Crest Homes (northern) Limited ADDLESTONE


Crest Homes (northern) started in year 1955 as Private Limited Company with registration number 00546302. The Crest Homes (northern) company has been functioning successfully for sixty nine 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 1994-11-14 Crest Homes (northern) Limited is no longer carrying the name C.e.cowen(builders).

The company has 2 directors, namely William F., Peter T.. Of them, Peter T. has been with the company the longest, being appointed on 31 December 2019 and William F. has been with the company for the least time - from 30 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Crest Homes (northern) 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 00546302
Date of Incorporation Wed, 23rd Mar 1955
Industry Non-trading company
End of financial Year 31st October
Company age 69 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

William F.

Position: Director

Appointed: 30 November 2023

Peter T.

Position: Director

Appointed: 31 December 2019

Duncan C.

Position: Director

Appointed: 31 December 2019

Resigned: 30 November 2023

Stephen S.

Position: Director

Appointed: 28 January 2009

Resigned: 31 October 2019

Nigel T.

Position: Director

Appointed: 28 January 2009

Resigned: 31 December 2019

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

Patrick B.

Position: Director

Appointed: 30 June 2006

Resigned: 26 March 2019

David D.

Position: Director

Appointed: 13 January 2006

Resigned: 19 January 2011

Stephen M.

Position: Director

Appointed: 22 October 2003

Resigned: 30 June 2006

Paul C.

Position: Director

Appointed: 01 February 2002

Resigned: 31 March 2009

William H.

Position: Secretary

Appointed: 18 June 2001

Resigned: 03 October 2008

Stephen S.

Position: Director

Appointed: 23 January 2001

Resigned: 13 January 2006

Anthony B.

Position: Director

Appointed: 22 May 2000

Resigned: 01 September 2000

David W.

Position: Director

Appointed: 01 March 2000

Resigned: 31 October 2000

Stephen D.

Position: Director

Appointed: 05 January 2000

Resigned: 31 October 2000

William B.

Position: Director

Appointed: 01 September 1998

Resigned: 29 April 1999

Elizabeth C.

Position: Director

Appointed: 01 November 1997

Resigned: 30 April 2000

Colin R.

Position: Director

Appointed: 28 February 1996

Resigned: 31 October 1996

Angela S.

Position: Director

Appointed: 01 November 1995

Resigned: 29 February 1996

Mark J.

Position: Director

Appointed: 01 November 1995

Resigned: 28 January 2009

Anthony H.

Position: Secretary

Appointed: 15 August 1995

Resigned: 18 June 2001

John C.

Position: Director

Appointed: 01 May 1995

Resigned: 23 January 2001

Dennis M.

Position: Director

Appointed: 01 November 1994

Resigned: 10 November 1995

Michael F.

Position: Director

Appointed: 01 November 1994

Resigned: 29 June 1995

Gordon S.

Position: Secretary

Appointed: 01 November 1994

Resigned: 15 August 1995

Jan C.

Position: Director

Appointed: 01 November 1994

Resigned: 29 August 1997

John C.

Position: Director

Appointed: 01 November 1994

Resigned: 01 October 1996

Nigel D.

Position: Director

Appointed: 01 November 1994

Resigned: 10 November 1995

David D.

Position: Director

Appointed: 01 November 1994

Resigned: 29 February 1996

Gillian S.

Position: Director

Appointed: 30 December 1991

Resigned: 01 November 1994

Charles C.

Position: Director

Appointed: 30 December 1991

Resigned: 01 November 1994

Marjorie C.

Position: Director

Appointed: 30 December 1991

Resigned: 01 November 1994

Tony V.

Position: Director

Appointed: 30 December 1991

Resigned: 30 September 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we researched, there is Crest Nicholson Operations Limited from Addlestone, United Kingdom. The abovementioned PSC is classified 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 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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

C.e.cowen(builders) November 14, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-10-31
filed on: 9th, January 2024
Free Download (1 page)

Company search