ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crest Nicholson Holdings Plc

Crest Nicholson Holdings Plc is an active company incorporated on 23 January 2009 with the registered office located in Addlestone, Surrey. Crest Nicholson Holdings Plc was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06800600
Public limited company
Age
16 years
Incorporated 23 January 2009
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 23 January 2025 (10 months ago)
Next confirmation dated 23 January 2026
Due by 6 February 2026 (2 months remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Group
Next accounts for period 31 October 2025
Due by 30 April 2026 (4 months remaining)
Address
500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
United Kingdom
Address changed on 10 Jul 2025 (4 months ago)
Previous address was Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH England
Telephone
01214351100
Email
Unreported
People
Officers
9
Shareholders
3
Controllers (PSC)
-
Director • Chief Executive • British • Lives in UK • Born in Dec 1967
Director • Non-Executive Director • British • Lives in UK • Born in Oct 1966
Director • Non-Executive Director • British • Lives in UK • Born in Jul 1954
Director • British • Lives in UK • Born in Jan 1966
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Crest Nicholson Plc
Andrew Martyn Clark and William James Spencer Floydd are mutual people.
Active
Crest Nicholson Operations Limited
Andrew Martyn Clark and William James Spencer Floydd are mutual people.
Active
Crest (Claybury) Limited
William James Spencer Floydd and Andrew Martyn Clark are mutual people.
Active
CN Finance Plc
William James Spencer Floydd and Andrew Martyn Clark are mutual people.
Active
Marston's Plc
Octavia Kate Morley is a mutual person.
Active
Balfour Beatty Plc
Louise Jane Hardy is a mutual person.
Active
Clevedon Investment Limited
William James Spencer Floydd is a mutual person.
Active
Crest Homes (Eastern) Limited
William James Spencer Floydd is a mutual person.
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
£73.8M
Decreased by £88.8M (-55%)
Turnover
£618.2M
Decreased by £39.3M (-6%)
Employees
704
Decreased by 74 (-10%)
Total Assets
£1.44B
Decreased by £88.1M (-6%)
Total Liabilities
-£713.3M
Increased by £39.3M (+6%)
Net Assets
£728.9M
Decreased by £127.4M (-15%)
Debt Ratio (%)
49%
Increased by 5.42% (+12%)
Latest Activity
Miss Gillian Dawn Celia Kent Appointed
1 Month Ago on 1 Nov 2025
Inspection Address Changed
4 Months Ago on 10 Jul 2025
Group Accounts Submitted
8 Months Ago on 3 Apr 2025
Confirmation Submitted
10 Months Ago on 6 Feb 2025
Andrew Martyn Clark Details Changed
1 Year 1 Month Ago on 29 Oct 2024
Andrew Martyn Clark Details Changed
1 Year 5 Months Ago on 14 Jun 2024
Peter Martin Truscott Resigned
1 Year 5 Months Ago on 14 Jun 2024
Andrew Martyn Clark Appointed
1 Year 6 Months Ago on 3 Jun 2024
Group Accounts Submitted
1 Year 8 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Feb 2024
Get Credit Report
Discover Crest Nicholson Holdings Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 11 November 2025
Submitted on 17 Nov 2025
Appointment of Miss Gillian Dawn Celia Kent as a director on 1 November 2025
Submitted on 3 Nov 2025
Statement of capital following an allotment of shares on 10 October 2025
Submitted on 16 Oct 2025
Statement of capital following an allotment of shares on 11 September 2025
Submitted on 11 Sep 2025
Statement of capital following an allotment of shares on 11 August 2025
Submitted on 11 Aug 2025
Statement of capital following an allotment of shares on 10 July 2025
Submitted on 10 Jul 2025
Register inspection address has been changed from Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to Mufg Corporate Markets Central Square, 29 Wellington Street Leeds LS1 4DL
Submitted on 10 Jul 2025
Statement of capital following an allotment of shares on 10 June 2025
Submitted on 13 Jun 2025
Resolutions
Submitted on 8 Apr 2025
Group of companies' accounts made up to 31 October 2024
Submitted on 3 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year