UKBizDB.co.uk

CREST NICHOLSON (SOUTH WEST) LIMITED

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

This company is commonly known as Crest Nicholson (south West) Limited. The company was founded 61 years ago and was given the registration number 00786819. 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 (SOUTH WEST) LIMITED
Company Number:00786819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1964
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
Oakwood 9 Bradfield Close, Warminster, BA12 9JT

Director-Active
21 Lynwood Drive, Ashley Gardens, Wimborne, BH21 1UF

Director-Active
68 Linden Close, Prestbury, Cheltenham, GL52 3DU

Director-Active
105, Melton Road, West Bridgford, Nottingham, United Kingdom, NG2 6ET

Director01 November 2010Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
Marshfield House Horse Race Lane, Lower Failand, Bristol, BS8 3TZ

Director01 January 1998Active
Daneshill 12 Downsway, Merrow, Guildford, GU1 2YA

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

Director01 February 2002Active
Crown Cottage, Bevington, Berkeley, GL13 9RB

Director01 November 2001Active
500, Dashwood Lang Road, Bourne Business Park, Addlestone, United Kingdom, KT15 2HJ

Director09 September 2019Active
50 Highfield Road, Purley, Croydon, CR8 2JG

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

Director20 July 2017Active
15 Knapps Crescent, Woodmancote, Cheltenham, GL52 9HG

Director01 July 2006Active
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
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director01 January 2011Active
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG

Director-Active
49 Park Grove, Henleaze, Bristol, BS9 4LG

Director-Active
16 Station Road, Winterbourne Down, Bristol, BS36 1EP

Director01 January 1998Active
12 Beckerley Lane, Holt, Trowbridge, BA14 6QQ

Director22 June 1994Active
14 Theynes Croft, Long Ashton, Bristol, BS18 9NA

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

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

Director05 January 2009Active
Swallow Barn, Kington Lane Stanton St. Quintin, Chippenham, SN14 6DG

Director01 May 1998Active
4 Esgid Mair, Barry, CF63 1FD

Director01 November 2001Active
84 Warrilow Close, Worle, Weston Super Mare, BS22 0FX

Director-Active
134 Lower Ham Road, Kingston Upon Thames, KT2 5BD

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

Director22 October 2003Active

People with Significant Control

Crest Nicholson Residential Limited
Notified on:19 May 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.