ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crest Nicholson (Bath) Holdings Limited

Crest Nicholson (Bath) Holdings Limited is an active company incorporated on 20 September 2004 with the registered office located in Addlestone, Surrey. Crest Nicholson (Bath) Holdings Limited was registered 20 years ago.
Status
Active
Active since 4 years ago
Company No
05235961
Private limited company
Age
20 years
Incorporated 20 September 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (10 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
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
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1969
Director • Chief Operating Officer • British • Lives in UK • Born in Feb 1981
Director • Chief Executive Officer • British • Lives in UK • Born in Jun 1962
Director • Group Operations Director • British • Lives in UK • Born in Apr 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clevedon Investment Limited
David John Marchant, Kieran Daya, and 2 more are mutual people.
Active
Crest Nicholson Plc
William James Spencer Floydd, David John Marchant, and 2 more are mutual people.
Active
Crest Nicholson Operations Limited
William James Spencer Floydd, David John Marchant, and 2 more are mutual people.
Active
Bristol Parkway North Limited
William James Spencer Floydd, David John Marchant, and 2 more are mutual people.
Active
CN Finance Plc
William James Spencer Floydd, David John Marchant, and 2 more are mutual people.
Active
Castle Bidco Home Loans Limited
William James Spencer Floydd, David John Marchant, 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
David John Marchant, Peter Martin Truscott, 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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£2.35M
Same as previous period
Total Liabilities
-£222K
Same as previous period
Net Assets
£2.13M
Same as previous period
Debt Ratio (%)
9%
Same as previous period
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 16 Jul 2025
Kieran Daya Resigned
6 Months Ago on 28 Feb 2025
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Mr Kieran Daya Details Changed
10 Months Ago on 15 Oct 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 7 Aug 2024
Mr Kieran Daya Appointed
1 Year 1 Month Ago on 12 Jul 2024
Penelope Thomas Appointed
1 Year 1 Month Ago on 12 Jul 2024
Mr David John Marchant Appointed
1 Year 1 Month Ago on 12 Jul 2024
Peter Martin Truscott Resigned
1 Year 2 Months Ago on 14 Jun 2024
William Floydd Appointed
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover Crest Nicholson (Bath) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 18 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 18 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 18 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 16 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 16 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 16 Jul 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 16 Jul 2025
Termination of appointment of Kieran Daya as a director on 28 February 2025
Submitted on 28 Feb 2025
Confirmation statement made on 4 November 2024 with no updates
Submitted on 4 Nov 2024
Director's details changed for Mr Kieran Daya on 15 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year