Crest Estates Limited ADDLESTONE


Founded in 1962, Crest Estates, classified under reg no. 00727116 is an active company. Currently registered at 500 Dashwood Lang Road KT15 2HJ, Addlestone the company has been in the business for sixty two years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 2 directors in the the firm, namely William F. and David M.. In addition one secretary - Penelope T. - is with the company. Currently 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 Estates 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 00727116
Date of Incorporation Tue, 19th Jun 1962
Industry Non-trading company
End of financial Year 31st October
Company age 62 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

Penelope T.

Position: Secretary

Appointed: 19 October 2023

David M.

Position: Director

Appointed: 09 September 2019

Duncan C.

Position: Director

Appointed: 09 September 2019

Resigned: 30 November 2023

Thomas N.

Position: Director

Appointed: 09 September 2019

Resigned: 27 May 2022

Timothy B.

Position: Director

Appointed: 04 January 2016

Resigned: 29 April 2016

Robin H.

Position: Director

Appointed: 04 February 2013

Resigned: 08 November 2019

Stephen E.

Position: Director

Appointed: 04 February 2013

Resigned: 30 June 2016

Nigel T.

Position: Director

Appointed: 28 January 2009

Resigned: 31 December 2019

Stephen S.

Position: Director

Appointed: 28 January 2009

Resigned: 21 May 2019

Kevin M.

Position: Secretary

Appointed: 05 January 2009

Resigned: 18 August 2023

David D.

Position: Director

Appointed: 05 January 2009

Resigned: 19 January 2011

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 01 November 2008

Patrick B.

Position: Director

Appointed: 11 July 2008

Resigned: 26 March 2019

Philip N.

Position: Director

Appointed: 14 November 2005

Resigned: 28 July 2006

John G.

Position: Director

Appointed: 14 October 2005

Resigned: 28 July 2006

Donald C.

Position: Director

Appointed: 10 January 2005

Resigned: 28 January 2009

Donald C.

Position: Secretary

Appointed: 10 January 2005

Resigned: 05 January 2009

Laurence C.

Position: Director

Appointed: 22 September 2004

Resigned: 13 May 2005

Jason S.

Position: Director

Appointed: 09 August 2004

Resigned: 20 June 2006

John C.

Position: Director

Appointed: 11 April 2003

Resigned: 10 January 2005

John C.

Position: Secretary

Appointed: 11 April 2003

Resigned: 10 January 2005

Stevan U.

Position: Director

Appointed: 16 October 2002

Resigned: 27 June 2006

Jeremy F.

Position: Director

Appointed: 10 October 2002

Resigned: 28 July 2006

Loraine K.

Position: Director

Appointed: 10 October 2002

Resigned: 31 August 2005

Alastair T.

Position: Director

Appointed: 01 June 1998

Resigned: 28 November 2003

David C.

Position: Director

Appointed: 30 October 1995

Resigned: 30 April 2003

Paul C.

Position: Director

Appointed: 30 October 1995

Resigned: 31 March 2009

Peter M.

Position: Director

Appointed: 11 April 1994

Resigned: 27 February 2004

John C.

Position: Director

Appointed: 11 April 1992

Resigned: 17 January 2006

Ian W.

Position: Director

Appointed: 11 April 1992

Resigned: 28 January 2009

Brian I.

Position: Director

Appointed: 11 April 1992

Resigned: 11 July 2008

Terry P.

Position: Director

Appointed: 11 April 1992

Resigned: 11 July 2008

Neville W.

Position: Director

Appointed: 11 April 1992

Resigned: 20 March 1994

Donald C.

Position: Director

Appointed: 11 April 1992

Resigned: 11 April 2003

Kevin D.

Position: Director

Appointed: 11 April 1992

Resigned: 09 May 2000

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Crest Nicholson Operations Limited from Addlestone, United Kingdom. This PSC is categorised as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is C N Nominees Limited that entered Addlestone, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Crest Nicholson Operations Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1168311
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

C N Nominees Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1446473
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/10/31
filed on: 9th, January 2024
Free Download (1 page)

Company search