Crest Homes (south East) Limited ADDLESTONE


Founded in 1967, Crest Homes (south East), classified under reg no. 00917085 is an active company. Currently registered at 500 Dashwood Lang Road KT15 2HJ, Addlestone the company has been in the business for 57 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Friday 14th February 2003 Crest Homes (south East) Limited is no longer carrying the name C.h. Pearce (homes).

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. Currently 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 (south East) 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 00917085
Date of Incorporation Wed, 4th Oct 1967
Industry Non-trading company
End of financial Year 31st October
Company age 57 years old
Account next due date Wed, 31st Jul 2024 (69 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

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: 22 March 2009

Resigned: 31 October 2019

Nigel T.

Position: Director

Appointed: 22 March 2009

Resigned: 31 December 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: 01 December 1999

Resigned: 30 November 2007

John L.

Position: Director

Appointed: 08 January 1999

Resigned: 27 August 2003

Michael C.

Position: Director

Appointed: 31 August 1995

Resigned: 23 August 1999

William H.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 October 2008

Gordon S.

Position: Secretary

Appointed: 02 March 1994

Resigned: 31 August 1995

Stephen M.

Position: Director

Appointed: 02 March 1994

Resigned: 30 June 2006

Gordon S.

Position: Director

Appointed: 02 March 1994

Resigned: 31 August 1995

Kevin D.

Position: Director

Appointed: 19 April 1991

Resigned: 02 March 1994

Anthony H.

Position: Secretary

Appointed: 19 April 1991

Resigned: 02 March 1994

Michael F.

Position: Director

Appointed: 19 April 1991

Resigned: 02 March 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Crest Nicholson Residential Limited from Addlestone, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 previous names

C.h. Pearce (homes) February 14, 2003

Company filings

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

Company search