About

Registered Number: 06800600
Date of Incorporation: 23/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN,

 

Based in Chertsey in Surrey, Crest Nicholson Holdings Plc was setup in 2009, it's status at Companies House is "Active". The current directors of the business are listed as Alexander, Pamela Elizabeth, Pettigrew, James Neilson. We don't know the number of employees at Crest Nicholson Holdings Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Pamela Elizabeth 05 December 2011 22 March 2018 1
PETTIGREW, James Neilson 11 February 2013 31 December 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 01 May 2020
AA - Annual Accounts 29 April 2020
TM01 - Termination of appointment of director 25 March 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
TM01 - Termination of appointment of director 06 November 2019
AP01 - Appointment of director 19 September 2019
AP01 - Appointment of director 16 September 2019
AP01 - Appointment of director 26 June 2019
AA - Annual Accounts 03 May 2019
RESOLUTIONS - N/A 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
CS01 - N/A 01 February 2019
SH01 - Return of Allotment of shares 31 October 2018
TM01 - Termination of appointment of director 25 October 2018
SH01 - Return of Allotment of shares 06 September 2018
SH01 - Return of Allotment of shares 15 August 2018
AP01 - Appointment of director 05 June 2018
SH01 - Return of Allotment of shares 16 May 2018
AA - Annual Accounts 25 April 2018
SH01 - Return of Allotment of shares 16 April 2018
RESOLUTIONS - N/A 29 March 2018
TM01 - Termination of appointment of director 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 14 February 2018
AP01 - Appointment of director 06 February 2018
AP01 - Appointment of director 06 February 2018
SH01 - Return of Allotment of shares 06 February 2018
SH01 - Return of Allotment of shares 09 January 2018
TM01 - Termination of appointment of director 02 January 2018
SH01 - Return of Allotment of shares 30 November 2017
SH01 - Return of Allotment of shares 31 October 2017
SH01 - Return of Allotment of shares 24 October 2017
SH01 - Return of Allotment of shares 20 October 2017
SH01 - Return of Allotment of shares 19 September 2017
SH01 - Return of Allotment of shares 05 September 2017
SH01 - Return of Allotment of shares 23 August 2017
CH01 - Change of particulars for director 04 July 2017
MR04 - N/A 30 June 2017
AP01 - Appointment of director 12 May 2017
SH01 - Return of Allotment of shares 12 May 2017
AA - Annual Accounts 20 April 2017
RESOLUTIONS - N/A 31 March 2017
SH01 - Return of Allotment of shares 15 March 2017
AP01 - Appointment of director 21 February 2017
CS01 - N/A 09 February 2017
SH01 - Return of Allotment of shares 17 January 2017
AP01 - Appointment of director 12 January 2017
SH01 - Return of Allotment of shares 06 December 2016
SH01 - Return of Allotment of shares 03 November 2016
SH01 - Return of Allotment of shares 13 October 2016
SH01 - Return of Allotment of shares 13 September 2016
SH01 - Return of Allotment of shares 07 September 2016
SH01 - Return of Allotment of shares 16 May 2016
SH01 - Return of Allotment of shares 21 April 2016
RESOLUTIONS - N/A 07 April 2016
SH01 - Return of Allotment of shares 10 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 March 2016
SH01 - Return of Allotment of shares 13 January 2016
SH01 - Return of Allotment of shares 19 November 2015
SH01 - Return of Allotment of shares 02 November 2015
SH01 - Return of Allotment of shares 27 August 2015
SH01 - Return of Allotment of shares 22 May 2015
SH01 - Return of Allotment of shares 22 April 2015
AA - Annual Accounts 15 April 2015
RESOLUTIONS - N/A 07 April 2015
AP01 - Appointment of director 02 April 2015
MISC - Miscellaneous document 25 March 2015
SH01 - Return of Allotment of shares 23 March 2015
TM01 - Termination of appointment of director 19 March 2015
MISC - Miscellaneous document 19 March 2015
AR01 - Annual Return 18 March 2015
SH01 - Return of Allotment of shares 24 February 2015
SH01 - Return of Allotment of shares 10 November 2014
SH01 - Return of Allotment of shares 28 July 2014
CH01 - Change of particulars for director 11 July 2014
SH01 - Return of Allotment of shares 14 May 2014
MISC - Miscellaneous document 28 April 2014
MISC - Miscellaneous document 08 April 2014
MR04 - N/A 03 April 2014
RESOLUTIONS - N/A 26 March 2014
MR01 - N/A 19 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 29 October 2013
AD01 - Change of registered office address 26 July 2013
MEM/ARTS - N/A 29 April 2013
RESOLUTIONS - N/A 07 March 2013
RESOLUTIONS - N/A 07 March 2013
RESOLUTIONS - N/A 07 March 2013
SH01 - Return of Allotment of shares 07 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2013
SH01 - Return of Allotment of shares 07 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 March 2013
SH01 - Return of Allotment of shares 07 March 2013
SH06 - Notice of cancellation of shares 07 March 2013
SH03 - Return of purchase of own shares 07 March 2013
AA - Annual Accounts 26 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2013
AP01 - Appointment of director 21 February 2013
AR01 - Annual Return 20 February 2013
SH01 - Return of Allotment of shares 13 February 2013
RESOLUTIONS - N/A 12 February 2013
BS - Balance sheet 12 February 2013
MAR - Memorandum and Articles - used in re-registration 12 February 2013
AUDR - Auditor's report 12 February 2013
AUDS - Auditor's statement 12 February 2013
CERT5 - Re-registration of a company from private to public 12 February 2013
RR01 - Application by a private company for re-registration as a public company 12 February 2013
RESOLUTIONS - N/A 30 January 2013
SH19 - Statement of capital 30 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 January 2013
CAP-SS - N/A 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 January 2013
MG01 - Particulars of a mortgage or charge 14 December 2012
RESOLUTIONS - N/A 24 August 2012
SH03 - Return of purchase of own shares 24 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 07 March 2012
RP04 - N/A 12 January 2012
SH01 - Return of Allotment of shares 12 January 2012
AP01 - Appointment of director 13 December 2011
RP04 - N/A 12 October 2011
RESOLUTIONS - N/A 05 October 2011
SH01 - Return of Allotment of shares 05 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
SH06 - Notice of cancellation of shares 05 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
AP01 - Appointment of director 03 October 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
MG04 - Application for registration of a memorandum of satisfaction 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 29 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
TM01 - Termination of appointment of director 02 February 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 18 May 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 14 April 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 13 October 2009
225 - Change of Accounting Reference Date 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
RESOLUTIONS - N/A 07 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2014 Fully Satisfied

N/A

A security agreement 07 December 2012 Fully Satisfied

N/A

Fixed share charge and floating security document 14 September 2011 Fully Satisfied

N/A

Fixed & floating charge 24 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.