Land Director | 59485480003 | ||||
TRUSCOTT, Peter Martin | Director | Dashwood Lang Road Bourne Business Park KT15 2HJ Addlestone 500 Surrey United Kingdom | United Kingdom | British | Chief Executive Officer | 277694790001 |
Who are the persons with significant control of CREST HOMES (MIDLANDS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crest Nicholson Plc | 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