UKBizDB.co.uk

CREST NICHOLSON PROPERTIES LIMITED

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

This company is commonly known as Crest Nicholson Properties Limited. The company was founded 67 years ago and was given the registration number 00574048. 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 PROPERTIES LIMITED
Company Number:00574048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1956
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

Director31 December 2019Active
44 Hillier Road, Battersea, London, SW11 6AU

Secretary11 April 2003Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Secretary10 January 2005Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Secretary03 June 1994Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Secretary05 January 2009Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary-Active
Bickenhall House, Bickenhall, Taunton, TA3 5RU

Director11 July 2008Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director04 January 2016Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
57 Chantry View Road, Guildford, GU1 3XT

Director23 September 1994Active
Crest House, Pyrcroft Road, Chertsey, KT16 9HN

Director28 January 2009Active
4 Tithe Close, Trumps Green Road, Virginia Water, GU25 4DJ

Director22 October 2003Active
8 Watch Elm Close, Bradley Stoke South, Bristol, BS32 8AN

Director03 June 1994Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director31 December 2019Active
15 Knapps Crescent, Woodmancote, Cheltenham, GL52 9HG

Director02 July 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director05 January 2009Active
5 Torland Drive, Oxshott, KT22 0SA

Director01 May 2002Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director04 February 2013Active
49 Park Grove, Henleaze, Bristol, BS9 4LG

Director08 April 2004Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director04 February 2013Active
4 Chaucer Avenue, Weybridge, KT13 0SS

Director11 July 2005Active
Treleath, Peaslake, Guildford, GU5 9RG

Director-Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director22 October 2003Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director-Active
Wychwood Cottage, Avenue Road, Fleet, GU51 4NG

Director-Active
Coombe Barn, Oakridge Lane, Sidcot, BS25 1LX

Director08 April 2004Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

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

Director28 January 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director28 January 2009Active
Homewood Lodge, Hinton Charterhouse, Bath, BA2 7TB

Director06 February 2004Active
New Arngrove Farm, Horton Cum Studley, OX33 1DG

Director07 March 1997Active
21 Oakwood Gardens, Coalpit Heath, Bristol, BS36 2NB

Director02 July 2007Active
83 Pembroke Road, Clifton, Bristol, BS8 3EA

Director03 June 1994Active

People with Significant Control

Crest Nicholson Operations 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type dormant.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-08-18Officers

Termination secretary company with name termination date.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person secretary company with change date.

Download
2023-05-10Address

Change sail address company with new address.

Download
2023-05-02Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2022-01-25Officers

Change person director company with change date.

Download
2021-07-16Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.