CREST NICHOLSON OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

CREST NICHOLSON OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01168311

Incorporation date

26/04/1974

Size

Full

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 26/04/1974)
dot icon06/03/2026
Full accounts made up to 2025-10-31
dot icon04/12/2025
Registration of charge 011683110156, created on 2025-11-21
dot icon28/11/2025
Registration of charge 011683110155, created on 2025-11-25
dot icon03/11/2025
Termination of appointment of David John Marchant as a director on 2025-10-31
dot icon22/09/2025
Registration of charge 011683110154, created on 2025-09-11
dot icon05/09/2025
Registration of charge 011683110153, created on 2025-08-29
dot icon27/08/2025
Satisfaction of charge 011683110149 in full
dot icon03/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon13/05/2025
Registration of charge 011683110152, created on 2025-05-06
dot icon02/05/2025
Satisfaction of charge 011683110151 in full
dot icon29/04/2025
Registration of charge 011683110151, created on 2025-04-28
dot icon24/04/2025
Satisfaction of charge 011683110138 in full
dot icon07/04/2025
Registration of charge 011683110150, created on 2025-03-28
dot icon03/03/2025
Full accounts made up to 2024-10-31
dot icon28/02/2025
Termination of appointment of Kieran Daya as a director on 2025-02-28
dot icon30/10/2024
Director's details changed for Andrew Martyn Clark on 2024-10-29
dot icon17/10/2024
Registration of charge 011683110149, created on 2024-10-16
dot icon15/10/2024
Director's details changed for Mr Kieran Daya on 2024-10-15
dot icon17/07/2024
Appointment of Mr Kieran Daya as a director on 2024-07-12
dot icon17/07/2024
Appointment of Andrew Martyn Clark as a director on 2024-07-12
dot icon10/07/2024
Satisfaction of charge 011683110134 in full
dot icon25/06/2024
Registration of charge 011683110148, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110140, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110141, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110142, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110143, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110144, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110145, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110146, created on 2024-06-04
dot icon20/06/2024
Registration of charge 011683110147, created on 2024-06-04
dot icon14/06/2024
Termination of appointment of Peter Martin Truscott as a director on 2024-06-14
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon03/06/2024
Registration of charge 011683110139, created on 2024-05-16
dot icon17/04/2024
Registration of charge 011683110138, created on 2024-04-09
dot icon29/02/2024
Full accounts made up to 2023-10-31
dot icon13/12/2023
Termination of appointment of Duncan John Cooper as a director on 2023-12-13
dot icon05/12/2023
Appointment of William Floydd as a director on 2023-11-30
dot icon03/11/2023
Registration of charge 011683110137, created on 2023-10-31
dot icon23/10/2023
Appointment of Penelope Thomas as a secretary on 2023-10-19
dot icon23/10/2023
Termination of appointment of Harriet Rosin Huband as a secretary on 2023-10-19
dot icon20/10/2023
Registration of charge 011683110136, created on 2023-10-12
dot icon08/09/2023
Satisfaction of charge 011683110104 in full
dot icon01/09/2023
Registration of charge 011683110135, created on 2023-08-29
dot icon23/08/2023
Appointment of Harriet Rosin Huband as a secretary on 2023-08-23
dot icon18/08/2023
Termination of appointment of Kevin Maguire as a secretary on 2023-08-18
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon07/06/2023
Registration of charge 011683110134, created on 2023-06-02
dot icon31/05/2023
Secretary's details changed for Kevin Maguire on 2023-04-28
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
Registration of charge 011683110133, created on 2023-04-28
dot icon28/04/2023
Change of details for Crest Nicholson Plc as a person with significant control on 2023-04-28
dot icon28/04/2023
Registered office address changed from Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN to 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 2023-04-28
dot icon14/04/2023
Registration of charge 011683110132, created on 2023-03-31
dot icon24/03/2023
Satisfaction of charge 011683110114 in full
dot icon22/02/2023
Registration of charge 011683110131, created on 2023-02-17
dot icon15/02/2023
Full accounts made up to 2022-10-31
dot icon15/01/2023
Registration of charge 011683110130, created on 2023-01-16
dot icon06/01/2023
Registration of charge 011683110129, created on 2022-12-22
dot icon23/12/2022
Registration of charge 011683110128, created on 2022-12-16
dot icon08/11/2022
Satisfaction of charge 011683110113 in full
dot icon06/10/2022
Registration of charge 011683110127, created on 2022-09-30
dot icon04/10/2022
Satisfaction of charge 011683110111 in full
dot icon02/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon01/07/2022
Termination of appointment of Thomas Marshall Nicholson as a director on 2022-05-27
dot icon01/06/2022
Registration of charge 011683110126, created on 2022-05-23
dot icon16/05/2022
Satisfaction of charge 011683110113 in part
dot icon21/04/2022
Full accounts made up to 2021-10-31
dot icon26/01/2022
Director's details changed for Mr Peter Martin Truscott on 2022-01-25
dot icon06/01/2022
Registration of charge 011683110125, created on 2021-12-17
dot icon21/12/2021
Registration of charge 011683110124, created on 2021-12-15
dot icon22/11/2021
Satisfaction of charge 011683110116 in full
dot icon19/11/2021
Registration of charge 011683110122, created on 2021-11-10
dot icon19/11/2021
Registration of charge 011683110123, created on 2021-11-05
dot icon02/11/2021
Registration of charge 011683110121, created on 2021-10-21
dot icon22/07/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon22/07/2021
Registration of charge 011683110119, created on 2021-07-14
dot icon22/07/2021
Registration of charge 011683110120, created on 2021-07-14
dot icon02/06/2021
Registration of charge 011683110118, created on 2021-05-28
dot icon19/04/2021
Registration of charge 011683110117, created on 2021-04-01
dot icon06/04/2021
Registration of charge 011683110116, created on 2021-03-30
dot icon09/03/2021
Registration of charge 011683110115, created on 2021-02-18
dot icon05/03/2021
Full accounts made up to 2020-10-31
dot icon29/01/2021
Registration of charge 011683110114, created on 2021-01-18
dot icon23/11/2020
Registration of charge 011683110113, created on 2020-11-20
dot icon12/11/2020
Registration of charge 011683110112, created on 2020-10-30
dot icon05/11/2020
Satisfaction of charge 011683110094 in full
dot icon05/11/2020
Satisfaction of charge 011683110102 in full
dot icon05/11/2020
Satisfaction of charge 011683110093 in full
dot icon18/09/2020
Registration of charge 011683110111, created on 2020-09-10
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon15/05/2020
Registration of charge 011683110110, created on 2020-05-07
dot icon04/05/2020
Satisfaction of charge 011683110058 in full
dot icon24/04/2020
Satisfaction of charge 011683110095 in full
dot icon07/04/2020
Full accounts made up to 2019-10-31
dot icon11/02/2020
Registration of charge 011683110109, created on 2020-01-22
dot icon16/01/2020
Satisfaction of charge 011683110084 in full
dot icon11/01/2020
Registration of charge 011683110108, created on 2020-01-06
dot icon08/01/2020
Satisfaction of charge 011683110097 in full
dot icon07/01/2020
Termination of appointment of Nigel Christopher Tinker as a director on 2019-12-31
dot icon21/11/2019
Registration of charge 011683110107, created on 2019-11-15
dot icon15/11/2019
Termination of appointment of Robin Patrick Hoyles as a director on 2019-11-08
dot icon15/11/2019
Satisfaction of charge 011683110106 in full
dot icon08/10/2019
Appointment of Mr Peter Martin Truscott as a director on 2019-09-09
dot icon07/10/2019
Registration of charge 011683110105, created on 2019-09-17
dot icon07/10/2019
Registration of charge 011683110106, created on 2019-09-27
dot icon16/09/2019
Appointment of Mr David Marchant as a director on 2019-09-09
dot icon16/09/2019
Appointment of Mr Duncan John Cooper 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 icon21/08/2019
Registration of charge 011683110104, created on 2019-08-19
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon04/06/2019
Termination of appointment of Stephen Stone as a director on 2019-05-21
dot icon31/05/2019
Registration of charge 011683110103, created on 2019-05-29
dot icon22/05/2019
Registration of charge 011683110102, created on 2019-05-01
dot icon16/05/2019
Satisfaction of charge 011683110075 in full
dot icon09/05/2019
Registration of charge 011683110101, created on 2019-05-01
dot icon09/05/2019
Registration of charge 011683110100, created on 2019-05-01
dot icon01/05/2019
Registration of charge 011683110099, created on 2019-04-30
dot icon05/04/2019
Termination of appointment of Patrick Joseph Bergin as a director on 2019-03-26
dot icon13/03/2019
Full accounts made up to 2018-10-31
dot icon03/01/2019
Satisfaction of charge 011683110088 in full
dot icon03/01/2019
Satisfaction of charge 011683110089 in full
dot icon10/12/2018
Registration of charge 011683110098, created on 2018-11-30
dot icon08/11/2018
Satisfaction of charge 011683110090 in full
dot icon06/11/2018
Registration of charge 011683110097, created on 2018-10-31
dot icon25/10/2018
Termination of appointment of Robert Lee Allen as a director on 2018-10-16
dot icon06/10/2018
Registration of charge 011683110096, created on 2018-10-02
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon01/06/2018
Registration of charge 011683110095, created on 2018-05-23
dot icon15/05/2018
Registration of charge 011683110094, created on 2018-05-09
dot icon15/05/2018
Registration of charge 011683110093, created on 2018-05-09
dot icon14/05/2018
Satisfaction of charge 011683110080 in full
dot icon09/05/2018
Registration of charge 011683110092, created on 2018-05-02
dot icon18/04/2018
Full accounts made up to 2017-10-31
dot icon28/03/2018
Registration of charge 011683110091, created on 2018-03-20
dot icon15/03/2018
Termination of appointment of Darren Dancey as a director on 2018-02-21
dot icon02/02/2018
Registration of charge 011683110090, created on 2018-01-31
dot icon21/12/2017
Registration of charge 011683110088, created on 2017-12-19
dot icon21/12/2017
Registration of charge 011683110089, created on 2017-12-19
dot icon12/12/2017
Registration of charge 011683110087, created on 2017-11-30
dot icon11/12/2017
Registration of charge 011683110086, created on 2017-11-30
dot icon15/11/2017
Registration of charge 011683110085, created on 2017-10-27
dot icon09/11/2017
Registration of charge 011683110084, created on 2017-11-01
dot icon06/11/2017
Registration of charge 011683110083, created on 2017-10-27
dot icon03/11/2017
Registration of charge 011683110082, created on 2017-10-31
dot icon07/10/2017
Satisfaction of charge 011683110061 in full
dot icon04/08/2017
Registration of charge 011683110081, created on 2017-08-01
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 icon29/07/2017
Satisfaction of charge 34 in full
dot icon26/07/2017
Registration of charge 011683110080, created on 2017-07-11
dot icon12/07/2017
Satisfaction of charge 011683110059 in full
dot icon04/07/2017
Director's details changed for Mr Stephen Stone on 2017-06-21
dot icon30/06/2017
Satisfaction of charge 011683110046 in full
dot icon12/06/2017
Registration of charge 011683110079, created on 2017-06-01
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon19/05/2017
Registration of a charge
dot icon13/05/2017
Registration of charge 011683110076, created on 2017-05-05
dot icon13/05/2017
Registration of charge 011683110077, created on 2017-05-05
dot icon13/05/2017
Registration of charge 011683110078, created on 2017-05-05
dot icon04/05/2017
Registration of charge 011683110075, created on 2017-05-03
dot icon20/04/2017
Full accounts made up to 2016-10-31
dot icon08/04/2017
Registration of charge 011683110074, created on 2017-04-05
dot icon10/02/2017
Registration of charge 011683110071, created on 2017-01-31
dot icon10/02/2017
Registration of charge 011683110073, created on 2017-01-31
dot icon10/02/2017
Registration of charge 011683110072, created on 2017-01-31
dot icon06/01/2017
Registration of charge 011683110070, created on 2016-12-21
dot icon15/11/2016
Registration of charge 011683110069, created on 2016-11-09
dot icon03/11/2016
Registration of charge 011683110068, created on 2016-11-01
dot icon03/11/2016
Registration of charge 011683110067, created on 2016-11-01
dot icon25/10/2016
Registration of charge 011683110064, created on 2016-10-20
dot icon25/10/2016
Registration of charge 011683110065, created on 2016-10-20
dot icon25/10/2016
Registration of charge 011683110066, created on 2016-10-20
dot icon17/08/2016
Registration of charge 011683110063, created on 2016-08-12
dot icon27/07/2016
Registration of charge 011683110062, created on 2016-07-21
dot icon22/07/2016
Registration of charge 011683110061, created on 2016-07-14
dot icon30/06/2016
Termination of appointment of Stephen Patrick Evans as a director on 2016-06-30
dot icon01/06/2016
Registration of charge 011683110060, created on 2016-05-18
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon06/05/2016
Termination of appointment of Timothy Mark Beale as a director on 2016-04-29
dot icon03/03/2016
Full accounts made up to 2015-10-31
dot icon03/02/2016
Registration of charge 011683110059, created on 2016-01-29
dot icon11/01/2016
Appointment of Timothy Mark Beale as a director on 2016-01-04
dot icon06/01/2016
Registration of charge 011683110058, created on 2016-01-05
dot icon03/10/2015
Registration of charge 011683110057, created on 2015-10-01
dot icon22/09/2015
Satisfaction of charge 32 in full
dot icon22/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon21/05/2015
Satisfaction of charge 20 in full
dot icon14/04/2015
Auditor's resignation
dot icon20/03/2015
Miscellaneous
dot icon12/03/2015
Full accounts made up to 2014-10-31
dot icon24/02/2015
Registration of charge 011683110056, created on 2015-02-17
dot icon14/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 011683110046
dot icon22/12/2014
Registration of charge 011683110055, created on 2014-12-01
dot icon27/08/2014
Registration of charge 011683110053, created on 2014-08-22
dot icon27/08/2014
Registration of charge 011683110054, created on 2014-08-22
dot icon23/08/2014
Registration of charge 011683110052, created on 2014-08-22
dot icon17/07/2014
Director's details changed for Nigel Christopher Tinker on 2014-07-17
dot icon12/07/2014
Satisfaction of charge 36 in full
dot icon11/07/2014
Director's details changed for Mr Patrick Joseph Bergin on 2014-07-11
dot icon05/07/2014
Registration of charge 011683110051, created on 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon17/06/2014
Satisfaction of charge 011683110040 in full
dot icon05/06/2014
Registration of charge 011683110050
dot icon08/05/2014
Satisfaction of charge 011683110044 in full
dot icon08/05/2014
Registration of charge 011683110049
dot icon06/05/2014
Auditor's resignation
dot icon03/05/2014
Registration of charge 011683110048
dot icon29/04/2014
Miscellaneous
dot icon03/04/2014
Satisfaction of charge 35 in full
dot icon28/03/2014
Registration of charge 011683110047
dot icon19/03/2014
Registration of charge 011683110046
dot icon03/03/2014
Full accounts made up to 2013-10-31
dot icon14/11/2013
Registration of charge 011683110045
dot icon25/10/2013
Director's details changed for Nigel Christopher Tinker on 2013-10-15
dot icon16/10/2013
Satisfaction of charge 011683110037 in full
dot icon16/10/2013
Registration of charge 011683110044
dot icon05/10/2013
Registration of charge 011683110043
dot icon18/09/2013
Registration of charge 011683110042
dot icon21/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon05/06/2013
Registration of charge 011683110041
dot icon04/06/2013
Registration of charge 011683110040
dot icon22/05/2013
Registration of charge 011683110039
dot icon16/05/2013
Registration of charge 011683110038
dot icon03/05/2013
Registration of charge 011683110037
dot icon18/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 36
dot icon21/02/2013
Full accounts made up to 2012-10-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 35
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 34
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 33
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 32
dot icon20/06/2012
Duplicate mortgage certificatecharge no:31
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 31
dot icon11/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon17/05/2012
Director's details changed for Robin Patrick Hoyles on 2012-05-17
dot icon17/05/2012
Particulars of a mortgage or charge / charge no: 30
dot icon20/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon03/04/2012
Particulars of a mortgage or charge / charge no: 29
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 27
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 28
dot icon07/03/2012
Full accounts made up to 2011-10-31
dot icon15/12/2011
Appointment of Robin Patrick Hoyles as a director
dot icon01/12/2011
Statement 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 /both /charge no 26
dot icon01/12/2011
Statement 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 /both /charge no 24
dot icon09/11/2011
Resolutions
dot icon03/10/2011
Appointment of Patrick Joseph Bergin as a director
dot icon30/09/2011
Particulars of a mortgage or charge / charge no: 26
dot icon29/09/2011
Statement 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 /part /charge no 24
dot icon29/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon12/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon17/05/2011
Full accounts made up to 2010-10-31
dot icon09/02/2011
Director's details changed for Stephen Stone on 2011-02-09
dot icon02/02/2011
Termination of appointment of David Darby as a director
dot icon13/01/2011
Appointment of Stephen Patrick Evans as a director
dot icon04/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon03/06/2010
Full accounts made up to 2009-10-31
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 25
dot icon16/12/2009
Secretary's details changed for Kevin Maguire on 2009-12-16
dot icon08/07/2009
Return made up to 02/06/09; full list of members
dot icon08/05/2009
Full accounts made up to 2008-10-31
dot icon09/04/2009
Resolutions
dot icon08/04/2009
Appointment terminated director paul callcutt
dot icon02/04/2009
Particulars of a mortgage or charge / charge no: 24
dot icon16/01/2009
Resolutions
dot icon06/01/2009
Appointment terminated secretary mark roger jones
dot icon05/01/2009
Secretary appointed kevin maguire
dot icon07/11/2008
Secretary appointed mark roger jones
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/10/2008
Appointment terminated secretary william hague
dot icon26/08/2008
Full accounts made up to 2007-10-31
dot icon24/06/2008
Return made up to 02/06/08; full list of members
dot icon06/05/2008
Declaration that part of the property/undertaking: released/ceased /whole /charge no 22
dot icon28/12/2007
Resolutions
dot icon28/12/2007
Resolutions
dot icon30/10/2007
New director appointed
dot icon07/06/2007
Return made up to 02/06/07; full list of members
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon04/06/2007
Declaration of assistance for shares acquisition
dot icon29/05/2007
Full accounts made up to 2006-10-31
dot icon24/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Resolutions
dot icon14/12/2006
Location of register of members
dot icon15/11/2006
Secretary's particulars changed
dot icon26/09/2006
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon22/09/2006
Director's particulars changed
dot icon01/09/2006
Registered office changed on 01/09/06 from: cresthouse 39 thames street weybridge surrey KT13 8JL
dot icon05/06/2006
Return made up to 02/06/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-10-31
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon28/04/2006
Director's particulars changed
dot icon26/01/2006
Director's particulars changed
dot icon17/01/2006
Director resigned
dot icon07/06/2005
Return made up to 02/06/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-10-31
dot icon17/08/2004
Director's particulars changed
dot icon18/06/2004
Return made up to 01/06/04; full list of members
dot icon29/04/2004
Full accounts made up to 2003-10-31
dot icon04/03/2004
Director resigned
dot icon11/09/2003
New director appointed
dot icon11/09/2003
Director resigned
dot icon29/07/2003
Full accounts made up to 2002-10-31
dot icon24/07/2003
Declaration of satisfaction of mortgage/charge
dot icon26/06/2003
Return made up to 01/06/03; full list of members
dot icon12/06/2003
Particulars of mortgage/charge
dot icon13/02/2003
Director resigned
dot icon21/07/2002
Full accounts made up to 2001-10-31
dot icon16/06/2002
Return made up to 01/06/02; full list of members
dot icon30/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Director resigned
dot icon06/11/2001
Director's particulars changed
dot icon23/08/2001
Secretary's particulars changed
dot icon01/08/2001
Full accounts made up to 2000-10-31
dot icon04/07/2001
Resolutions
dot icon02/07/2001
Particulars of mortgage/charge
dot icon02/07/2001
Particulars of mortgage/charge
dot icon15/06/2001
Return made up to 01/06/01; full list of members
dot icon20/09/2000
New director appointed
dot icon10/07/2000
Full accounts made up to 1999-10-31
dot icon14/06/2000
Return made up to 01/06/00; no change of members
dot icon23/02/2000
New director appointed
dot icon08/08/1999
Full accounts made up to 1998-10-31
dot icon14/06/1999
Return made up to 01/06/99; full list of members
dot icon22/12/1998
Particulars of mortgage/charge
dot icon22/12/1998
Particulars of mortgage/charge
dot icon15/12/1998
Resolutions
dot icon25/06/1998
Full accounts made up to 1997-10-31
dot icon15/06/1998
Return made up to 01/06/98; full list of members
dot icon09/08/1997
Declaration of satisfaction of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon25/06/1997
Resolutions
dot icon11/06/1997
Return made up to 01/06/97; no change of members
dot icon13/05/1997
Full accounts made up to 1996-10-31
dot icon18/06/1996
Return made up to 01/06/96; no change of members
dot icon18/06/1996
Location of register of members address changed
dot icon08/05/1996
Full accounts made up to 1995-10-31
dot icon09/04/1996
Director resigned
dot icon22/08/1995
Secretary resigned;new secretary appointed
dot icon14/08/1995
Declaration of satisfaction of mortgage/charge
dot icon17/07/1995
New director appointed
dot icon07/07/1995
Director's particulars changed
dot icon05/07/1995
Director resigned
dot icon03/07/1995
New director appointed
dot icon13/06/1995
Return made up to 01/06/95; full list of members
dot icon13/06/1995
Location of register of members address changed
dot icon23/05/1995
Declaration of satisfaction of mortgage/charge
dot icon27/04/1995
Director resigned
dot icon07/04/1995
Full accounts made up to 1994-10-31
dot icon08/03/1995
Resolutions
dot icon03/03/1995
Particulars of mortgage/charge
dot icon03/03/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Resolutions
dot icon16/12/1994
Particulars of mortgage/charge
dot icon11/08/1994
Registered office changed on 11/08/94 from: parklands stoke gifford. Bristol BS12 6QU.
dot icon06/06/1994
Return made up to 01/06/94; no change of members
dot icon22/02/1994
Full accounts made up to 1993-10-31
dot icon05/09/1993
Director's particulars changed
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon08/06/1993
Return made up to 01/06/93; no change of members
dot icon29/03/1993
Full accounts made up to 1992-10-31
dot icon27/07/1992
Return made up to 01/07/92; full list of members
dot icon20/06/1992
Director resigned
dot icon03/04/1992
Full accounts made up to 1991-10-31
dot icon10/02/1992
Return made up to 31/12/91; change of members
dot icon19/11/1991
Ad 18/10/91--------- £ si 260@1=260 £ ic 100/360
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Director resigned
dot icon12/11/1991
Director resigned
dot icon01/11/1991
Nc inc already adjusted 18/10/91
dot icon01/11/1991
Resolutions
dot icon01/11/1991
Resolutions
dot icon30/10/1991
Certificate of change of name
dot icon17/10/1991
Return made up to 01/10/91; no change of members
dot icon15/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon08/10/1991
New director appointed
dot icon07/10/1991
New director appointed
dot icon03/10/1991
New director appointed
dot icon02/10/1991
Secretary resigned;new secretary appointed
dot icon30/09/1991
New director appointed
dot icon30/08/1991
Director resigned
dot icon02/04/1991
Full accounts made up to 1990-10-31
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon07/01/1991
Director's particulars changed
dot icon18/07/1990
Director resigned
dot icon15/05/1990
Director resigned
dot icon01/05/1990
Full accounts made up to 1989-10-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon12/02/1990
New director appointed
dot icon16/01/1990
Director resigned
dot icon07/07/1989
Resolutions
dot icon05/04/1989
Full accounts made up to 1988-10-31
dot icon07/03/1989
Return made up to 31/12/88; full list of members
dot icon27/07/1988
Full accounts made up to 1987-10-31
dot icon15/07/1988
New director appointed
dot icon07/06/1988
Director resigned
dot icon11/03/1988
Secretary resigned;new secretary appointed
dot icon22/02/1988
Return made up to 31/12/87; full list of members
dot icon06/01/1988
Resolutions
dot icon13/10/1987
Particulars of mortgage/charge
dot icon12/08/1987
Declaration of satisfaction of mortgage/charge
dot icon25/04/1987
Full accounts made up to 1986-10-31
dot icon04/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Return made up to 27/12/86; full list of members
dot icon13/01/1987
Particulars of mortgage/charge
dot icon29/10/1986
Particulars of mortgage/charge
dot icon24/09/1986
Particulars of mortgage/charge
dot icon20/05/1986
Accounting reference date extended from 31/05 to 31/10
dot icon26/04/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huband, Harriet Rosin
Secretary
23/08/2023 - 19/10/2023
-
Floydd, William
Director
30/11/2023 - Present
70
Cooper, Duncan John
Director
09/09/2019 - 13/12/2023
89
Truscott, Peter Martin
Director
09/09/2019 - 14/06/2024
73
Daya, Kieran
Director
12/07/2024 - 28/02/2025
45

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 OPERATIONS LIMITED

CREST NICHOLSON OPERATIONS LIMITED is an(a) Active company incorporated on 26/04/1974 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 OPERATIONS LIMITED?

toggle

CREST NICHOLSON OPERATIONS LIMITED is currently Active. It was registered on 26/04/1974 .

Where is CREST NICHOLSON OPERATIONS LIMITED located?

toggle

CREST NICHOLSON OPERATIONS LIMITED is registered at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ.

What does CREST NICHOLSON OPERATIONS LIMITED do?

toggle

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

What is the latest filing for CREST NICHOLSON OPERATIONS LIMITED?

toggle

The latest filing was on 06/03/2026: Full accounts made up to 2025-10-31.