CREST HOMES (MIDLANDS) LIMITED

CREST HOMES (MIDLANDS) LIMITED

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

    Company NameCREST HOMES (MIDLANDS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01820946
    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 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 AddressNo

    What were the previous names of CREST HOMES (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.H. PEARCE & SONS LIMITEDDec 07, 1999Dec 07, 1999
    ABBEY HEATING (EVESHAM) LIMITED Jun 01, 1984Jun 01, 1984

    What are the latest accounts for CREST HOMES (MIDLANDS) 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 HOMES (MIDLANDS) 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 HOMES (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Termination of appointment of Peter Martin Truscott as a director on Jun 14, 2024

    1 pagesTM01

    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

    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

    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

    Appointment of Mr Peter Martin Truscott as a director on Dec 31, 2019

    2 pagesAP01

    Appointment of Mr Duncan John Cooper 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 HOMES (MIDLANDS) 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
    325222200001
    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 KingdomBritishChartered Accountant179831560001
    HAGUE, William George
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Secretary
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    British47127600003
    HERRING, Brian William
    10 The Circus
    BA1 2EW Bath
    Avon
    Secretary
    10 The Circus
    BA1 2EW Bath
    Avon
    British54999000001
    LEIGH, Timothy Nicholas
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    Secretary
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    British28351320001
    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
    EnglandBritishGroup Financial Controller268874750001
    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 KingdomBritishGroup Finance Director242766880001
    CRIPPS, Bernard John
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    Director
    34 Chock Lane
    Westbury-On-Trym
    BS9 3EX Bristol
    BritishCompany Director1926290001
    DARBY, David Peter
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    BritishChartered Accountant75556860004
    DARBY, John
    Rockland House
    Ashton-Under-Hill
    WR11 7SN Evesham
    Worcestershire
    Director
    Rockland House
    Ashton-Under-Hill
    WR11 7SN Evesham
    Worcestershire
    United KingdomBritishCompany Director94695830001
    HERRING, Brian William
    10 The Circus
    BA1 2EW Bath
    Avon
    Director
    10 The Circus
    BA1 2EW Bath
    Avon
    BritishCompany Director/Chartered Sec54999000001
    HUGHES, Nigel Ian
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    Director
    Crest House
    Pyrcroft Road
    KT16 9GN Chertsey
    Surrey
    BritishChartered Accountant66545910004
    LEIGH, Timothy Nicholas
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    Director
    21 Beaconsfield Road
    Knowle
    BS4 2JE Bristol
    United KingdomBritishChartered Accountant28351320001
    MCSWINEY, John Sidney
    24 Waterside
    Evesham
    Worcestershire
    Director
    24 Waterside
    Evesham
    Worcestershire
    BritishQuantity Surveyor10307370001
    MOGFORD, Stephen John
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    Director
    Oaklands
    Sheets Heath
    GU24 0EP Brookwood
    Surrey
    BritishChartered Accountant24772420001
    ROSS, Donald
    Cherry Cottage The Follies
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    Director
    Cherry Cottage The Follies
    Rectory Lane Cromhall
    GL12 8AN Wotton Under Edge
    Gloucestershire
    BritishCompany Director10377750002
    STONE, Stephen
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    Director
    Pyrcroft Road
    KT16 9GN Chertsey
    Crest House
    Surrey
    United Kingdom
    EnglandBritishManaging Director44699490006
    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 KingdomBritishUrban Land Director59485480003
    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
    United KingdomBritishChief Executive Officer277694790001

    Who are the persons with significant control of CREST HOMES (MIDLANDS) 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