Background WavePink WaveYellow Wave

CREST NICHOLSON (PECKHAM) LIMITED (07296143)

CREST NICHOLSON (PECKHAM) LIMITED (07296143) is an active UK company. incorporated on 25 June 2010. with registered office in Addlestone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CREST NICHOLSON (PECKHAM) LIMITED has been registered for 15 years. Current directors include CLARK, Andrew Martyn, FLOYDD, William James Spencer.

Company Number
07296143
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CLARK, Andrew Martyn, FLOYDD, William James Spencer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST NICHOLSON (PECKHAM) LIMITED

CREST NICHOLSON (PECKHAM) LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Addlestone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CREST NICHOLSON (PECKHAM) LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07296143

LTD Company

Age

15 Years

Incorporated 25 June 2010

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 16 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 14 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

KITEWOOD (COSSALL) LTD
From: 7 August 2013To: 13 July 2020
SOUTHLANDS HEIGHTS LIMITED
From: 25 June 2010To: 7 August 2013
Contact
Address

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

Previous Addresses

Crest House Pyrcroft Road Chertsey Surrey KT16 9GN
From: 23 April 2015To: 2 May 2023
85 Gracechurch Street London EC3V 0AA
From: 2 July 2014To: 23 April 2015
20 St Dunstan's Hill London EC3R 8HL
From: 15 April 2013To: 2 July 2014
Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ
From: 14 July 2010To: 15 April 2013
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 25 June 2010To: 14 July 2010
Timeline

35 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
May 24
Director Left
May 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CLARK, Andrew Martyn

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born December 1967
Director
Appointed 06 Nov 2025

FLOYDD, William James Spencer

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1969
Director
Appointed 12 Jul 2024

CONDON, Barbara Ann

Resigned
London Road, SevenoaksTN15 7RJ
Secretary
Appointed 25 Jun 2010
Resigned 01 May 2012

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 07 Apr 2015
Resigned 18 Aug 2023

NEWMAN, Anne Caroline

Resigned
Gracechurch Street, LondonEC3V 0AA
Secretary
Appointed 01 May 2012
Resigned 07 Apr 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 25 Jun 2010
Resigned 25 Jun 2010

CHIVERS, Graham John

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born June 1980
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2018

CONDON, Barbara Ann

Resigned
Gracechurch Street, LondonEC3V 0AA
Born May 1944
Director
Appointed 25 Jun 2010
Resigned 11 Mar 2015

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 25 Jun 2010
Resigned 25 Jun 2010

FAITH, John Stephen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1948
Director
Appointed 25 Jun 2010
Resigned 02 Jul 2020

GRAVES, Mark

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born July 1965
Director
Appointed 21 Mar 2018
Resigned 03 Sept 2018

GUIHEN, Eileen

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1983
Director
Appointed 17 May 2024
Resigned 12 Jul 2024

HARRISON, James Alexander

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born June 1968
Director
Appointed 30 Nov 2018
Resigned 25 Jan 2021

HEUERMAN WILLIAMSON, James

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1969
Director
Appointed 07 Apr 2015
Resigned 30 Jun 2016

HOYLES, Robin Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1954
Director
Appointed 03 Sept 2018
Resigned 25 Nov 2019

MARCHANT, David John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born April 1964
Director
Appointed 12 Jul 2024
Resigned 31 Oct 2025

SELWYN, Trevor Graham

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1963
Director
Appointed 07 Apr 2015
Resigned 21 Mar 2018

SIMS, Adrian Justin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1970
Director
Appointed 25 Nov 2019
Resigned 12 Jul 2024

TATTERTON, David Peter

Resigned
St Dunstan's Hill, LondonEC3R 8HL
Born December 1962
Director
Appointed 25 Jun 2010
Resigned 31 Dec 2013

VAN REYK, Philip Owen

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1958
Director
Appointed 11 Mar 2015
Resigned 02 Jul 2020

WOOLSEY, Richard John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born July 1972
Director
Appointed 25 Jan 2021
Resigned 17 May 2024

Persons with significant control

2

1 Active
1 Ceased
Gracechurch Street, LondonEC3V 0AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jul 2020
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

111

Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 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
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
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
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Legacy
19 June 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
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2021
AAAnnual Accounts
Legacy
3 September 2021
PARENT_ACCPARENT_ACC
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Legacy
3 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Resolution
13 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
4 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Certificate Change Of Name Company
7 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 August 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Incorporation Company
25 June 2010
NEWINCIncorporation