Crest Nicholson Residential (london) Limited ADDLESTONE


Crest Nicholson Residential (london) started in year 2000 as Private Limited Company with registration number 04059151. The Crest Nicholson Residential (london) company has been functioning successfully for 24 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 Tue, 1st Oct 2002 Crest Nicholson Residential (london) Limited is no longer carrying the name Crest Homes (south East).

The firm 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 present 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 Residential (london) 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 04059151
Date of Incorporation Thu, 24th Aug 2000
Industry Non-trading company
End of financial Year 31st October
Company age 24 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 Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 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

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

Patrick B.

Position: Director

Appointed: 10 April 2008

Resigned: 26 March 2019

David D.

Position: Director

Appointed: 05 May 2005

Resigned: 19 January 2011

Stephen S.

Position: Director

Appointed: 27 September 2004

Resigned: 03 January 2006

John C.

Position: Director

Appointed: 09 August 2004

Resigned: 08 August 2008

Ian W.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2013

Nigel T.

Position: Director

Appointed: 09 August 2004

Resigned: 31 December 2019

Paul C.

Position: Director

Appointed: 09 August 2004

Resigned: 31 March 2009

William H.

Position: Secretary

Appointed: 25 August 2000

Resigned: 03 October 2008

Nigel H.

Position: Director

Appointed: 25 August 2000

Resigned: 09 August 2004

Stephen M.

Position: Director

Appointed: 25 August 2000

Resigned: 09 August 2004

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2000

Resigned: 25 August 2000

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 August 2000

Resigned: 25 August 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Crest Nicholson (Bath) Holdings 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 (Bath) Holdings Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 5235961
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

Crest Homes (south East) October 1, 2002
Crest Nicholson Residential (south East) November 1, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 9th, January 2024
Free Download (2 pages)

Company search