CREST NICHOLSON REGENERATION LIMITED - ADDLESTONE


Company Profile Company Filings

Overview

CREST NICHOLSON REGENERATION LIMITED is a Private Limited Company from ADDLESTONE UNITED KINGDOM and has the status: Active.
CREST NICHOLSON REGENERATION LIMITED was incorporated 54 years ago on 12/11/1969 and has the registered number: 00966061. The accounts status is DORMANT and accounts are next due on 31/07/2025.

CREST NICHOLSON REGENERATION LIMITED - ADDLESTONE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2023 31/07/2025

Registered Office

500 DASHWOOD LANG ROAD
ADDLESTONE
SURREY
KT15 2HJ
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CREST NICHOLSON DEVELOPMENTS LIMITED (until 01/09/2006)

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID JOHN MARCHANT Apr 1964 British Director 2019-09-09 CURRENT
MR DUNCAN JOHN COOPER Oct 1979 British Director 2019-09-09 CURRENT
STEPHEN STONE Feb 1954 British Director 2004-09-27 UNTIL 2006-01-03 RESIGNED
MR JOHN ALISTAIR CHEETHAM Dec 1952 British Secretary 1997-05-19 UNTIL 2005-01-10 RESIGNED
STEPHEN STONE Feb 1954 British Director 2006-04-25 UNTIL 2019-05-21 RESIGNED
MR JASON WILLIAM HYDE SCHOFIELD Jan 1966 British Director 2004-09-22 UNTIL 2006-06-20 RESIGNED
MR JEREMY COLIN FRY Apr 1958 British Director 2004-07-07 UNTIL 2006-07-28 RESIGNED
IAN JAMES PLUMLEY May 1961 British Director 2006-06-23 UNTIL 2008-07-11 RESIGNED
THOMAS MARSHALL NICHOLSON Jun 1965 British Director 2019-09-09 UNTIL 2022-05-27 RESIGNED
MR IAN PHILIP RHODES Jul 1963 British Director 2006-09-01 UNTIL 2008-07-11 RESIGNED
PETER RENWICK MURRAY Jan 1941 British Director RESIGNED
MR HOWARD KEENE MILLER Dec 1958 British Director 2005-07-04 UNTIL 2005-12-23 RESIGNED
MRS LORRAINE KENDRICK Sep 1952 British Director 2004-07-07 UNTIL 2005-08-31 RESIGNED
MR BRIAN DOUGLAS INGHAM Jun 1950 British Director 2002-11-28 UNTIL 2006-09-01 RESIGNED
PHILIP MAURICE NEWNES Jun 1953 British Director 2005-11-14 UNTIL 2006-07-28 RESIGNED
GUY CHARLES GUSTERSON Jul 1970 British Director 2006-06-23 UNTIL 2006-09-01 RESIGNED
ROBIN PATRICK HOYLES Mar 1954 British Director 2011-11-25 UNTIL 2019-11-08 RESIGNED
JOHN STEWART ILETT Jan 1947 British Director RESIGNED
KEVIN MAGUIRE Other Secretary 2009-01-05 UNTIL 2023-08-18 RESIGNED
MR DONALD ORMOND CLARK Apr 1957 British Secretary 2005-01-10 UNTIL 2009-01-05 RESIGNED
ANTHONY MICHAEL JAMES HALSEY Jan 1935 British Secretary RESIGNED
MR IAN MARK WHITE Jul 1953 British Director 2002-11-28 UNTIL 2008-07-11 RESIGNED
MR PATRICK JOSEPH BERGIN Mar 1966 British Director 2008-04-10 UNTIL 2019-03-26 RESIGNED
DAVID PETER DARBY May 1950 British Director 2005-05-05 UNTIL 2011-01-19 RESIGNED
DARREN DANCEY Apr 1973 British Director 2017-07-20 UNTIL 2018-02-21 RESIGNED
MR DAVID MARTIN COTTON Jun 1946 British Director 1994-08-23 UNTIL 2003-04-30 RESIGNED
LAURENCE TIMOTHY JAMES CLARKE Jan 1964 British Director 2004-09-22 UNTIL 2005-05-13 RESIGNED
MR DONALD ORMOND CLARK Apr 1957 British Director 2005-01-10 UNTIL 2009-01-28 RESIGNED
MR JOHN ALISTAIR CHEETHAM Dec 1952 British Director 1998-07-01 UNTIL 2005-01-10 RESIGNED
STEPHEN PATRICK EVANS Sep 1961 British Director 2011-01-01 UNTIL 2016-06-30 RESIGNED
PAUL CALLCUTT Dec 1949 British Director RESIGNED
STEPHEN BOID May 1948 British Director 2006-09-01 UNTIL 2007-06-15 RESIGNED
WILLIAM FREDERICK BLINCOE Jul 1954 British Director RESIGNED
NIGEL CHRISTOPHER TINKER Oct 1960 British Director 1998-07-01 UNTIL 2019-12-31 RESIGNED
TIMOTHY MARK BEALE Dec 1976 British Director 2016-01-04 UNTIL 2016-04-29 RESIGNED
MR DAVID ROY ASHWORTH Apr 1965 British Director 2001-03-19 UNTIL 2002-11-28 RESIGNED
MS DEBORAH ANN APLIN Aug 1963 British Director 2006-09-01 UNTIL 2015-09-14 RESIGNED
MR ROBERT LEE ALLEN Nov 1971 British Director 2017-07-20 UNTIL 2018-10-16 RESIGNED
JOHN CALLCUTT Jan 1947 British Director RESIGNED
MR MICHAEL JOHN FRESHNEY Feb 1943 British Director RESIGNED
NEIL IAN DAWTREY Apr 1968 British Director 2006-09-01 UNTIL 2008-07-11 RESIGNED
MR JOHN GATEHOUSE Dec 1959 British Director 2005-10-14 UNTIL 2006-07-28 RESIGNED
MR STEVAN USHER Apr 1958 British Director 2004-07-07 UNTIL 2006-06-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Crest Nicholson Operations Limited 2016-04-06 Addlestone   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CREST NICHOLSON PROPERTIES LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
CREST ESTATES LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
BARTLEY WOOD MANAGEMENT SERVICES NO.2 LIMITED LONDON ENGLAND Active SMALL 74990 - Non-trading company
BARTLEY WOOD MANAGEMENT SERVICES LIMITED LONDON ENGLAND Active SMALL 41100 - Development of building projects
CAMBERLEY RES NO.5 LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
PARK WEST MANAGEMENT SERVICES LIMITED ADDLESTONE UNITED KINGDOM Active SMALL 41100 - Development of building projects
CREST NICHOLSON RESIDENTIAL (LONDON) LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LANDSCAPE ESTATES LIMITED ADDLESTONE UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
CAMBERLEY RES NO.2 LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CAMBERLEY RES NO.3 LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED ADDLESTONE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CREST NICHOLSON (BATH WESTERN) LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CAMBERLEY RES NO.4 LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CAMBERLEY RES NO.1 LIMITED SURREY Dissolved... DORMANT 74990 - Non-trading company
CREST NICHOLSON (BATH) HOLDINGS LIMITED ADDLESTONE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CENTRO (THE ATRIUM) MANAGEMENT LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
COURTYARD (THE ATRIUM) MANAGEMENT LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
ASPECT (THE ATRIUM) MANAGEMENT LIMITED READING ENGLAND Active MICRO ENTITY 98000 - Residents property management
ARNGROVE LAND LIMITED HORTON-CUM-STUDLEY Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCHINDLER LTD. ADDLESTONE ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
SCHINVEST LIMITED ADDLESTONE ENGLAND Active FULL 28220 - Manufacture of lifting and handling equipment
BXB DIGITAL LIMITED ADDLESTONE ENGLAND Active FULL 74990 - Non-trading company
HERD HIRE LTD ADDLESTONE ENGLAND Active FULL 77110 - Renting and leasing of cars and light motor vehicles
THIN GREEN LINE FOUNDATION UK LTD WEYBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAMPER TRIBE LIMITED ADDLESTONE ENGLAND Active SMALL 77110 - Renting and leasing of cars and light motor vehicles
THE HERD GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED ADDLESTONE ENGLAND Active NO ACCOUNTS FILED 74990 - Non-trading company
CN SHELF 3 LLP ADDLESTONE UNITED KINGDOM Active DORMANT None Supplied
CREST NICHOLSON (WHEATLEY) LLP ADDLESTONE UNITED KINGDOM Active DORMANT None Supplied
CN SHELF 2 LLP ADDLESTONE UNITED KINGDOM Active DORMANT None Supplied