Background WavePink WaveYellow Wave

CREST HOMES (NOMINEES NO.2) LIMITED (02213319)

CREST HOMES (NOMINEES NO.2) LIMITED (02213319) is an active UK company. incorporated on 22 January 1988. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST HOMES (NOMINEES NO.2) LIMITED has been registered for 38 years. Current directors include FLOYDD, William James Spencer.

Company Number
02213319
Status
active
Type
ltd
Incorporated
22 January 1988
Age
38 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 HOMES (NOMINEES NO.2) LIMITED

CREST HOMES (NOMINEES NO.2) LIMITED is an active company incorporated on 22 January 1988 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 HOMES (NOMINEES NO.2) LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02213319

LTD Company

Age

38 Years

Incorporated 22 January 1988

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 15 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CREST CONSTRUCTION MANAGEMENT LIMITED
From: 14 May 1998To: 8 May 2019
C.H. PEARCE AND SONS (CONTRACTORS) LIMITED
From: 1 November 1996To: 14 May 1998
PEARCE GROUP LIMITED
From: 12 July 1996To: 1 November 1996
C.H. PEARCE & SONS (CONTRACTORS) LIMITED
From: 22 March 1988To: 12 July 1996
TIDYPASSIVE LIMITED
From: 22 January 1988To: 22 March 1988
Contact
Address

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

Previous Addresses

, Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
From: 22 January 1988To: 2 May 2023
Timeline

14 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jan 11
Director Left
Apr 19
Director Joined
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
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 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 20 Nov 2001
Resigned 03 Oct 2008

HERRING, Brian William

Resigned
10 The Circus, BathBA1 2EW
Secretary
Appointed N/A
Resigned 25 Feb 2000

LEIGH, Timothy Nicholas

Resigned
21 Beaconsfield Road, BristolBS4 2JE
Secretary
Appointed 25 Feb 2000
Resigned 20 Nov 2001

MAGUIRE, Kevin

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

BERGIN, Patrick Joseph

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

COLES, Roger Lindsey

Resigned
Siston Court Cottage, BristolBS17 3LU
Born June 1940
Director
Appointed 27 May 1998
Resigned 17 Nov 2000

COOPER, Duncan John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1979
Director
Appointed 09 Sept 2019
Resigned 30 Nov 2023

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 20 Nov 2001
Resigned 31 Jul 2003

CRIPPS, Bernard John

Resigned
34 Chock Lane, BristolBS9 3EX
Born January 1933
Director
Appointed N/A
Resigned 20 Apr 1995

DARBY, David Peter

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

DRYSDALE, Michael John

Resigned
12 Grove Road, BristolBS9 2RQ
Born April 1951
Director
Appointed 27 May 1998
Resigned 20 Nov 2001

HERRING, Brian William

Resigned
10 The Circus, BathBA1 2EW
Born March 1940
Director
Appointed N/A
Resigned 25 Feb 2000

HOYLES, Robin Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1954
Director
Appointed 24 Apr 2019
Resigned 08 Nov 2019

HUGHES, Nigel Ian

Resigned
Crest House, ChertseyKT16 9GN
Born May 1952
Director
Appointed 20 Nov 2001
Resigned 30 Nov 2007

LEIGH, Timothy Nicholas

Resigned
21 Beaconsfield Road, BristolBS4 2JE
Born December 1952
Director
Appointed 25 Feb 2000
Resigned 18 Nov 2002

MARCHANT, David John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born April 1964
Director
Appointed 09 Sept 2019
Resigned 31 Oct 2025

MOGFORD, Stephen John

Resigned
Oaklands, BrookwoodGU24 0EP
Born June 1947
Director
Appointed 22 Oct 2003
Resigned 30 Jun 2006

NEILE, Ian David

Resigned
52 Dorset Way, BristolBS37 7SP
Born August 1948
Director
Appointed 27 May 1998
Resigned 30 Apr 2000

NICHOLSON, Thomas Marshall

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born June 1965
Director
Appointed 09 Sept 2019
Resigned 27 May 2022

RITCHIE, James

Resigned
1 Farmcote, HillesleyGL12 7RP
Born September 1942
Director
Appointed 11 Aug 2000
Resigned 31 Jan 2003

ROSS, Donald

Resigned
Cherry Cottage The Follies, Wotton Under EdgeGL12 8AN
Born May 1945
Director
Appointed 19 Apr 1995
Resigned 29 Jan 2003

SHELBOURNE, John David

Resigned
Hinton House, EsherKT10 8PD
Born April 1966
Director
Appointed 20 Nov 2001
Resigned 30 Jan 2004

STONE, Stephen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born February 1954
Director
Appointed 22 Mar 2009
Resigned 21 May 2019

TINKER, Nigel Christopher

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

TOPPING, Neil

Resigned
18 French Lawrence Way, ChalgroveOX44 7YE
Born November 1946
Director
Appointed 31 Jan 2003
Resigned 18 Nov 2003

WALKER, Bruce Gordon

Resigned
4 Piermont Place, KentBR1 2PP
Born October 1955
Director
Appointed 20 Nov 2001
Resigned 21 Mar 2002

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

188

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2025
AAAnnual Accounts
Legacy
15 July 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 August 2024
AAAnnual Accounts
Legacy
7 August 2024
PARENT_ACCPARENT_ACC
Legacy
7 August 2024
AGREEMENT2AGREEMENT2
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
17 July 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
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
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2023
AAAnnual Accounts
Legacy
24 May 2023
PARENT_ACCPARENT_ACC
Legacy
24 May 2023
AGREEMENT2AGREEMENT2
Legacy
24 May 2023
GUARANTEE2GUARANTEE2
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
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Legacy
26 April 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
30 April 2021
AGREEMENT2AGREEMENT2
Legacy
30 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 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
16 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
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Resolution
8 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 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
1 July 2014
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Resolution
16 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 Full
26 August 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288cChange of Particulars
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
13 December 2006
353353
Legacy
16 November 2006
288cChange of Particulars
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
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288cChange of Particulars
Legacy
7 June 2005
363aAnnual Return
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363aAnnual Return
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
11 February 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Legacy
6 July 2003
353353
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288cChange of Particulars
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363aAnnual Return
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
29 November 2001
287Change of Registered Office
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363aAnnual Return
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363aAnnual Return
Legacy
22 June 2000
363(353)363(353)
Legacy
7 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2000
AAAnnual Accounts
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
17 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
23 March 1999
287Change of Registered Office
Legacy
16 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 1998
AAAnnual Accounts
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
28 June 1995
363x363x
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363x363x
Accounts With Accounts Type Dormant
9 March 1994
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Accounts With Accounts Type Dormant
22 March 1993
AAAnnual Accounts
Legacy
1 July 1992
363x363x
Accounts With Accounts Type Dormant
6 May 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Accounts With Accounts Type Dormant
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363x363x
Legacy
6 July 1990
363363
Accounts With Accounts Type Dormant
6 July 1990
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
5 September 1989
288288
Accounts With Accounts Type Dormant
7 June 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Resolution
15 November 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
225(1)225(1)
Legacy
20 September 1988
288288
Legacy
20 September 1988
288288
Memorandum Articles
13 April 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1988
288288
Legacy
9 March 1988
288288
Legacy
9 March 1988
287Change of Registered Office
Resolution
9 March 1988
RESOLUTIONSResolutions
Incorporation Company
22 January 1988
NEWINCIncorporation