Background WavePink WaveYellow Wave

CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632)

CREST NICHOLSON (HIGHLANDS FARM) LIMITED (06460632) is an active UK company. incorporated on 28 December 2007. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CREST NICHOLSON (HIGHLANDS FARM) LIMITED has been registered for 18 years. Current directors include FLOYDD, William James Spencer.

Company Number
06460632
Status
active
Type
ltd
Incorporated
28 December 2007
Age
18 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FLOYDD, William James Spencer
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST NICHOLSON (HIGHLANDS FARM) LIMITED

CREST NICHOLSON (HIGHLANDS FARM) LIMITED is an active company incorporated on 28 December 2007 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CREST NICHOLSON (HIGHLANDS FARM) LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06460632

LTD Company

Age

18 Years

Incorporated 28 December 2007

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

9 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

HIGHLANDS HOLDINGS LIMITED
From: 4 February 2008To: 15 June 2016
MASSIVEDEAL LIMITED
From: 28 December 2007To: 4 February 2008
Contact
Address

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

Previous Addresses

Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England
From: 14 June 2016To: 2 May 2023
Peel Fold Mill Lane Henley on Thames Oxfordshire RG9 4HB
From: 28 December 2007To: 14 June 2016
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Apr 19
Director Left
Jun 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jun 24
0
Funding
22
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

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 02 Jun 2016
Resigned 18 Aug 2023

SEARBY, Robert Anthony

Resigned
5 Spinfield Lane West, MarlowSL7 2DB
Secretary
Appointed 14 Jan 2008
Resigned 02 Jun 2016

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 28 Dec 2007
Resigned 14 Jan 2008

BERGIN, Patrick Joseph

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1966
Director
Appointed 02 Jun 2016
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

HOYLES, Robin Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1954
Director
Appointed 02 Jun 2016
Resigned 08 Nov 2019

PONTIN, Alan

Resigned
Peel Fold, Henley On ThamesRG9 4HB
Born November 1945
Director
Appointed 14 Jan 2008
Resigned 02 Jun 2016

PONTIN, Benjamin William

Resigned
Highlands Lane, Henley On ThamesRG9 4PS
Born October 1976
Director
Appointed 25 Nov 2011
Resigned 02 Jun 2016

PONTIN, Carol Jessica

Resigned
Mill Lane, Henley On ThamesRG9 4HB
Born December 1948
Director
Appointed 25 Nov 2011
Resigned 02 Jun 2016

PONTIN, Thomas Peter

Resigned
Highlands Lane, Henley On ThamesRG9 4PS
Born May 1980
Director
Appointed 25 Nov 2011
Resigned 02 Jun 2016

SEARBY, Robert Anthony

Resigned
5 Spinfield Lane West, MarlowSL7 2DB
Born September 1956
Director
Appointed 14 Jan 2008
Resigned 02 Jun 2016

STONE, Stephen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born February 1954
Director
Appointed 02 Jun 2016
Resigned 21 May 2019

TINKER, Chris

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 02 Jun 2016
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

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 28 Dec 2007
Resigned 14 Jan 2008

Persons with significant control

3

1 Active
2 Ceased
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 02 Jun 2016

Mr Alan Pontin

Ceased
Mill Lane, Henley On ThamesRG9 4HB
Born November 1945

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Jun 2016

Mrs Carol Pontin

Ceased
Mill Lane, Henley On ThamesRG9 4HB
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 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
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 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
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company
22 January 2020
TM01Termination of Director
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
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
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
8 March 2017
CS01Confirmation Statement
Certificate Change Of Name Company
15 June 2016
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
14 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
6 July 2009
225Change of Accounting Reference Date
Legacy
12 January 2009
363aAnnual Return
Legacy
8 January 2009
353353
Legacy
8 January 2009
190190
Statement Of Affairs
28 April 2008
SASA
Legacy
28 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
122122
Legacy
8 February 2008
88(2)R88(2)R
Resolution
8 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2008
287Change of Registered Office
Incorporation Company
28 December 2007
NEWINCIncorporation