CompanyTrack
C

CREST NICHOLSON PLC

Active Addlestone

Activities of head offices

704 employees Website
Property, infrastructure and construction Residential development Activities of head offices
C

CREST NICHOLSON PLC

Activities of head offices

Founded 31 Jan 1972 Active Addlestone, United Kingdom 704 employees crestnicholson.com
Property, infrastructure and construction Residential development Activities of head offices
Accounts Submitted 28 Feb 2025
Confirmation Statement Submitted 20 May 2025
Net assets £1008.50M £75.40M 2024 year on year
Total assets £1634.80M £21.10M 2024 year on year
Total Liabilities £626.30M £54.30M 2024 year on year
Charges 20
6 outstanding 14 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ United Kingdom

Office (Bath)

Elizabeth Parade, Bath BA2 3FY

Credit Report

Discover CREST NICHOLSON PLC's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£25.00M

Decreased by £6.40M (-20%)

Net Assets

£1008.50M

Decreased by £75.40M (-7%)

Total Liabilities

£626.30M

Increased by £54.30M (+9%)

Turnover

£618.20M

Decreased by £39.30M (-6%)

Employees

704

Decreased by 74 (-10%)

Debt Ratio

38%

Increased by 3 (+9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£2.0m awarded
Show:

Investors (0)

No investor information available

Officers

Officers

4 active 42 resigned
Status
Andrew Martyn ClarkDirectorBritishUnited Kingdom5812 Jul 2024Active
David John MarchantDirectorBritishUnited Kingdom619 Sept 2019Active
Penelope ThomasSecretaryUnknownUnknown19 Oct 2023Active
William James Spencer FloyddDirectorBritishUnited Kingdom5730 Nov 2023Active

Shareholders

Shareholders (1)

Cn Finance Plc
100.0%
115,294,45919 May 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cn Finance Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

CN FINANCE PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON PLC Current Company
ARBORFIELD GREEN COMMUNITY INTEREST COMPANY united kingdom significant influence or control
BLYTHE VALLEY MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
BRISTOL PARKWAY NORTH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLEVEDON INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CN NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CN PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST (CLAYBURY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST CONSTRUCTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST HOMES (EASTERN) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST HOMES (MIDLANDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST (NAPSBURY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON (BATH) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON DEVELOPMENTS (CHERTSEY) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON (EPSOM) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON OPERATIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON OVERSEAS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
CREST NICHOLSON PENSION TRUSTEE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON QUEST TRUSTEE LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
CREST NICHOLSON RESIDENTIAL (MIDLANDS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON RESIDENTIAL (SOUTH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CREST NICHOLSON (SOUTH EAST) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
CREST NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DIALLED DESPATCHES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRASSPHALTE-GAZE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LUDLOW GREEN MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
MERTONPLACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MONTAGUE POINT MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
NICHOLSON ESTATES (CENTURY HOUSE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PARK WEST MANAGEMENT SERVICES LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
TIMBERFORM BUILDING SYSTEMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOPTOOL PRODUCTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
YAWBROOK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding 14 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025OfficersTermination of David John Marchant as director on 2025-10-31View(1 page)
20 May 2025Confirmation StatementConfirmation statement made on 2025-05-15 with no updatesView(3 pages)
28 Feb 2025AccountsAnnual accounts made up to 2024-10-31View(75 pages)
28 Feb 2025OfficersTermination of Kieran Daya as director on 2025-02-28View(1 page)
30 Oct 2024OfficersChange to director Andrew Martyn Clark on 2024-10-29View(2 pages)
3 Nov 2025 Officers

Termination of David John Marchant as director on 2025-10-31

20 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-15 with no updates

28 Feb 2025 Accounts

Annual accounts made up to 2024-10-31

28 Feb 2025 Officers

Termination of Kieran Daya as director on 2025-02-28

30 Oct 2024 Officers

Change to director Andrew Martyn Clark on 2024-10-29

Recent Activity

Latest Activity

Termination of David John Marchant as director on 2025-10-31

3 months ago on 3 Nov 2025

Confirmation statement made on 2025-05-15 with no updates

9 months ago on 20 May 2025

Annual accounts made up to 2024-10-31

11 months ago on 28 Feb 2025

Termination of Kieran Daya as director on 2025-02-28

11 months ago on 28 Feb 2025

Change to director Andrew Martyn Clark on 2024-10-29

1 years ago on 30 Oct 2024