ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crest Nicholson Operations Limited

Crest Nicholson Operations Limited is an active company incorporated on 26 April 1974 with the registered office located in Addlestone, Surrey. Crest Nicholson Operations Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01168311
Private limited company
Age
51 years
Incorporated 26 April 1974
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 May 2025 (3 months ago)
Next confirmation dated 20 May 2026
Due by 3 June 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
United Kingdom
Address changed on 10 May 2023 (2 years 4 months ago)
Previous address was
Telephone
01932580555
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director Of Group Operations • British • Lives in UK • Born in Apr 1964
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1969
Director • Chief Executive • British • Lives in UK • Born in Dec 1967
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1962
Director • Chief Operating Officer • British • Lives in UK • Born in Feb 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crest Nicholson Plc
William James Spencer Floydd, Kieran Daya, and 3 more are mutual people.
Active
CN Finance Plc
William James Spencer Floydd, Kieran Daya, and 3 more are mutual people.
Active
Clevedon Investment Limited
William James Spencer Floydd, Kieran Daya, and 2 more are mutual people.
Active
Bristol Parkway North Limited
William James Spencer Floydd, Kieran Daya, and 2 more are mutual people.
Active
Crest Nicholson (Bath) Holdings Limited
William James Spencer Floydd, Kieran Daya, and 2 more are mutual people.
Active
Castle Bidco Home Loans Limited
Peter Martin Truscott, William James Spencer Floydd, and 2 more are mutual people.
Active
Crest Nicholson Residential Limited
William James Spencer Floydd, David John Marchant, and 1 more are mutual people.
Active
Crest Homes (Nominees) Limited
William James Spencer Floydd, David John Marchant, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£22.4M
Decreased by £3.7M (-14%)
Turnover
£604.8M
Decreased by £41.2M (-6%)
Employees
696
Decreased by 75 (-10%)
Total Assets
£1.3B
Increased by £26.9M (+2%)
Total Liabilities
-£637.6M
Increased by £108.6M (+21%)
Net Assets
£662.4M
Decreased by £81.7M (-11%)
Debt Ratio (%)
49%
Increased by 7.49% (+18%)
Latest Activity
New Charge Registered
8 Days Ago on 29 Aug 2025
Charge Satisfied
10 Days Ago on 27 Aug 2025
Confirmation Submitted
3 Months Ago on 3 Jun 2025
New Charge Registered
4 Months Ago on 6 May 2025
Charge Satisfied
4 Months Ago on 24 Apr 2025
New Charge Registered
5 Months Ago on 28 Mar 2025
Full Accounts Submitted
6 Months Ago on 3 Mar 2025
Kieran Daya Resigned
6 Months Ago on 28 Feb 2025
Andrew Martyn Clark Details Changed
10 Months Ago on 29 Oct 2024
New Charge Registered
10 Months Ago on 16 Oct 2024
Get Credit Report
Discover Crest Nicholson Operations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 011683110153, created on 29 August 2025
Submitted on 5 Sep 2025
Satisfaction of charge 011683110149 in full
Submitted on 27 Aug 2025
Confirmation statement made on 20 May 2025 with no updates
Submitted on 3 Jun 2025
Registration of charge 011683110152, created on 6 May 2025
Submitted on 13 May 2025
Satisfaction of charge 011683110138 in full
Submitted on 24 Apr 2025
Registration of charge 011683110150, created on 28 March 2025
Submitted on 7 Apr 2025
Full accounts made up to 31 October 2024
Submitted on 3 Mar 2025
Termination of appointment of Kieran Daya as a director on 28 February 2025
Submitted on 28 Feb 2025
Director's details changed for Andrew Martyn Clark on 29 October 2024
Submitted on 30 Oct 2024
Registration of charge 011683110149, created on 16 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year