CREST NICHOLSON PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

17/07/2417 July 2024 Appointment of Penelope Thomas as a secretary on 2024-07-12

View Document

14/06/2414 June 2024 Termination of appointment of Peter Martin Truscott as a director on 2024-06-14

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

05/12/235 December 2023 Appointment of William Floydd as a director on 2023-11-30

View Document

04/12/234 December 2023 Termination of appointment of Duncan John Cooper as a director on 2023-11-30

View Document

18/08/2318 August 2023 Termination of appointment of Kevin Maguire as a secretary on 2023-08-18

View Document

12/07/2312 July 2023 Change of details for Crest Nicholson Operations Limited as a person with significant control on 2023-04-28

View Document

31/05/2331 May 2023 Secretary's details changed for Kevin Maguire on 2023-04-28

View Document

10/05/2310 May 2023 Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ

View Document

02/05/232 May 2023 Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-10-31

View Document

25/01/2225 January 2022 Director's details changed for Mr Peter Martin Truscott on 2022-01-25

View Document

16/07/2116 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN HOYLES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

17/07/1717 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BEALE

View Document

19/02/1619 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED TIMOTHY MARK BEALE

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH APLIN

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

14/04/1514 April 2015 AUDITOR'S RESIGNATION

View Document

20/03/1520 March 2015 SECTION 519 CA 2006

View Document

09/03/159 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 17/07/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERGIN / 11/07/2014

View Document

13/05/1413 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/05/146 May 2014 AUDITOR'S RESIGNATION

View Document

29/04/1429 April 2014 SECTION 519

View Document

03/04/143 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/03/1414 March 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

06/03/136 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED ROBIN PATRICK HOYLES

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED STEPHEN PATRICK EVANS

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 RESTRUCTURING TRANSACTION DOCUMENTS 09/09/2011

View Document

30/09/1130 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

29/09/1129 September 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 5

View Document

29/09/1129 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/08/1112 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

16/02/1116 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

03/06/103 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

17/02/1017 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 16/12/2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

09/04/099 April 2009 RE TRANSLATIONS DOCS 25/03/2009

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CALLCUTT

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/03/0916 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED DIRECTOR DONALD CLARK

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED PAUL CALLCUTT

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

19/01/0919 January 2009 ADOPT ARTICLES 12/01/2009

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY DONALD CLARK

View Document

12/01/0912 January 2009 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED DAVID PETER DARBY

View Document

30/10/0830 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DEBORAH ANN APLIN

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT WINSTONE

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY FRY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN INGHAM

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR DARREN DANCEY

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN WHITE

View Document

10/03/0810 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/074 June 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0717 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY, KT13 8JG

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

17/08/0417 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 NEW DIRECTOR APPOINTED

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 15/02/00; NO CHANGE OF MEMBERS

View Document

04/09/994 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

24/06/9924 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

09/04/969 April 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

06/03/956 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 ALTER MEM AND ARTS 19/12/94

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

10/06/9410 June 1994 NEW DIRECTOR APPOINTED

View Document

10/06/9410 June 1994 SECRETARY RESIGNED

View Document

04/03/944 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

05/09/935 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

22/02/9322 February 1993 RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

10/03/9210 March 1992 RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 REGISTERED OFFICE CHANGED ON 04/09/91 FROM: CREST HOUSE STATION ROAD EGHAM SURREY TVV 9NP

View Document

29/04/9129 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 15/02/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 COMPANY NAME CHANGED W.GREENWOOD(LONDON)LIMITED CERTIFICATE ISSUED ON 21/11/90

View Document

14/05/9014 May 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 15/02/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

29/07/8829 July 1988 RETURN MADE UP TO 01/03/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

19/07/8819 July 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/8713 November 1987 REGISTERED OFFICE CHANGED ON 13/11/87 FROM: GREENWOOD ELECTRONICS PORTMAN RD. READING BERKS RG3 1NE

View Document

30/07/8730 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

27/05/8627 May 1986 ANNUAL RETURN MADE UP TO 17/01/86

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

09/11/569 November 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company