CREST NICHOLSON (PECKHAM) LIMITED

Register to unlock more data on OkredoRegister

CREST NICHOLSON (PECKHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07296143

Incorporation date

25/06/2010

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 25/06/2010)
dot icon06/11/2025
Appointment of Andrew Martyn Clark as a director on 2025-11-06
dot icon03/11/2025
Termination of appointment of David John Marchant as a director on 2025-10-31
dot icon18/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon18/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon18/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon16/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
dot icon16/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
dot icon16/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
dot icon16/07/2025
Audit exemption subsidiary accounts made up to 2024-10-31
dot icon14/06/2025
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 icon30/07/2024
Termination of appointment of Eileen Guihen as a director on 2024-07-12
dot icon30/07/2024
Termination of appointment of Adrian Justin Sims as a director on 2024-07-12
dot icon17/07/2024
Appointment of Mr David John Marchant as a director on 2024-07-12
dot icon17/07/2024
Appointment of William Floydd as a director on 2024-07-12
dot icon03/06/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon17/05/2024
Termination of appointment of Richard John Woolsey as a director on 2024-05-17
dot icon17/05/2024
Appointment of Ms Eileen Guihen as a director on 2024-05-17
dot icon18/08/2023
Termination of appointment of Kevin Maguire as a secretary on 2023-08-18
dot icon12/07/2023
Change of details for Crest Nicholson Operations Limited 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 icon19/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/10/22
dot icon19/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/10/22
dot icon19/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
dot icon19/06/2023
Audit exemption subsidiary accounts made up to 2022-10-31
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 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 icon31/05/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon31/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon31/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon31/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon03/09/2021
Audit exemption subsidiary accounts made up to 2020-10-31
dot icon03/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/10/20
dot icon03/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/10/20
dot icon03/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/10/20
dot icon22/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon22/02/2021
Termination of appointment of James Alexander Harrison as a director on 2021-01-25
dot icon22/02/2021
Appointment of Mr Richard John Woolsey as a director on 2021-01-25
dot icon09/10/2020
Full accounts made up to 2019-10-31
dot icon13/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon13/07/2020
Resolutions
dot icon10/07/2020
Termination of appointment of Philip Owen Van Reyk as a director on 2020-07-02
dot icon10/07/2020
Change of details for Crest Nicholson Operations Limited as a person with significant control on 2020-07-02
dot icon10/07/2020
Termination of appointment of John Stephen Faith as a director on 2020-07-02
dot icon10/07/2020
Cessation of Kitewood Estates Ltd as a person with significant control on 2020-07-02
dot icon13/12/2019
Termination of appointment of Robin Patrick Hoyles as a director on 2019-11-25
dot icon13/12/2019
Appointment of Mr Adrian Justin Sims as a director on 2019-11-25
dot icon08/08/2019
Full accounts made up to 2018-10-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/12/2018
Termination of appointment of Graham Chivers as a director on 2018-11-30
dot icon19/12/2018
Appointment of Mr James Alexander Harrison as a director on 2018-11-30
dot icon30/11/2018
Appointment of Mr Robin Patrick Hoyles as a director on 2018-09-03
dot icon30/11/2018
Termination of appointment of Mark Graves as a director on 2018-09-03
dot icon17/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon13/06/2018
Full accounts made up to 2017-10-31
dot icon17/04/2018
Appointment of Mr Mark Graves as a director on 2018-03-21
dot icon17/04/2018
Termination of appointment of Trevor Graham Selwyn as a director on 2018-03-21
dot icon16/08/2017
Director's details changed for Mr Trevor Graham Selwyn on 2017-06-26
dot icon25/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon20/04/2017
Full accounts made up to 2016-10-31
dot icon27/07/2016
Termination of appointment of James Heuerman Williamson as a director on 2016-06-30
dot icon26/07/2016
Appointment of Mr Graham Chivers as a director on 2016-07-01
dot icon13/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/05/2016
Director's details changed for Mr Philip Owen Van Reyk on 2016-04-29
dot icon03/03/2016
Full accounts made up to 2015-10-31
dot icon04/08/2015
Annual return made up to 2015-07-02. List of shareholders has changed
dot icon23/04/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon23/04/2015
Registered office address changed from 85 Gracechurch Street London EC3V 0AA to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 2015-04-23
dot icon23/04/2015
Appointment of Kevin Maguire as a secretary on 2015-04-07
dot icon23/04/2015
Termination of appointment of Anne Caroline Newman as a secretary on 2015-04-07
dot icon23/04/2015
Appointment of James Heuerman Williamson as a director on 2015-04-07
dot icon23/04/2015
Appointment of Mr Trevor Graham Selwyn as a director on 2015-04-07
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon23/04/2015
Change of share class name or designation
dot icon23/04/2015
Resolutions
dot icon09/04/2015
Registration of charge 072961430001, created on 2015-04-07
dot icon25/03/2015
Appointment of Philip Owen Van Reyk as a director on 2015-03-11
dot icon25/03/2015
Termination of appointment of Barbara Ann Condon as a director on 2015-03-11
dot icon17/02/2015
Accounts for a dormant company made up to 2014-04-30
dot icon08/07/2014
Director's details changed for John Stephen Faith on 2014-06-30
dot icon07/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/07/2014
Registered office address changed from 20 St Dunstan's Hill London EC3R 8HL on 2014-07-02
dot icon30/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon10/01/2014
Termination of appointment of David Tatterton as a director
dot icon07/08/2013
Certificate of change of name
dot icon07/08/2013
Change of name notice
dot icon23/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon15/04/2013
Registered office address changed from Unit 10Invicta Business Park London Road Wrotham Sevenoaks Kent TN15 7RJ on 2013-04-15
dot icon10/04/2013
Secretary's details changed for Anne Caroline Newman on 2013-04-08
dot icon31/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon09/05/2012
Termination of appointment of Barbara Condon as a secretary
dot icon08/05/2012
Appointment of Anne Caroline Newman as a secretary
dot icon11/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon15/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon10/08/2010
Current accounting period shortened from 2011-06-30 to 2011-04-30
dot icon04/08/2010
Appointment of David Peter Tatterton as a director
dot icon04/08/2010
Appointment of Mrs Barbara Ann Condon as a director
dot icon14/07/2010
Appointment of Barbara Ann Condon as a secretary
dot icon14/07/2010
Appointment of John Stephen Faith as a director
dot icon14/07/2010
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2010-07-14
dot icon14/07/2010
Termination of appointment of John Cowdry as a director
dot icon14/07/2010
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon25/06/2010
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
Woolsey, Richard John
Director
25/01/2021 - 17/05/2024
21
Guihen, Eileen
Director
17/05/2024 - 12/07/2024
29
Clark, Andrew Martyn
Director
06/11/2025 - Present
11
Sims, Adrian Justin
Director
25/11/2019 - 12/07/2024
82
Chivers, Graham John
Director
01/07/2016 - 30/11/2018
65

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 (PECKHAM) LIMITED

CREST NICHOLSON (PECKHAM) LIMITED is an(a) Active company incorporated on 25/06/2010 with the registered office located at 500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey KT15 2HJ. There are currently 2 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 (PECKHAM) LIMITED?

toggle

CREST NICHOLSON (PECKHAM) LIMITED is currently Active. It was registered on 25/06/2010 .

Where is CREST NICHOLSON (PECKHAM) LIMITED located?

toggle

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

What does CREST NICHOLSON (PECKHAM) LIMITED do?

toggle

CREST NICHOLSON (PECKHAM) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CREST NICHOLSON (PECKHAM) LIMITED?

toggle

The latest filing was on 06/11/2025: Appointment of Andrew Martyn Clark as a director on 2025-11-06.