Crest Nicholson Developments (chertsey) Limited ADDLESTONE


Crest Nicholson Developments (chertsey) started in year 2003 as Private Limited Company with registration number 04707982. The Crest Nicholson Developments (chertsey) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Addlestone at 500 Dashwood Lang Road. Postal code: KT15 2HJ. Since 15th October 2003 Crest Nicholson Developments (chertsey) Limited is no longer carrying the name Exatron.

The firm has 2 directors, namely William F., David M.. Of them, David M. has been with the company the longest, being appointed on 9 September 2019 and William F. has been with the company for the least time - from 30 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Crest Nicholson Developments (chertsey) Limited Address / Contact

Office Address 500 Dashwood Lang Road
Office Address2 Bourne Business Park
Town Addlestone
Post code KT15 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04707982
Date of Incorporation Sun, 23rd Mar 2003
Industry Non-trading company
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

David M.

Position: Director

Appointed: 09 September 2019

Thomas N.

Position: Director

Appointed: 09 September 2019

Resigned: 27 May 2022

Duncan C.

Position: Director

Appointed: 09 September 2019

Resigned: 30 November 2023

Anil B.

Position: Director

Appointed: 17 December 2018

Resigned: 31 December 2019

Stephen S.

Position: Director

Appointed: 22 March 2009

Resigned: 21 May 2019

Kevin M.

Position: Secretary

Appointed: 05 January 2009

Resigned: 18 August 2023

Patrick B.

Position: Director

Appointed: 10 April 2008

Resigned: 26 March 2019

Deborah A.

Position: Director

Appointed: 01 September 2006

Resigned: 14 September 2015

Ian W.

Position: Director

Appointed: 01 September 2006

Resigned: 11 July 2008

John C.

Position: Director

Appointed: 01 September 2006

Resigned: 11 July 2008

Donald C.

Position: Secretary

Appointed: 10 January 2005

Resigned: 05 January 2009

Donald C.

Position: Director

Appointed: 10 January 2005

Resigned: 21 December 2018

Paul C.

Position: Director

Appointed: 13 October 2003

Resigned: 31 March 2009

David D.

Position: Director

Appointed: 13 October 2003

Resigned: 19 January 2011

John C.

Position: Director

Appointed: 13 October 2003

Resigned: 10 January 2005

Nigel T.

Position: Director

Appointed: 13 October 2003

Resigned: 31 December 2019

John C.

Position: Secretary

Appointed: 13 October 2003

Resigned: 10 January 2005

Nigel H.

Position: Director

Appointed: 14 April 2003

Resigned: 13 October 2003

Stephen M.

Position: Director

Appointed: 14 April 2003

Resigned: 13 October 2003

William H.

Position: Secretary

Appointed: 14 April 2003

Resigned: 13 October 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2003

Resigned: 14 April 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 23 March 2003

Resigned: 14 April 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is Crest Nicholson Plc from Addlestone, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Crest Nicholson Plc

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey, KT15 2HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1040616
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Exatron October 15, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 24th, May 2023
Free Download (74 pages)

Company search