Crest Nicholson (South West) Ltd was founded on 03 January 1964 and are based in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Crest Nicholson (South West) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLSON, Thomas Marshall | 09 September 2019 | - | 1 |
BAKER, Brian Leslie | N/A | 17 January 1994 | 1 |
BALL, Michael Robert | N/A | 31 October 1997 | 1 |
BIRD, Kevin Alexander | 01 January 1998 | 16 November 1999 | 1 |
CALLCUTT, John | 01 May 1995 | 23 January 2001 | 1 |
CALLCUTT, Paul | 01 February 2002 | 31 March 2009 | 1 |
CLARKE, Laurence Timothy James | 01 November 2001 | 13 May 2005 | 1 |
DANCEY, Darren | 01 July 2006 | 11 July 2008 | 1 |
EVANS, Stephen Patrick | 01 January 2011 | 30 June 2016 | 1 |
HAYCOCK, Robert William | N/A | 19 April 1993 | 1 |
HUMPHREY, Peter Arthur | 01 May 1998 | 11 February 2000 | 1 |
KENDRICK, Lorraine | 01 November 2001 | 31 August 2005 | 1 |
MARTIN, Nicholas Edwin John | N/A | 19 April 1993 | 1 |
MCCARTHY, Dennis Florence | N/A | 10 November 1995 | 1 |
NEWNES, Philip Maurice | 14 November 2005 | 19 February 2008 | 1 |
ONEILL, Stephen Mark | 01 November 1994 | 05 May 1995 | 1 |
WESTLAKE, Sonya Ann | 07 April 1997 | 31 January 2001 | 1 |
WOODHALL, Ronald | N/A | 19 April 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 August 2020 | |
CS01 - N/A | 15 May 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
TM01 - Termination of appointment of director | 15 November 2019 | |
AP01 - Appointment of director | 17 September 2019 | |
AP01 - Appointment of director | 16 September 2019 | |
AP01 - Appointment of director | 16 September 2019 | |
AA - Annual Accounts | 30 July 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
CS01 - N/A | 14 May 2019 | |
TM01 - Termination of appointment of director | 05 April 2019 | |
TM01 - Termination of appointment of director | 25 October 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 21 May 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 31 July 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
AA - Annual Accounts | 17 July 2017 | |
CH01 - Change of particulars for director | 04 July 2017 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 29 July 2016 | |
TM01 - Termination of appointment of director | 30 June 2016 | |
TM01 - Termination of appointment of director | 06 May 2016 | |
AR01 - Annual Return | 29 April 2016 | |
AA - Annual Accounts | 24 July 2015 | |
AR01 - Annual Return | 15 May 2015 | |
AUD - Auditor's letter of resignation | 14 April 2015 | |
MISC - Miscellaneous document | 20 March 2015 | |
MR04 - N/A | 07 February 2015 | |
MR04 - N/A | 07 February 2015 | |
MR04 - N/A | 07 February 2015 | |
CH01 - Change of particulars for director | 17 July 2014 | |
CH01 - Change of particulars for director | 11 July 2014 | |
AUD - Auditor's letter of resignation | 06 May 2014 | |
MISC - Miscellaneous document | 29 April 2014 | |
AR01 - Annual Return | 25 April 2014 | |
MR04 - N/A | 03 April 2014 | |
AA - Annual Accounts | 14 March 2014 | |
CH01 - Change of particulars for director | 25 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 February 2013 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
CH01 - Change of particulars for director | 18 May 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 18 April 2012 | |
AP01 - Appointment of director | 16 December 2011 | |
RESOLUTIONS - N/A | 09 November 2011 | |
MG01 - Particulars of a mortgage or charge | 30 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 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 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 September 2011 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 21 April 2011 | |
CH01 - Change of particulars for director | 10 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 | |
TM01 - Termination of appointment of director | 13 January 2011 | |
AP01 - Appointment of director | 26 November 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 09 February 2010 | |
CH03 - Change of particulars for secretary | 14 December 2009 | |
395 - Particulars of a mortgage or charge | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 04 August 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 08 May 2009 | |
RESOLUTIONS - N/A | 09 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
395 - Particulars of a mortgage or charge | 02 April 2009 | |
RESOLUTIONS - N/A | 16 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 January 2009 | |
288b - Notice of resignation of directors or secretaries | 12 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 23 May 2008 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
363a - Annual Return | 22 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 26 February 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
RESOLUTIONS - N/A | 04 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 September 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
288b - Notice of resignation of directors or secretaries | 07 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 June 2007 | |
AA - Annual Accounts | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 24 May 2007 | |
RESOLUTIONS - N/A | 18 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
363a - Annual Return | 23 April 2007 | |
353 - Register of members | 14 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2006 | |
395 - Particulars of a mortgage or charge | 26 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 September 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2006 | |
288a - Notice of appointment of directors or secretaries | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 June 2006 | |
AA - Annual Accounts | 10 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 May 2006 | |
363a - Annual Return | 03 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 April 2006 | |
395 - Particulars of a mortgage or charge | 11 March 2006 | |
288b - Notice of resignation of directors or secretaries | 03 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 May 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
363a - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 19 April 2005 | |
395 - Particulars of a mortgage or charge | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
AA - Annual Accounts | 30 April 2004 | |
395 - Particulars of a mortgage or charge | 28 April 2004 | |
363a - Annual Return | 26 April 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 12 March 2004 | |
395 - Particulars of a mortgage or charge | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 27 October 2003 | |
AA - Annual Accounts | 29 July 2003 | |
CERTNM - Change of name certificate | 01 May 2003 | |
363a - Annual Return | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
395 - Particulars of a mortgage or charge | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 19 October 2002 | |
AA - Annual Accounts | 21 July 2002 | |
395 - Particulars of a mortgage or charge | 11 June 2002 | |
363a - Annual Return | 08 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 February 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 06 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 September 2001 | |
AA - Annual Accounts | 01 August 2001 | |
363a - Annual Return | 09 May 2001 | |
288a - Notice of appointment of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 07 February 2001 | |
288b - Notice of resignation of directors or secretaries | 01 February 2001 | |
CERTNM - Change of name certificate | 01 November 2000 | |
AA - Annual Accounts | 10 July 2000 | |
363a - Annual Return | 10 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2000 | |
288b - Notice of resignation of directors or secretaries | 28 March 2000 | |
395 - Particulars of a mortgage or charge | 02 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
AA - Annual Accounts | 08 August 1999 | |
395 - Particulars of a mortgage or charge | 30 June 1999 | |
363a - Annual Return | 04 May 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 December 1998 | |
288a - Notice of appointment of directors or secretaries | 28 August 1998 | |
288a - Notice of appointment of directors or secretaries | 14 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 06 August 1998 | |
288a - Notice of appointment of directors or secretaries | 04 August 1998 | |
AA - Annual Accounts | 25 June 1998 | |
363a - Annual Return | 08 May 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1997 | |
288b - Notice of resignation of directors or secretaries | 05 September 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1997 | |
288b - Notice of resignation of directors or secretaries | 02 June 1997 | |
AA - Annual Accounts | 13 May 1997 | |
363a - Annual Return | 04 May 1997 | |
288b - Notice of resignation of directors or secretaries | 07 November 1996 | |
AA - Annual Accounts | 10 May 1996 | |
363a - Annual Return | 03 May 1996 | |
395 - Particulars of a mortgage or charge | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 08 March 1996 | |
288 - N/A | 31 January 1996 | |
288 - N/A | 10 January 1996 | |
288 - N/A | 12 October 1995 | |
288 - N/A | 05 July 1995 | |
288 - N/A | 20 June 1995 | |
288 - N/A | 09 May 1995 | |
AA - Annual Accounts | 04 May 1995 | |
363x - Annual Return | 04 May 1995 | |
288 - N/A | 10 January 1995 | |
288 - N/A | 28 November 1994 | |
288 - N/A | 14 November 1994 | |
288 - N/A | 18 July 1994 | |
288 - N/A | 06 June 1994 | |
363x - Annual Return | 08 May 1994 | |
AA - Annual Accounts | 07 March 1994 | |
288 - N/A | 31 January 1994 | |
288 - N/A | 22 November 1993 | |
288 - N/A | 15 September 1993 | |
288 - N/A | 27 July 1993 | |
363x - Annual Return | 26 April 1993 | |
AA - Annual Accounts | 22 April 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 11 March 1993 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 11 March 1993 | |
288 - N/A | 25 January 1993 | |
288 - N/A | 13 July 1992 | |
363x - Annual Return | 21 June 1992 | |
288 - N/A | 15 May 1992 | |
288 - N/A | 14 May 1992 | |
288 - N/A | 11 May 1992 | |
288 - N/A | 11 May 1992 | |
288 - N/A | 11 May 1992 | |
AA - Annual Accounts | 31 March 1992 | |
288 - N/A | 16 January 1992 | |
288 - N/A | 26 November 1991 | |
288 - N/A | 20 November 1991 | |
288 - N/A | 20 November 1991 | |
288 - N/A | 20 November 1991 | |
288 - N/A | 19 November 1991 | |
288 - N/A | 11 June 1991 | |
AA - Annual Accounts | 13 May 1991 | |
363x - Annual Return | 13 May 1991 | |
288 - N/A | 24 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 March 1991 | |
288 - N/A | 08 February 1991 | |
288 - N/A | 11 January 1991 | |
288 - N/A | 07 January 1991 | |
363 - Annual Return | 06 June 1990 | |
AA - Annual Accounts | 21 May 1990 | |
395 - Particulars of a mortgage or charge | 12 December 1989 | |
288 - N/A | 23 November 1989 | |
288 - N/A | 30 October 1989 | |
288 - N/A | 16 August 1989 | |
RESOLUTIONS - N/A | 09 June 1989 | |
AA - Annual Accounts | 09 June 1989 | |
363 - Annual Return | 17 May 1989 | |
AA - Annual Accounts | 17 February 1989 | |
288 - N/A | 09 February 1989 | |
288 - N/A | 07 February 1989 | |
288 - N/A | 28 November 1988 | |
288 - N/A | 24 November 1988 | |
288 - N/A | 24 November 1988 | |
288 - N/A | 22 November 1988 | |
395 - Particulars of a mortgage or charge | 26 August 1988 | |
363 - Annual Return | 01 June 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 1988 | |
395 - Particulars of a mortgage or charge | 28 April 1988 | |
288 - N/A | 26 April 1988 | |
288 - N/A | 22 April 1988 | |
288 - N/A | 15 February 1988 | |
288 - N/A | 15 February 1988 | |
288 - N/A | 14 December 1987 | |
288 - N/A | 08 December 1987 | |
287 - Change in situation or address of Registered Office | 01 December 1987 | |
288 - N/A | 01 December 1987 | |
AA - Annual Accounts | 31 October 1987 | |
288 - N/A | 25 June 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 March 1987 | |
363 - Annual Return | 04 February 1987 | |
RESOLUTIONS - N/A | 02 December 1986 | |
MEM/ARTS - N/A | 02 December 1986 | |
288 - N/A | 22 September 1986 | |
288 - N/A | 13 June 1986 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 June 1986 | |
CERTNM - Change of name certificate | 28 April 1986 | |
CERTNM - Change of name certificate | 28 November 1975 | |
MISC - Miscellaneous document | 03 January 1964 |
Description | Date | Status | Charge by |
---|---|---|---|
A security agreement | 07 December 2012 | Fully Satisfied |
N/A |
A fixed share charge and floating security document | 16 September 2011 | Fully Satisfied |
N/A |
Supplemental legal charge | 29 January 2010 | Outstanding |
N/A |
Fixed security document | 29 July 2009 | Fully Satisfied |
N/A |
A fixed and floating security document | 26 March 2009 | Fully Satisfied |
N/A |
Legal charge | 01 May 2008 | Outstanding |
N/A |
Accession deed | 14 May 2007 | Fully Satisfied |
N/A |
Fixed charge over land | 24 October 2006 | Outstanding |
N/A |
Legal charge | 10 March 2006 | Outstanding |
N/A |
Legal charge | 18 March 2005 | Fully Satisfied |
N/A |
Legal charge | 01 November 2004 | Fully Satisfied |
N/A |
Legal charge | 13 May 2004 | Fully Satisfied |
N/A |
Legal charge | 07 April 2004 | Fully Satisfied |
N/A |
Legal charge | 08 March 2004 | Fully Satisfied |
N/A |
Legal charge | 28 November 2003 | Fully Satisfied |
N/A |
Legal charge | 02 April 2003 | Fully Satisfied |
N/A |
Legal charge | 17 October 2002 | Fully Satisfied |
N/A |
Legal charge | 31 May 2002 | Fully Satisfied |
N/A |
Legal charge | 28 January 2000 | Fully Satisfied |
N/A |
Legal charge | 28 June 1999 | Fully Satisfied |
N/A |
Legal charge | 02 July 1997 | Fully Satisfied |
N/A |
Legal charge | 04 March 1996 | Fully Satisfied |
N/A |
Acquisition of property | 19 February 1993 | Fully Satisfied |
N/A |
Acquisition of property | 19 February 1993 | Fully Satisfied |
N/A |
Legal charge | 30 November 1989 | Fully Satisfied |
N/A |
Legal charge | 09 August 1988 | Fully Satisfied |
N/A |
Legal charge | 14 April 1988 | Fully Satisfied |
N/A |
Legal mortgage | 26 February 1986 | Fully Satisfied |
N/A |