Crest Nicholson Plc

DataGardener
crest nicholson plc
live
Large Enterprise

Crest Nicholson Plc

01040616Public Limited With Share Capital

500 Dashwood Lang Road, Bourne Business Park, Addlestone, KT152HJ
Incorporated

31/01/1972

Company Age

54 years

Directors

4

Employees

685

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Crest Nicholson Plc (01040616) is a public limited with share capital incorporated on 31/01/1972 (54 years old) and registered in addlestone, KT152HJ. The company operates under SIC code 70100 and is classified as Large Enterprise.

Crest nicholson is a leading residential developer whose mission is to be the market leader in the design and delivery of sustainable housing and mixed use communities. we aim to improve the quality of life for individuals and communities, both now and in the future, by providing better homes, work ...

Public Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 31/01/1972
KT152HJ
685 employees

Financial Overview

Total Assets

£1.56B

Liabilities

£535.00M

Net Assets

£1.03B

Turnover

£610.80M

Cash

£34.40M

Key Metrics

685

Employees

4

Directors

1

Shareholders

9

CCJs

Board of Directors

3

Charges

20

Registered

6

Outstanding

0

Part Satisfied

14

Satisfied

Filed Documents

100
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:28-02-2025
Accounts With Accounts Type Group
Category:Accounts
Date:28-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2024
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2024
Accounts With Accounts Type Group
Category:Accounts
Date:29-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:13-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-08-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2023
Change Sail Address Company With New Address
Category:Address
Date:10-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:16-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2022
Accounts With Accounts Type Group
Category:Accounts
Date:21-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:05-03-2021
Accounts With Accounts Type Group
Category:Accounts
Date:03-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Group
Category:Accounts
Date:17-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Group
Category:Accounts
Date:27-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Accounts With Accounts Type Group
Category:Accounts
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Auditors Resignation Company
Category:Auditors
Date:14-04-2015
Miscellaneous
Category:Miscellaneous
Date:20-03-2015
Accounts With Accounts Type Group
Category:Accounts
Date:12-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2014
Auditors Resignation Company
Category:Auditors
Date:06-05-2014
Miscellaneous
Category:Miscellaneous
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Accounts With Accounts Type Group
Category:Accounts
Date:03-03-2014
Legacy
Category:Miscellaneous
Date:21-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:21-02-2013
Legacy
Category:Mortgage
Date:24-01-2013
Legacy
Category:Mortgage
Date:24-01-2013
Legacy
Category:Mortgage
Date:14-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:07-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-12-2011
Resolution
Category:Resolution
Date:09-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2011
Legacy
Category:Mortgage
Date:30-09-2011
Legacy
Category:Mortgage
Date:29-09-2011
Legacy
Category:Mortgage
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2011
Termination Director Company With Name
Category:Officers
Date:02-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Accounts Balance Sheet
Category:Accounts
Date:19-05-2010
Auditors Report
Category:Auditors
Date:19-05-2010
Auditors Statement
Category:Auditors
Date:19-05-2010
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:19-05-2010
Re Registration Memorandum Articles
Category:Incorporation
Date:19-05-2010
Resolution
Category:Resolution
Date:19-05-2010

Innovate Grants

1

This company received a grant of £10005.0 for Creation Of A Hybrid Insulated Structural System To Enable Delivery Of A Disruptive High Volume House Building Model – Hyb-Iss. The project started on 01/07/2019 and ended on 30/09/2020.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typegroup
Due Date30/04/2027
Filing Date03/03/2026
Latest Accounts31/10/2025

Trading Addresses

500 Dashwood Lang Road, Bourne Business Park, Addlestone, Surrey Kt15 2Hj, KT152HJRegistered
Green Lane, Boughton Monchelsea, Maidstone, Kent, ME174LF

Contact

01932580555
crestnicholson.com
500 Dashwood Lang Road, Bourne Business Park, Addlestone, KT152HJ