Background WavePink WaveYellow Wave

CREST DEVELOPMENTS LIMITED (00792622)

CREST DEVELOPMENTS LIMITED (00792622) is an active UK company. incorporated on 20 February 1964. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST DEVELOPMENTS LIMITED has been registered for 62 years. Current directors include FLOYDD, William James Spencer.

Company Number
00792622
Status
active
Type
ltd
Incorporated
20 February 1964
Age
62 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLOYDD, William James Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST DEVELOPMENTS LIMITED

CREST DEVELOPMENTS LIMITED is an active company incorporated on 20 February 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 DEVELOPMENTS LIMITED was registered 62 years ago.(SIC: 74990)

Status

active

Active since 62 years ago

Company No

00792622

LTD Company

Age

62 Years

Incorporated 20 February 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

26 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
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 20 February 1964To: 2 May 2023
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Feb 11
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

THOMAS, Penelope

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 12 Jul 2024

FLOYDD, William James Spencer

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1969
Director
Appointed 30 Nov 2023

HAGUE, William George

Resigned
Crest House, ChertseyKT16 9GN
Secretary
Appointed 04 Aug 1995
Resigned 03 Oct 2008

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Nov 2008
Resigned 18 Aug 2023

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Secretary
Appointed N/A
Resigned 04 Aug 1995

BERGIN, Patrick Joseph

Resigned
Crest House, ChertseyKT16 9GN
Born March 1966
Director
Appointed 30 Jun 2006
Resigned 26 Mar 2019

COOPER, Duncan John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1979
Director
Appointed 31 Dec 2019
Resigned 30 Nov 2023

CUTLER, Michael John

Resigned
The Firs 52 Park Lane East, ReigateRH2 8HR
Born July 1949
Director
Appointed 04 Aug 1995
Resigned 23 Aug 1999

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 30 Nov 2007
Resigned 19 Jan 2011

HUGHES, Nigel Ian

Resigned
Crest House, ChertseyKT16 9GN
Born May 1952
Director
Appointed 01 Dec 1999
Resigned 30 Nov 2007

LITTLER, John Clive

Resigned
21 Kings Road, TeddingtonTW11 0QB
Born August 1943
Director
Appointed 08 Jan 1999
Resigned 27 Aug 2003

MACKENZIE, Hamish John

Resigned
Treleath, GuildfordGU5 9RG
Born March 1937
Director
Appointed N/A
Resigned 31 Mar 1996

MOGFORD, Stephen John

Resigned
Oaklands, BrookwoodGU24 0EP
Born June 1947
Director
Appointed N/A
Resigned 30 Jun 2006

SHAW, Gordon Peter

Resigned
2 Durham Close, Bognor RegisPO21 4XA
Born February 1932
Director
Appointed N/A
Resigned 04 Aug 1995

STONE, Stephen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born February 1954
Director
Appointed 22 Mar 2009
Resigned 31 Oct 2019

TINKER, Nigel Christopher

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 22 Mar 2009
Resigned 31 Dec 2019

TRUSCOTT, Peter Martin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1962
Director
Appointed 31 Dec 2019
Resigned 14 Jun 2024

Persons with significant control

1

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

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
17 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 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
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
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
9 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
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Resolution
7 May 2008
RESOLUTIONSResolutions
Legacy
26 February 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
3 July 2007
288cChange of Particulars
Legacy
21 February 2007
363aAnnual Return
Legacy
13 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
Legacy
15 November 2006
288cChange of Particulars
Legacy
31 August 2006
287Change of Registered Office
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
2 March 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363aAnnual Return
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
12 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
23 August 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
10 March 2000
363aAnnual Return
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
3 March 1999
363aAnnual Return
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 June 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 1996
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
12 March 1996
363aAnnual Return
Legacy
15 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Dormant
17 May 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 March 1994
363x363x
Accounts With Accounts Type Dormant
17 February 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 1993
AAAnnual Accounts
Legacy
21 February 1993
363x363x
Accounts With Accounts Type Dormant
24 March 1992
AAAnnual Accounts
Legacy
6 March 1992
363sAnnual Return (shuttle)
Legacy
4 September 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 1991
AAAnnual Accounts
Legacy
29 April 1991
363x363x
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Dormant
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
3 August 1988
363363
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
19 July 1988
288288
Legacy
22 January 1988
287Change of Registered Office
Accounts With Made Up Date
23 August 1987
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
12 May 1986
AAAnnual Accounts
Legacy
12 May 1986
363363