CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED
SURREY CREST NICHOLSON (SOUTH EAST) LIMITED PEARCE DEVELOPMENTS LIMITED

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 00694736
Status Active
Incorporation Date 6 June 1961
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 thirty-four events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 3 . The most likely internet sites of CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED are www.crestnicholsonresidentialsoutheast.co.uk, and www.crest-nicholson-residential-south-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and four 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 Residential South East Limited is a Private Limited Company. The company registration number is 00694736. Crest Nicholson Residential South East Limited has been working since 06 June 1961. The present status of the company is Active. The registered address of Crest Nicholson Residential South East Limited is Crest House Pyrcroft Road Chertsey Surrey Kt16 9gn. . MAGUIRE, Kevin is a Secretary of the company. FRY, Jeremy Colin 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 SHAW, Gordon Peter has been resigned. Director ALLEN, John Robert has been resigned. Director CALLCUTT, John has been resigned. Director CLARK, William Lawrence has been resigned. Director DARBY, David Peter has been resigned. Director GATEHOUSE, John has been resigned. Director MURRAY, Peter Renwick has been resigned. Director SCHOFIELD, Jason William Hyde has been resigned. Director STANLEY-SMITH, Michael Mark Gusterson has been resigned. Director USHER, Stevan has been resigned. Director YATES, Andrew Temple has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAGUIRE, Kevin
Appointed Date: 01 November 2008

Director
FRY, Jeremy Colin
Appointed Date: 06 February 2004
67 years old

Director
STONE, Stephen
Appointed Date: 22 March 2009
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 22 March 2009
64 years old

Resigned Directors

Secretary
HAGUE, William George
Resigned: 03 October 2008
Appointed Date: 01 September 1995

Secretary
SHAW, Gordon Peter
Resigned: 01 September 1995

Director
ALLEN, John Robert
Resigned: 30 November 1994
82 years old

Director
CALLCUTT, John
Resigned: 17 January 2006
Appointed Date: 29 November 1999
78 years old

Director
CLARK, William Lawrence
Resigned: 06 February 2004
78 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 22 March 2009
75 years old

Director
GATEHOUSE, John
Resigned: 31 December 2008
Appointed Date: 20 October 2006
65 years old

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

Director
SCHOFIELD, Jason William Hyde
Resigned: 20 June 2006
Appointed Date: 01 January 2004
59 years old

Director
STANLEY-SMITH, Michael Mark Gusterson
Resigned: 06 February 2004
82 years old

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

Director
YATES, Andrew Temple
Resigned: 06 February 2004
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 RESIDENTIAL (SOUTH EAST) LIMITED Events

27 Mar 2017
Confirmation statement made on 27 March 2017 with updates
02 Aug 2016
Accounts for a dormant company made up to 31 October 2015
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3

24 Jul 2015
Accounts for a dormant company made up to 31 October 2014
08 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 3

...
... and 124 more events
23 Aug 1987
Accounts made up to 31 October 1986

23 Aug 1987
Return made up to 24/02/87; full list of members

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

12 May 1986
Return made up to 17/01/86; full list of members

06 Jun 1961
Certificate of incorporation

CREST NICHOLSON RESIDENTIAL (SOUTH EAST) 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…
27 July 2009
Fixed and floating security document
Delivered: 4 August 2009
Status: Satisfied on 28 September 2011
Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
5 September 1995
Charge
Delivered: 14 September 1995
Status: Satisfied on 17 May 2007
Persons entitled: The Crown Estate Commissioners
Description: Land at conwy morfa conwy in the county of gwynedd.
8 October 1993
Charge
Delivered: 13 October 1993
Status: Satisfied on 17 May 2007
Persons entitled: William Bibbey
Description: Land situate at junction 1 M54.
26 August 1993
Legal charge
Delivered: 4 September 1993
Status: Satisfied on 29 July 1994
Persons entitled: Peter Treherne Tanner Sylvia Maureen Tanner
Description: Land at stoke gifford in the county of avon comprising os…
1 July 1993
Charge
Delivered: 9 July 1993
Status: Satisfied on 17 May 2007
Persons entitled: The Crown Estate Commissioners
Description: Land at conwy morfa conwy gwynedd.