Background WavePink WaveYellow Wave

CREST NICHOLSON (SOUTH WEST) LIMITED (00786819)

CREST NICHOLSON (SOUTH WEST) LIMITED (00786819) is an active UK company. incorporated on 3 January 1964. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST NICHOLSON (SOUTH WEST) LIMITED has been registered for 62 years.

Company Number
00786819
Status
active
Type
ltd
Incorporated
3 January 1964
Age
62 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST NICHOLSON (SOUTH WEST) LIMITED

CREST NICHOLSON (SOUTH WEST) LIMITED is an active company incorporated on 3 January 1964 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CREST NICHOLSON (SOUTH WEST) LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00786819

LTD Company

Age

62 Years

Incorporated 3 January 1964

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CREST NICHOLSON RESIDENTIAL (SOUTH WEST) LIMITED
From: 1 November 2000To: 1 May 2003
CREST HOMES (SOUTH WEST) LIMITED
From: 28 April 1986To: 1 November 2000
C.H. PEARCE HOMES LIMITED
From: 3 January 1964To: 28 April 1986
Contact
Address

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

Previous Addresses

, Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
From: 3 January 1964To: 2 May 2023
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Joined
Dec 11
Loan Cleared
Apr 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Left
May 16
Director Left
Jun 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

316

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Auditors Resignation Company
14 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Mortgage Satisfy Charge Full
7 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Auditors Resignation Company
6 May 2014
AUDAUD
Miscellaneous
29 April 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2011
AP01Appointment of Director
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG04MG04
Legacy
29 September 2011
MG02MG02
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
9 February 2010
MG01MG01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
7 May 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
363aAnnual Return
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
29 October 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
4 June 2007
155(6)a155(6)a
Legacy
4 June 2007
155(6)a155(6)a
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Legacy
14 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
1 September 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
3 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288cChange of Particulars
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
23 March 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2004
AAAnnual Accounts
Legacy
28 April 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363aAnnual Return
Legacy
19 March 2004
288cChange of Particulars
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
27 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2003
363aAnnual Return
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
19 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
11 June 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
363aAnnual Return
Legacy
15 March 2002
288cChange of Particulars
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363aAnnual Return
Legacy
10 May 2000
288cChange of Particulars
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
395Particulars of Mortgage or Charge
Legacy
22 December 1999
288cChange of Particulars
Legacy
3 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
30 June 1999
395Particulars of Mortgage or Charge
Legacy
4 May 1999
363aAnnual Return
Legacy
4 December 1998
288cChange of Particulars
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
14 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
8 May 1998
363aAnnual Return
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
2 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363aAnnual Return
Legacy
8 March 1996
395Particulars of Mortgage or Charge
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
31 January 1996
288288
Legacy
10 January 1996
288288
Legacy
12 October 1995
288288
Legacy
5 July 1995
288288
Legacy
20 June 1995
288288
Legacy
9 May 1995
288288
Accounts With Accounts Type Dormant
4 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Legacy
10 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
14 November 1994
288288
Legacy
18 July 1994
288288
Legacy
6 June 1994
288288
Legacy
8 May 1994
363x363x
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
31 January 1994
288288
Legacy
22 November 1993
288288
Legacy
15 September 1993
288288
Legacy
27 July 1993
288288
Legacy
26 April 1993
363x363x
Accounts With Accounts Type Dormant
22 April 1993
AAAnnual Accounts
Legacy
11 March 1993
400400
Legacy
11 March 1993
400400
Legacy
25 January 1993
288288
Legacy
13 July 1992
288288
Legacy
21 June 1992
363x363x
Legacy
15 May 1992
288288
Legacy
14 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Dormant
31 March 1992
AAAnnual Accounts
Legacy
16 January 1992
288288
Legacy
26 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
20 November 1991
288288
Legacy
19 November 1991
288288
Legacy
11 June 1991
288288
Accounts With Accounts Type Dormant
13 May 1991
AAAnnual Accounts
Legacy
13 May 1991
363x363x
Legacy
24 April 1991
288288
Legacy
13 March 1991
403aParticulars of Charge Subject to s859A
Legacy
8 February 1991
288288
Legacy
11 January 1991
288288
Legacy
7 January 1991
288288
Legacy
6 June 1990
363363
Accounts With Accounts Type Dormant
21 May 1990
AAAnnual Accounts
Legacy
12 December 1989
395Particulars of Mortgage or Charge
Legacy
23 November 1989
288288
Legacy
30 October 1989
288288
Legacy
16 August 1989
288288
Accounts With Accounts Type Dormant
9 June 1989
AAAnnual Accounts
Resolution
9 June 1989
RESOLUTIONSResolutions
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
9 February 1989
288288
Legacy
7 February 1989
288288
Legacy
28 November 1988
288288
Legacy
24 November 1988
288288
Legacy
24 November 1988
288288
Legacy
22 November 1988
288288
Legacy
26 August 1988
395Particulars of Mortgage or Charge
Legacy
1 June 1988
363363
Legacy
27 May 1988
403aParticulars of Charge Subject to s859A
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Legacy
26 April 1988
288288
Legacy
22 April 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
14 December 1987
288288
Legacy
8 December 1987
288288
Legacy
1 December 1987
287Change of Registered Office
Legacy
1 December 1987
288288
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
25 June 1987
288288
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 March 1987
403aParticulars of Charge Subject to s859A
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
2 December 1986
MEM/ARTSMEM/ARTS
Resolution
2 December 1986
RESOLUTIONSResolutions
Legacy
22 September 1986
288288
Legacy
13 June 1986
288288
Legacy
6 June 1986
225(1)225(1)
Certificate Change Of Name Company
28 April 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 January 1964
MISCMISC