CREST NICHOLSON PROPERTIES LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT16 9GN
Company number 00574048
Status Active
Incorporation Date 9 November 1956
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 sixty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016. The most likely internet sites of CREST NICHOLSON PROPERTIES LIMITED are www.crestnicholsonproperties.co.uk, and www.crest-nicholson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and three 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 Nicholson Properties Limited is a Private Limited Company. The company registration number is 00574048. Crest Nicholson Properties Limited has been working since 09 November 1956. The present status of the company is Active. The registered address of Crest Nicholson Properties 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. HOYLES, Robin Patrick is a Director of the company. STONE, Stephen is a Director of the company. TINKER, Nigel Christopher is a Director of the company. Secretary CHEETHAM, John Alistair has been resigned. Secretary CLARK, Donald Ormond has been resigned. Secretary CLARK, Donald Ormond has been resigned. Secretary SHAW, Gordon Peter has been resigned. Director APLIN, Deborah Ann has been resigned. Director BEALE, Timothy Mark has been resigned. Director CALLCUTT, John has been resigned. Director CALLCUTT, Paul has been resigned. Director CLARK, Donald Ormond has been resigned. Director CLARK, William Lawrence has been resigned. Director DANCEY, Darren has been resigned. Director DARBY, David Peter has been resigned. Director DARBY, David Peter has been resigned. Director EVANS, Stephen Patrick has been resigned. Director FRY, Jeremy Colin has been resigned. Director INGHAM, Brian Douglas has been resigned. Director MACKENZIE, Hamish John has been resigned. Director MOGFORD, Stephen John has been resigned. Director MOGFORD, Stephen John has been resigned. Director MURRAY, Peter Renwick has been resigned. Director SCHOFIELD, Jason William Hyde has been resigned. Director SHAW, Gordon Peter has been resigned. Director USHER, Stevan has been resigned. Director WHITE, Ian Mark has been resigned. Director WINSTONE, Robert William has been resigned. Director YATES, Andrew Temple has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 05 January 2009

Director
BERGIN, Patrick Joseph
Appointed Date: 30 June 2006
59 years old

Director
HOYLES, Robin Patrick
Appointed Date: 04 February 2013
71 years old

Director
STONE, Stephen
Appointed Date: 28 January 2009
72 years old

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

Resigned Directors

Secretary
CHEETHAM, John Alistair
Resigned: 10 January 2005
Appointed Date: 11 April 2003

Secretary
CLARK, Donald Ormond
Resigned: 05 January 2009
Appointed Date: 10 January 2005

Secretary
CLARK, Donald Ormond
Resigned: 11 April 2003
Appointed Date: 03 June 1994

Secretary
SHAW, Gordon Peter
Resigned: 03 June 1994

Director
APLIN, Deborah Ann
Resigned: 14 September 2015
Appointed Date: 11 July 2008
62 years old

Director
BEALE, Timothy Mark
Resigned: 29 April 2016
Appointed Date: 04 January 2016
49 years old

Director
CALLCUTT, John
Resigned: 17 January 2006
Appointed Date: 23 September 1994
79 years old

Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 28 January 2009
76 years old

Director
CLARK, Donald Ormond
Resigned: 28 January 2009
Appointed Date: 22 October 2003
68 years old

Director
CLARK, William Lawrence
Resigned: 06 February 2004
Appointed Date: 03 June 1994
79 years old

Director
DANCEY, Darren
Resigned: 11 July 2008
Appointed Date: 02 July 2007
52 years old

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

Director
DARBY, David Peter
Resigned: 22 October 2003
Appointed Date: 01 May 2002
75 years old

Director
EVANS, Stephen Patrick
Resigned: 30 June 2016
Appointed Date: 04 February 2013
64 years old

Director
FRY, Jeremy Colin
Resigned: 11 July 2008
Appointed Date: 08 April 2004
67 years old

Director
INGHAM, Brian Douglas
Resigned: 11 July 2008
Appointed Date: 11 July 2005
75 years old

Director
MACKENZIE, Hamish John
Resigned: 31 March 1996
88 years old

Director
MOGFORD, Stephen John
Resigned: 30 June 2006
Appointed Date: 22 October 2003
78 years old

Director
MOGFORD, Stephen John
Resigned: 03 June 1994
78 years old

Director
MURRAY, Peter Renwick
Resigned: 27 February 2004
85 years old

Director
SCHOFIELD, Jason William Hyde
Resigned: 20 June 2006
Appointed Date: 08 April 2004
60 years old

Director
SHAW, Gordon Peter
Resigned: 03 June 1994
94 years old

Director
USHER, Stevan
Resigned: 27 June 2006
Appointed Date: 06 February 2004
67 years old

Director
WHITE, Ian Mark
Resigned: 11 July 2008
Appointed Date: 07 March 1997
72 years old

Director
WINSTONE, Robert William
Resigned: 11 July 2008
Appointed Date: 02 July 2007
59 years old

Director
YATES, Andrew Temple
Resigned: 06 February 2004
Appointed Date: 03 June 1994
72 years old

Persons With Significant Control

Crest Nicholson Operations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CREST NICHOLSON PROPERTIES LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
29 Jul 2016
Accounts for a dormant company made up to 31 October 2015
30 Jun 2016
Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016
06 May 2016
Termination of appointment of Timothy Mark Beale as a director on 29 April 2016
19 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,000

...
... and 156 more events
30 Jul 1987
Return made up to 24/02/87; full list of members

18 Jun 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 May 1986
Full accounts made up to 31 October 1985

27 May 1986
Annual return made up to 17/01/86

09 Nov 1956
Incorporation

CREST NICHOLSON PROPERTIES LIMITED Charges

7 December 2012
A security agreement
Delivered: 14 December 2012
Status: Satisfied on 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: By way of first legal mortgage all charged securities in…
16 September 2011
A 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 fixed charge all charged securities, together…
26 March 2009
A fixed and floating security document
Delivered: 2 April 2009
Status: Satisfied on 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties
Description: Braydon mead t/no WT46795,stowmarket phase 5A t/no…
24 October 2008
Fixed security document
Delivered: 30 October 2008
Status: Satisfied on 11 August 2011
Persons entitled: Bank of Scotland PLC as the Security Agent for the Benefit of the Finance Parties
Description: Land on the north side of college street, southampton t/no…
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…
31 August 1999
Legal charge
Delivered: 4 September 1999
Status: Satisfied on 17 May 2007
Persons entitled: Robert Hitchins Limited
Description: Land at kenn road clevedon t/no ST168395.
12 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 11 March 2009
Persons entitled: Thomas Robert Clothier James Neil Hayward Counsell
Description: Land at maules lane hambrook south gloucestershire.