UKBizDB.co.uk

CREST NICHOLSON (MIDLANDS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Crest Nicholson (midlands) Limited. The company was founded 46 years ago and was given the registration number 01383825. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CREST NICHOLSON (MIDLANDS) LIMITED
Company Number:01383825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1978
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director30 November 2023Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director09 September 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary01 January 2002Active
Woodlands, South Road, Liphook, GU30 7HS

Secretary-Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary01 November 2008Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director20 July 2017Active
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ

Director01 August 2002Active
105, Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6ET

Director01 November 2010Active
105 Melton Road, West Bridgford, Nottingham, NG2 6ET

Director01 July 2006Active
Bryancroft, 25 Dartmouth Road, Cannock, WS11 1HD

Director01 November 1993Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
Meadowcrest, Coopers Hill, Alvechurch, B48 7BX

Director30 September 2002Active
107 Little Sutton Road, Four Oaks, Sutton Coldfield, B75 6PU

Director19 February 1996Active
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA

Director01 May 1995Active
Crest House, Pyrcroft Road, Chertsey, KT16 9HN

Director01 February 2002Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director09 September 2019Active
5 Badgers Holt, Tunbridge Wells, TN2 3ES

Director05 May 1998Active
50 Highfield Road, Purley, Croydon, CR8 2JG

Director-Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director20 July 2017Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director25 April 2005Active
Farthings 67 Church Road, Great Bookham, Leatherhead, KT23 3EG

Director-Active
12 Spencer Gardens, Englefield Green, Egham, TW20 0JN

Director-Active
16 Grazier Avenue, Tamworth, B77 1GP

Director01 November 2000Active
Mill House, Bangley Lane, Hints, Tamworth, B78 3EA

Director09 May 2005Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director01 January 2011Active
18 The Glade, Sutton Coldfield, B74 3NR

Director01 November 1996Active
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director-Active
Ashford House Mill Field, Pebworth, Stratford Upon Avon, CV37 8UX

Director01 May 2000Active
25 The Grange, Packington, Ashby De La Zouch, LE65 1WW

Director28 August 2001Active
Corner Cottage, Farmcote, Bridgnorth, WV15 5PT

Director02 January 2007Active
9 Castlecroft Lane, Wightwick, Wolverhampton, WV3 8JX

Director01 September 1995Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director25 November 2011Active
Great Cheveney Oast, Goudhurst Road, Marden, TN12 9LX

Director05 January 2009Active
33 Chestnut Close, Sutton Coldfield, B74 3EF

Director13 January 1998Active
8 Melrose Avenue, Sutton Coldfield, B73 6NT

Director04 March 1996Active

People with Significant Control

Crest Nicholson Residential Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:500, Dashwood Lang Road, Addlestone, United Kingdom, KT15 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.