Background WavePink WaveYellow Wave

CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED (04059151)

CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED (04059151) is an active UK company. incorporated on 24 August 2000. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED has been registered for 25 years. Current directors include FLOYDD, William James Spencer.

Company Number
04059151
Status
active
Type
ltd
Incorporated
24 August 2000
Age
25 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 NICHOLSON RESIDENTIAL (LONDON) LIMITED

CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED is an active company incorporated on 24 August 2000 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 RESIDENTIAL (LONDON) LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04059151

LTD Company

Age

25 Years

Incorporated 24 August 2000

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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CREST HOMES (SOUTH EAST) LIMITED
From: 1 November 2000To: 1 October 2002
CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED
From: 24 August 2000To: 1 November 2000
Contact
Address

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

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 24 August 2000To: 2 May 2023
Timeline

12 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Feb 11
Director Left
Jan 14
Loan Cleared
Apr 14
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
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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 25 Aug 2000
Resigned 03 Oct 2008

MAGUIRE, Kevin

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

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 24 Aug 2000
Resigned 25 Aug 2000

BERGIN, Patrick Joseph

Resigned
Crest House, ChertseyKT16 9GN
Born March 1966
Director
Appointed 10 Apr 2008
Resigned 26 Mar 2019

CALLCUTT, Paul

Resigned
Crest House, ChertseyKT16 9HN
Born December 1949
Director
Appointed 09 Aug 2004
Resigned 31 Mar 2009

CHEETHAM, John Alistair

Resigned
44 Hillier Road, LondonSW11 6AU
Born December 1952
Director
Appointed 09 Aug 2004
Resigned 08 Aug 2008

COOPER, Duncan John

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

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 05 May 2005
Resigned 19 Jan 2011

HUGHES, Nigel Ian

Resigned
Forge Cottage, AltonGU34 3NX
Born May 1952
Director
Appointed 25 Aug 2000
Resigned 09 Aug 2004

MOGFORD, Stephen John

Resigned
Oaklands, BrookwoodGU24 0EP
Born June 1947
Director
Appointed 25 Aug 2000
Resigned 09 Aug 2004

STONE, Stephen

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

STONE, Stephen

Resigned
92 Priests Lane, BrentwoodCM15 8HQ
Born February 1954
Director
Appointed 27 Sept 2004
Resigned 03 Jan 2006

TINKER, Nigel Christopher

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 09 Aug 2004
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

WHITE, Ian Mark

Resigned
New Arngrove Farm, Horton Cum StudleyOX33 1DG
Born July 1953
Director
Appointed 09 Aug 2004
Resigned 31 Dec 2013

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 24 Aug 2000
Resigned 25 Aug 2000

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

119

Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
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
3 June 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
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 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
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
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
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Auditors Resignation Company
14 April 2015
AUDAUD
Miscellaneous
20 March 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
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
Mortgage Satisfy Charge Full
3 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 March 2014
AAAnnual Accounts
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Legacy
6 February 2013
MG02MG02
Legacy
14 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Resolution
16 January 2009
RESOLUTIONSResolutions
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
15 December 2008
123Notice of Increase in Nominal Capital
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288aAppointment of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
14 December 2006
353353
Legacy
15 November 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
14 September 2006
363aAnnual Return
Legacy
31 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
28 April 2006
288cChange of Particulars
Legacy
28 April 2006
288cChange of Particulars
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
6 September 2005
363aAnnual Return
Legacy
17 June 2005
395Particulars of Mortgage or Charge
Legacy
9 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2005
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
363aAnnual Return
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
1 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2002
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288cChange of Particulars
Legacy
1 March 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Incorporation Company
24 August 2000
NEWINCIncorporation