Crest Homes (nominees) Limited ADDLESTONE


Crest Homes (nominees) started in year 1983 as Private Limited Company with registration number 01715768. The Crest Homes (nominees) company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Addlestone at 500 Dashwood Lang Road. Postal code: KT15 2HJ.

The firm has 3 directors, namely William F., David M. and Peter T.. Of them, David M., Peter T. have 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. 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 Homes (nominees) 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 01715768
Date of Incorporation Mon, 18th Apr 1983
Industry Non-trading company
End of financial Year 31st October
Company age 41 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

David M.

Position: Director

Appointed: 09 September 2019

Peter T.

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: 13 December 2023

Darren D.

Position: Director

Appointed: 20 July 2017

Resigned: 21 February 2018

Robert A.

Position: Director

Appointed: 20 July 2017

Resigned: 16 October 2018

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: 01 November 2008

Resigned: 18 August 2023

David D.

Position: Director

Appointed: 30 November 2007

Resigned: 19 January 2011

Patrick B.

Position: Director

Appointed: 30 June 2006

Resigned: 26 March 2019

Nigel H.

Position: Director

Appointed: 24 July 2002

Resigned: 30 November 2007

William H.

Position: Secretary

Appointed: 01 January 2002

Resigned: 03 October 2008

Paul C.

Position: Director

Appointed: 16 March 1998

Resigned: 31 March 2009

Stephen M.

Position: Director

Appointed: 15 September 1997

Resigned: 30 June 2006

Michael C.

Position: Director

Appointed: 01 September 1997

Resigned: 23 August 1999

Jan C.

Position: Director

Appointed: 31 October 1996

Resigned: 29 August 1997

Colin R.

Position: Director

Appointed: 29 February 1996

Resigned: 31 October 1996

John C.

Position: Director

Appointed: 29 June 1995

Resigned: 24 July 2002

David D.

Position: Director

Appointed: 26 April 1994

Resigned: 29 February 1996

Kevin D.

Position: Director

Appointed: 19 April 1991

Resigned: 26 April 1994

Michael F.

Position: Director

Appointed: 19 April 1991

Resigned: 29 June 1995

Anthony H.

Position: Secretary

Appointed: 19 April 1991

Resigned: 01 January 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Crest Nicholson Residential Limited from Addlestone, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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 Residential 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 714425
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/10/31
filed on: 16th, February 2023
Free Download (9 pages)

Company search