CREST NICHOLSON (SOUTH EAST) LIMITED
SURREY CREST NICHOLSON RESIDENTIAL (SOUTH EAST) LIMITED CREST HOMES (SOUTH EAST) LIMITED CREST HOMES (SOUTHERN) LIMITED

Hellopages » Surrey » Runnymede » KT16 9GN

Company number 00918067
Status Active
Incorporation Date 12 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 two hundred and fifty 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 (SOUTH EAST) LIMITED are www.crestnicholsonsoutheast.co.uk, and www.crest-nicholson-south-east.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 Nicholson South East Limited is a Private Limited Company. The company registration number is 00918067. Crest Nicholson South East Limited has been working since 12 October 1967. The present status of the company is Active. The registered address of Crest Nicholson South East 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 HAGUE, William George has been resigned. Secretary HALSEY, Anthony Michael James has been resigned. Director APLIN, Deborah Ann has been resigned. Director BANFIELD, Simon Philip has been resigned. Director BEALE, Timothy Mark has been resigned. Director BOWDEN, Peter Jeremy has been resigned. Director BUGBY, Philippa Aklexandra has been resigned. Director CALLCUTT, John has been resigned. Director CALLCUTT, Paul has been resigned. Director CEZAIR, Gregory Sean has been resigned. Director CREBER, Edward Hamer has been resigned. Director CUMBERLAND, Duncan John Marshall 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, Nicholas Stanley has been resigned. Director DAVIES, Nigel Govan has been resigned. Director DEVY, Helen has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director DYSON, Jon has been resigned. Director EVANS, Stephen Patrick has been resigned. Director EVANS, William Irwyn has been resigned. Director FOULDS, Eric William has been resigned. Director FRESHNEY, Michael John has been resigned. Director HUGGETT, David Andrew has been resigned. Director INGLETON, Gregory has been resigned. Director JONES, Steve Keith has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director MCCARTHY, Dennis Florence has been resigned. Director MCPHERSON, Iain Duncan has been resigned. Director MCPHILLIPS, Andrew Blair has been resigned. Director MILLER, Howard Keene has been resigned. Director MOGFORD, Stephen John has been resigned. Director MOODY, James Haydn has been resigned. Director REEVE, Raymond Thomas has been resigned. Director RIDGERS, Edward Stjohn has been resigned. Director ROGERS, Colin John has been resigned. Director ROGERS, Colin John has been resigned. Director SEBRY, Peter Martin has been resigned. Director SOUTH, Angela has been resigned. Director STONE, Stephen has been resigned. Director STYLES, Nigel Mark has been resigned. Director USHER, Stevan has been resigned. Director WALKER, Bruce Gordon has been resigned. Director WALKER, Bruce Gordon has been resigned. Director WATLING, Ann Elizabeth has been resigned. Director WHITTAKER, Rex John has been resigned. Director WILKINS, Simon Timothy has been resigned. Director WOODS, Richard George 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: 30 June 2006
59 years old

Director
HOYLES, Robin Patrick
Appointed Date: 25 November 2011
71 years old

Director
STONE, Stephen
Appointed Date: 10 April 2008
71 years old

Director
TINKER, Nigel Christopher
Appointed Date: 10 April 2008
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
Appointed Date: 01 August 1991

Director
APLIN, Deborah Ann
Resigned: 14 September 2015
Appointed Date: 05 January 2009
62 years old

Director
BANFIELD, Simon Philip
Resigned: 11 July 2008
Appointed Date: 11 October 2004
60 years old

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

Director
BOWDEN, Peter Jeremy
Resigned: 30 September 2002
63 years old

Director
BUGBY, Philippa Aklexandra
Resigned: 11 July 2008
Appointed Date: 09 May 2005
61 years old

Director
CALLCUTT, John
Resigned: 23 January 2001
Appointed Date: 01 May 1995
78 years old

Director
CALLCUTT, Paul
Resigned: 31 March 2009
Appointed Date: 01 February 2002
75 years old

Director
CEZAIR, Gregory Sean
Resigned: 01 December 1999
Appointed Date: 18 May 1998
58 years old

Director
CREBER, Edward Hamer
Resigned: 26 June 2000
Appointed Date: 01 August 1991
76 years old

Director
CUMBERLAND, Duncan John Marshall
Resigned: 31 October 2007
Appointed Date: 06 January 2003
52 years old

Director
CZEZOWSKI, Jan Miroslaw
Resigned: 26 June 2000
Appointed Date: 01 November 1991
78 years old

Director
DARBY, David Peter
Resigned: 19 January 2011
Appointed Date: 25 April 2005
75 years old

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

Director
DAVIES, Nicholas Stanley
Resigned: 01 October 2005
Appointed Date: 01 November 1997
72 years old

Director
DAVIES, Nigel Govan
Resigned: 10 November 1995
Appointed Date: 12 November 1991
80 years old

Director
DEVY, Helen
Resigned: 31 October 2004
Appointed Date: 01 May 2003
57 years old

Director
DOYLE, Kevin John Martin
Resigned: 27 January 2004
Appointed Date: 03 November 2003
81 years old

Director
DYSON, Jon
Resigned: 31 October 2004
Appointed Date: 25 April 2000
66 years old

Director
EVANS, Stephen Patrick
Resigned: 30 June 2016
Appointed Date: 01 January 2011
64 years old

Director
EVANS, William Irwyn
Resigned: 31 October 2003
Appointed Date: 01 November 1997
67 years old

Director
FOULDS, Eric William
Resigned: 31 October 2003
Appointed Date: 05 January 2000
77 years old

Director
FRESHNEY, Michael John
Resigned: 29 June 1995
Appointed Date: 01 August 1991
82 years old

Director
HUGGETT, David Andrew
Resigned: 21 June 2012
Appointed Date: 08 November 2010
63 years old

Director
INGLETON, Gregory
Resigned: 24 October 2003
Appointed Date: 01 November 2002
67 years old

Director
JONES, Steve Keith
Resigned: 28 January 2009
Appointed Date: 19 January 2004
66 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 29 October 2010
Appointed Date: 05 January 2009
66 years old

Director
MCCARTHY, Dennis Florence
Resigned: 10 November 1995
Appointed Date: 12 November 1991
83 years old

Director
MCPHERSON, Iain Duncan
Resigned: 11 July 2008
Appointed Date: 02 January 2008
52 years old

Director
MCPHILLIPS, Andrew Blair
Resigned: 03 September 2001
Appointed Date: 19 August 1999
58 years old

Director
MILLER, Howard Keene
Resigned: 25 November 1996
66 years old

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

Director
MOODY, James Haydn
Resigned: 09 August 2013
Appointed Date: 05 January 2009
52 years old

Director
REEVE, Raymond Thomas
Resigned: 15 February 1995
Appointed Date: 01 August 1991
72 years old

Director
RIDGERS, Edward Stjohn
Resigned: 28 April 1998
Appointed Date: 20 March 1995
87 years old

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

Director
ROGERS, Colin John
Resigned: 01 June 1993
68 years old

Director
SEBRY, Peter Martin
Resigned: 11 July 2008
Appointed Date: 29 September 2003
69 years old

Director
SOUTH, Angela
Resigned: 08 February 1999
Appointed Date: 25 November 1996
63 years old

Director
STONE, Stephen
Resigned: 03 January 2006
Appointed Date: 23 January 2001
71 years old

Director
STYLES, Nigel Mark
Resigned: 14 April 2000
Appointed Date: 07 December 1998
61 years old

Director
USHER, Stevan
Resigned: 01 July 1993
67 years old

Director
WALKER, Bruce Gordon
Resigned: 26 August 1993
Appointed Date: 01 August 1991
69 years old

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

Director
WATLING, Ann Elizabeth
Resigned: 29 May 1998
Appointed Date: 01 April 1995
68 years old

Director
WHITTAKER, Rex John
Resigned: 16 June 2000
Appointed Date: 01 November 1997
68 years old

Director
WILKINS, Simon Timothy
Resigned: 24 June 2002
Appointed Date: 15 February 1999
57 years old

Director
WOODS, Richard George
Resigned: 04 May 2001
Appointed Date: 17 February 2000
74 years old

Persons With Significant Control

Crest Nicholson Residential Limited
Notified on: 19 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

CREST NICHOLSON (SOUTH EAST) 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 2

...
... and 240 more events
18 May 1992
New director appointed

14 Apr 1992
Director resigned

31 Mar 1992
Full accounts made up to 31 October 1991

10 Mar 1992
Return made up to 15/02/92; full list of members

05 Mar 1992
Particulars of mortgage/charge

CREST NICHOLSON (SOUTH EAST) 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 August 2009
Legal charge
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Lidl UK Gmbh
Description: F/H 104-120 lee high road lewisham london t/n TGL177691.
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…
30 April 2007
Legal charge
Delivered: 10 May 2007
Status: Satisfied on 30 January 2009
Persons entitled: Hyde Housing Association Limited
Description: F/H land at phase 4B ingress park greenhithe kent edged…
29 December 2006
Legal charge
Delivered: 6 January 2007
Status: Satisfied on 28 January 2009
Persons entitled: Cc Trading Limited
Description: F/H land on the west side of parsonage lane frindsbury…
29 December 2006
Legal charge
Delivered: 5 January 2007
Status: Satisfied on 28 January 2009
Persons entitled: Secretary of State of Defence
Description: Land on the south side of hoo road wainscott strood…
29 December 2006
Legal charge
Delivered: 3 January 2007
Status: Satisfied on 28 January 2009
Persons entitled: R a Whitebread (Farms) Limited
Description: F/H land at the rear of higham road and on the north-west…
10 November 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 17 May 2007
Persons entitled: Tonbridge Stock & Cattle Market Company Limited
Description: Land on the north west side of bank street tonbridge kent.
16 July 2003
Legal charge
Delivered: 19 July 2003
Status: Satisfied on 17 May 2007
Persons entitled: Environ Village Homes Limited
Description: Zone d lacuna kings hill west malling kent.
26 March 2001
Legal charge
Delivered: 30 March 2001
Status: Satisfied on 17 May 2007
Persons entitled: Moat Housing Society Limited & Moat Home Ownership Limited
Description: Land at preston allotment canterbury road faversham kent…
26 June 2000
Legal charge
Delivered: 27 June 2000
Status: Satisfied on 17 May 2007
Persons entitled: Dennis Harold Ward and Margaret Maud Ward
Description: Land lying to the east of powder mill lane leigh tonbridge…
28 January 2000
Charge of part
Delivered: 3 February 2000
Status: Satisfied on 17 May 2007
Persons entitled: Mar Land Reclamation Limited
Description: Land comprised in t/no: K800644.
29 October 1999
Fixed charge
Delivered: 2 November 1999
Status: Satisfied on 17 May 2007
Persons entitled: Tower Housing Association Limited
Description: Property k/a part of land lying to the north of sunnymead…
29 October 1999
Fixed charge
Delivered: 2 November 1999
Status: Satisfied on 17 May 2007
Persons entitled: Tower Housing Association Limited
Description: Property k/a part of land lying to the north of sunnymead…
30 May 1997
Legal charge
Delivered: 6 June 1997
Status: Satisfied on 17 May 2007
Persons entitled: Arjo Wiggins Limited
Description: Land at priory road dartford.
10 January 1997
Legal charge
Delivered: 14 January 1997
Status: Satisfied on 17 May 2007
Persons entitled: Henry Starnes Properties Limited
Description: F/Hold land at shellbank lane,bean,kent; t/nos: K421642 and…
25 October 1996
Legal charge
Delivered: 2 November 1996
Status: Satisfied on 9 January 1997
Persons entitled: Bovis Homes Limited
Description: Plots 7-17 ventry close poole dorset part t/no.DT166744.
28 March 1996
Legal charge
Delivered: 13 April 1996
Status: Satisfied on 17 May 2007
Persons entitled: Higgs & Hill Homes Limited
Description: Land adjoining port way port solent being part of the land…
11 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied on 14 June 1996
Persons entitled: David Archibald Campbell, William Alexander Palmer and Alexander Craig-Mooney
Description: F/H land forming part of dark lane new milton hampshire…
11 December 1995
Legal charge
Delivered: 28 December 1995
Status: Satisfied on 14 June 1996
Persons entitled: Sheercrest Limited
Description: All that f/h property k/a woar field and part of dark lane…
23 March 1995
Legal charge
Delivered: 5 April 1995
Status: Satisfied on 17 May 2007
Persons entitled: Hyde Housing Association Limited
Description: Land off gatehouse lane west end farm burgess hill.
25 June 1992
Legal charge
Delivered: 26 June 1992
Status: Satisfied on 2 July 1993
Persons entitled: Peter Cyril Whitehead
Description: Part of dynes farm, off st. Edith's road kemsing, near…
4 March 1992
Legal charge
Delivered: 5 March 1992
Status: Satisfied on 17 May 2007
Persons entitled: The Dartford Boroough Council
Description: Land situate at swanscombe street swanscombe kent.