CREST HOMES (WESTERHAM) LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 00917083
Status Active
Incorporation Date 4 October 1967
Company Type Private Limited Company
Address CREST HOUSE, PYRCROFT ROAD, CHERTSEY, SURREY, KT16 9GN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2 . The most likely internet sites of CREST HOMES (WESTERHAM) LIMITED are www.cresthomeswesterham.co.uk, and www.crest-homes-westerham.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crest Homes Westerham Limited is a Private Limited Company. The company registration number is 00917083. Crest Homes Westerham Limited has been working since 04 October 1967. The present status of the company is Active. The registered address of Crest Homes Westerham Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. BERGIN, Patrick Joseph is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Nigel Christopher is a Director of the company. Secretary HAGUE, William George has been resigned. Secretary HALSEY, Anthony Michael James has been resigned. Director BOWDEN, Peter Jeremy has been resigned. Director CALLCUTT, John has been resigned. Director CALLCUTT, Paul has been resigned. Director COTTON, David Martin has been resigned. Director CZEZOWSKI, Jan Miroslaw has been resigned. Director DARBY, David Peter has been resigned. Director DARBY, David Peter has been resigned. Director DAVIES, Nigel Govan has been resigned. Director FRESHNEY, Michael John has been resigned. Director MILLER, Howard Keene has been resigned. Director O`SULLIVAN, Christopher John has been resigned. Director RIDGERS, Edward Stjohn has been resigned. Director ROGERS, Colin John has been resigned. Director USHER, Stevan has been resigned. Director WALKER, Bruce Gordon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
BERGIN, Patrick Joseph
Appointed Date: 11 July 2008
59 years old

Director
STONE, Stephen
Appointed Date: 23 January 2001
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 28 January 2009
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 01 January 2002

Secretary
HALSEY, Anthony Michael James
Resigned: 01 January 2002

Director
BOWDEN, Peter Jeremy
Resigned: 30 September 2002
Appointed Date: 24 April 1996
63 years old

Director
CALLCUTT, John
Resigned: 23 January 2001
Appointed Date: 17 December 1999
78 years old

Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 17 December 1999
75 years old

Director
COTTON, David Martin
Resigned: 30 April 2003
Appointed Date: 17 December 1999
79 years old

Director
CZEZOWSKI, Jan Miroslaw
Resigned: 29 August 1997
78 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 05 January 2009
75 years old

Director
DARBY, David Peter
Resigned: 29 February 1996
75 years old

Director
DAVIES, Nigel Govan
Resigned: 10 November 1995
80 years old

Director
FRESHNEY, Michael John
Resigned: 29 June 1995
82 years old

Director
MILLER, Howard Keene
Resigned: 29 October 1993
Appointed Date: 01 January 1993
66 years old

Director
O`SULLIVAN, Christopher John
Resigned: 31 December 1994
68 years old

Director
RIDGERS, Edward Stjohn
Resigned: 28 April 1998
87 years old

Director
ROGERS, Colin John
Resigned: 31 October 1996
Appointed Date: 29 February 1996
68 years old

Director
USHER, Stevan
Resigned: 19 October 1993
67 years old

Director
WALKER, Bruce Gordon
Resigned: 21 March 2002
69 years old

Persons With Significant Control

C N Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Crest Nicholson Residential Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREST HOMES (WESTERHAM) LIMITED Events

03 May 2017
Confirmation statement made on 3 May 2017 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
12 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 144 more events
14 Nov 1986
Particulars of mortgage/charge

13 May 1986
Accounts for a dormant company made up to 31 October 1985

13 May 1986
Annual return made up to 04/04/86

15 Apr 1985
Particulars of mortgage/charge
04 Oct 1967
Certificate of incorporation

CREST HOMES (WESTERHAM) LIMITED Charges

14 September 2011
Fixed share charge and floating security document
Delivered: 30 September 2011
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: By way of first fixed charge all charged securities…
24 March 2009
Fixed & floating charge
Delivered: 2 April 2009
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
14 May 2007
Accession deed
Delivered: 24 May 2007
Status: Satisfied on 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")
Description: Fixed and floating charges over the undertaking and all…
21 April 1992
Legal charge
Delivered: 28 April 1992
Status: Satisfied on 17 May 2007
Persons entitled: Pbw Dickson P G Power R G Dakin S G Power
Description: All that property k/a part of the former east grinstead…
31 October 1991
Legal charge
Delivered: 12 November 1991
Status: Satisfied on 17 May 2007
Persons entitled: R.G. Dakin P.B.W. Dickson S.G. Power P.G. Power
Description: Property known as part of the east grinstead cricket club…
9 March 1987
Legal mortgage
Delivered: 16 March 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at the rear of osmond gardens, wallington, l b of…
17 November 1986
Legal mortgage
Delivered: 14 November 1986
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: F/Hold land at higham lane tonbridge kent together with the…
7 November 1986
First legal mortgage
Delivered: 14 November 1986
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: F/Hold - the knoll childsbridge lane seal in the county of…
7 March 1986
Legal mortgage
Delivered: 20 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at spring park upper school…
21 February 1986
Legal mortgage
Delivered: 7 March 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of church road and the…
30 August 1985
Legal mortgage
Delivered: 10 September 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land to south of geddington lane orpington kent t/no sgl…
19 July 1985
Legal mortgage
Delivered: 1 August 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: St margarets chelsfield lane orpington, t/no sgl 419596…
14 May 1985
Memorandum of deposit
Delivered: 17 May 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land certificate relating to land at haywards heath sussex…
7 May 1985
Legal mortgage
Delivered: 21 May 1985
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: Land at stants hill avenue farnborough, kent t/n sgl 427012.
18 April 1985
Legal mortgage
Delivered: 23 April 1985
Status: Satisfied
Persons entitled: Hill Samuel & Co Limited
Description: Land at town end close caterham, surrey t/n sy 479344…
28 March 1985
Legal charge
Delivered: 15 April 1985
Status: Satisfied on 17 May 2007
Persons entitled: Trw Values Limited
Description: F/Hold land & premises at stants hill avenue farnborough…
18 January 1985
Charge without instrument
Delivered: 22 January 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at harlands farmhouse haywards heath, west sussex t/n…
19 September 1984
Legal charge
Delivered: 4 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land at chantry road marden kent. Title no k 571471 and/or…