About

Registered Number: 00786819
Date of Incorporation: 03/01/1964 (60 years and 3 months ago)
Company Status: Active
Registered Address: Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.