CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

Register to unlock more data on OkredoRegister

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828831

Incorporation date

20/08/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon03/11/2025
Termination of appointment of David John Marchant as a director on 2025-10-31
dot icon03/11/2025
Appointment of Andrew Martyn Clark as a director on 2025-11-03
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon15/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon15/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon17/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon17/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon17/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/10/23
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/10/23
dot icon07/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/10/23
dot icon07/08/2024
Audit exemption subsidiary accounts made up to 2023-10-31
dot icon17/07/2024
Appointment of Penelope Thomas as a secretary on 2024-07-12
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon05/12/2023
Appointment of William Floydd as a director on 2023-11-30
dot icon04/12/2023
Termination of appointment of Duncan John Cooper as a director on 2023-11-30
dot icon18/08/2023
Termination of appointment of Kevin Maguire as a secretary on 2023-08-18
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-10-31
dot icon13/07/2023
Change of details for Crest Nicholson (Highlands Farm) Ltd as a person with significant control on 2023-04-28
dot icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon12/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon12/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon31/05/2023
Secretary's details changed for Mr Kevin Maguire on 2023-04-28
dot icon24/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon24/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon10/05/2023
Register inspection address has been changed to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ
dot icon02/05/2023
Registered office address changed from Crest House Pyrcroft Road Chertsey Surrey KT16 9GN England to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-05-02
dot icon10/08/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon01/07/2022
Termination of appointment of Thomas Marshall Nicholson as a director on 2022-05-27
dot icon26/04/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon26/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon26/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon26/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon30/04/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon30/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon30/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon30/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon09/10/2020
Full accounts made up to 2019-10-31
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon08/01/2020
Termination of appointment of a director
dot icon08/01/2020
Termination of appointment of Chris Tinker as a director on 2019-12-31
dot icon15/11/2019
Termination of appointment of Robin Patrick Hoyles as a director on 2019-11-08
dot icon16/09/2019
Appointment of Mr Duncan John Cooper as a director on 2019-09-09
dot icon16/09/2019
Appointment of Mr David Marchant as a director on 2019-09-09
dot icon16/09/2019
Appointment of Mr Thomas Marshall Nicholson as a director on 2019-09-09
dot icon03/09/2019
Full accounts made up to 2018-10-31
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon04/06/2019
Termination of appointment of Stephen Stone as a director on 2019-05-21
dot icon05/04/2019
Termination of appointment of Patrick Joseph Bergin as a director on 2019-03-26
dot icon25/10/2018
Termination of appointment of Robert Lee Allen as a director on 2018-10-16
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon13/06/2018
Full accounts made up to 2017-10-31
dot icon15/03/2018
Termination of appointment of Darren Dancey as a director on 2018-02-21
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon31/07/2017
Appointment of Mr Robert Lee Allen as a director on 2017-07-20
dot icon31/07/2017
Appointment of Darren Dancey as a director on 2017-07-20
dot icon04/07/2017
Director's details changed for Mr Stephen Stone on 2017-06-21
dot icon19/04/2017
Full accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon15/06/2016
Certificate of change of name
dot icon14/06/2016
Termination of appointment of Robert Anthony Searby as a secretary on 2016-06-02
dot icon14/06/2016
Registered office address changed from Oxford House Highlands Farm Highlands Lane Henley on Thames Oxfordshire RG9 4PS to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 2016-06-14
dot icon14/06/2016
Termination of appointment of Alan Henry Pontin as a director on 2016-06-02
dot icon14/06/2016
Termination of appointment of Robert Anthony Searby as a director on 2016-06-02
dot icon14/06/2016
Appointment of Mr Kevin Maguire as a secretary on 2016-06-02
dot icon14/06/2016
Appointment of Mr Robin Patrick Hoyles as a director on 2016-06-02
dot icon14/06/2016
Satisfaction of charge 038288310007 in full
dot icon14/06/2016
Satisfaction of charge 6 in full
dot icon14/06/2016
Satisfaction of charge 038288310008 in full
dot icon13/06/2016
Appointment of Mr Patrick Bergin as a director on 2016-06-02
dot icon13/06/2016
Appointment of Mr Chris Tinker as a director on 2016-06-02
dot icon13/06/2016
Appointment of Mr Stephen Stone as a director on 2016-06-02
dot icon06/06/2016
Satisfaction of charge 5 in full
dot icon22/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon21/10/2015
Registration of charge 038288310008, created on 2015-10-16
dot icon17/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon17/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon30/04/2013
Registration of charge 038288310007
dot icon20/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-10-31
dot icon14/11/2011
Previous accounting period extended from 2011-04-30 to 2011-10-31
dot icon05/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon18/11/2010
Full accounts made up to 2010-04-30
dot icon16/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon21/01/2010
Full accounts made up to 2009-04-30
dot icon16/09/2009
Return made up to 20/08/09; full list of members
dot icon11/02/2009
Full accounts made up to 2008-04-30
dot icon14/10/2008
Return made up to 20/08/08; full list of members
dot icon04/06/2008
Gbp ic 4044252/1011063\11/04/08\gbp sr 3033189@1=3033189\
dot icon26/04/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 5
dot icon21/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/04/2008
Resolutions
dot icon19/03/2008
Declaration of shares redemption:auditor's report
dot icon19/03/2008
Resolutions
dot icon05/02/2008
Full accounts made up to 2007-04-30
dot icon28/01/2008
Director resigned
dot icon29/08/2007
Return made up to 20/08/07; full list of members
dot icon01/03/2007
Full accounts made up to 2006-04-30
dot icon31/08/2006
Return made up to 20/08/06; full list of members
dot icon09/05/2006
Resolutions
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon16/09/2005
Return made up to 20/08/05; full list of members
dot icon27/01/2005
Full accounts made up to 2004-04-30
dot icon17/09/2004
Return made up to 20/08/04; full list of members
dot icon05/02/2004
Full accounts made up to 2003-04-30
dot icon18/09/2003
Return made up to 20/08/03; full list of members
dot icon27/02/2003
Accounting reference date extended from 31/12/02 to 30/04/03
dot icon03/01/2003
Full accounts made up to 2001-12-31
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Declaration of satisfaction of mortgage/charge
dot icon19/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
Particulars of mortgage/charge
dot icon13/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 20/08/02; full list of members
dot icon17/07/2002
Director resigned
dot icon08/10/2001
Return made up to 20/08/01; full list of members
dot icon05/10/2001
New director appointed
dot icon20/09/2001
Resolutions
dot icon20/09/2001
Resolutions
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon08/09/2001
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
New director appointed
dot icon09/08/2001
New secretary appointed;new director appointed
dot icon20/06/2001
Secretary resigned;director resigned
dot icon29/03/2001
New director appointed
dot icon29/03/2001
New secretary appointed
dot icon19/03/2001
Secretary resigned
dot icon16/01/2001
Return made up to 20/08/00; full list of members
dot icon13/07/2000
Particulars of contract relating to shares
dot icon13/07/2000
Ad 12/06/00--------- £ si 4044250@1=4044250 £ ic 2/4044252
dot icon03/07/2000
Nc inc already adjusted 12/06/00
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Resolutions
dot icon03/07/2000
Secretary resigned
dot icon03/07/2000
New secretary appointed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon17/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon20/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Andrew Martyn
Director
03/11/2025 - Present
11
Dancey, Darren Paul
Director
20/07/2017 - 21/02/2018
38
Maguire, Kevin
Secretary
02/06/2016 - 18/08/2023
-
Cooper, Duncan John
Director
09/09/2019 - 30/11/2023
89
Floydd, William
Director
30/11/2023 - Present
70

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED?

toggle

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED is currently Active. It was registered on 20/08/1999 .

Where is CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED located?

toggle

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED is registered at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED do?

toggle

CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CREST NICHOLSON (HENLEY-ON-THAMES) LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of David John Marchant as a director on 2025-10-31.