Nicholson Estates (century House) Limited ADDLESTONE


Founded in 1987, Nicholson Estates (century House), classified under reg no. 02165812 is an active company. Currently registered at 500 Dashwood Lang Road KT15 2HJ, Addlestone the company has been in the business for thirty seven years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Monday 24th January 2000 Nicholson Estates (century House) 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. 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.

Nicholson Estates (century House) 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 02165812
Date of Incorporation Thu, 17th Sep 1987
Industry Non-trading company
End of financial Year 31st October
Company age 37 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, 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

Nigel T.

Position: Director

Appointed: 22 March 2009

Resigned: 31 December 2019

Stephen S.

Position: Director

Appointed: 22 March 2009

Resigned: 31 October 2019

Kevin M.

Position: Secretary

Appointed: 01 November 2008

Resigned: 18 August 2023

David D.

Position: Director

Appointed: 10 April 2008

Resigned: 19 January 2011

Patrick B.

Position: Director

Appointed: 30 June 2006

Resigned: 26 March 2019

Mark J.

Position: Director

Appointed: 10 January 2005

Resigned: 16 August 2013

Kevin D.

Position: Director

Appointed: 16 November 2004

Resigned: 25 November 2005

Stephen M.

Position: Director

Appointed: 22 October 2003

Resigned: 30 June 2006

Donald C.

Position: Director

Appointed: 22 October 2003

Resigned: 10 January 2005

Anne F.

Position: Director

Appointed: 31 July 2003

Resigned: 05 December 2003

Kevin D.

Position: Director

Appointed: 11 September 2002

Resigned: 08 November 2004

David D.

Position: Director

Appointed: 14 December 2001

Resigned: 22 October 2003

Peter M.

Position: Director

Appointed: 14 December 2001

Resigned: 11 September 2002

Nigel S.

Position: Director

Appointed: 07 January 2000

Resigned: 14 April 2000

John C.

Position: Director

Appointed: 07 January 2000

Resigned: 17 January 2006

Bruce W.

Position: Director

Appointed: 07 January 2000

Resigned: 21 March 2002

Edward C.

Position: Director

Appointed: 07 January 2000

Resigned: 31 July 2003

Gregory C.

Position: Director

Appointed: 07 January 2000

Resigned: 20 December 2001

Nigel H.

Position: Director

Appointed: 01 December 1999

Resigned: 07 January 2000

John L.

Position: Director

Appointed: 08 January 1999

Resigned: 07 January 2000

William H.

Position: Secretary

Appointed: 31 August 1995

Resigned: 03 October 2008

Michael C.

Position: Director

Appointed: 31 August 1995

Resigned: 23 August 1999

Stephen M.

Position: Director

Appointed: 25 January 1995

Resigned: 07 January 2000

Gordon S.

Position: Director

Appointed: 25 January 1995

Resigned: 31 August 1995

Gordon S.

Position: Secretary

Appointed: 25 January 1995

Resigned: 31 August 1995

Dennis M.

Position: Director

Appointed: 21 February 1994

Resigned: 25 January 1995

Nigel D.

Position: Director

Appointed: 21 February 1994

Resigned: 25 January 1995

Neville W.

Position: Director

Appointed: 21 February 1994

Resigned: 20 March 1994

Geoffrey P.

Position: Director

Appointed: 19 April 1992

Resigned: 21 February 1994

Michael F.

Position: Director

Appointed: 19 April 1992

Resigned: 25 January 1995

Anthony H.

Position: Secretary

Appointed: 19 April 1992

Resigned: 25 January 1995

Jan C.

Position: Director

Appointed: 19 April 1992

Resigned: 25 January 1995

David D.

Position: Director

Appointed: 01 November 1991

Resigned: 25 January 1995

Edward N.

Position: Director

Appointed: 10 July 1991

Resigned: 21 February 1994

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Crest Nicholson Plc from Addlestone, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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 Plc

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

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1040616
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) January 24, 2000
Crest Homes (northern) November 14, 1994
Crest Homes (anglia) March 2, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation 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