AGM Reports

2023
Date Report
23 March Results of AGM Download PDF
23 March AGM Statement Download PDF
16 March AGM Questions and Answers Download PDF
28 February Further information for shareholders Download PDF
08 February AGM Notice Download PDF
08 February AGM Proxy Form Download PDF
08 February Annual Integrated Report Download PDF
08 February Annual Integrated Report Download iXBRL
08 February Annual Integrated Report Download ESEF reporting package (ZIP)
2022
Date Report
22 March Results of AGM Download PDF
22 March AGM Statement Download PDF
15 March AGM Questions and Answers Download PDF
09 February AGM Notice Download PDF
09 February AGM Proxy Form Download PDF
09 February Annual Integrated Report Download PDF
2021
Date Report
23 March AGM Questions and Answers Download PDF
16 February AGM Notice Download PDF
16 February AGM Proxy Form Download PDF
16 February Annual Integrated Report Download PDF
2020
Date Report
17 February AGM Notice Download PDF
17 February AGM Proxy Form Download PDF
17 February Annual Integrated Report Download PDF
02 March Additional statement regarding Executive Director pension benefit Download PDF
19 March AGM Update Download PDF
19 March COVID-19 Update Download PDF
20 March Change of AGM Venue and Time - further information Download PDF
23 March Meeting Arrangements and Dial-in details.pdf Download PDF
24 March Shareholder Q&As Download PDF
23 September Additional statement in relation to AGM resolutions 2 & 14 Download PDF
2019
Date Report
18 February AGM Notice Download PDF
18 February AGM Proxy Form Download PDF
18 February Annual Integrated Report Download PDF
01 March AGM Statement Download PDF
01 March Results of AGM Download PDF
14 August Additional statement in relation to AGM Resolution 4 Download PDF
2018
Date Report
12 February AGM Notice Download PDF
12 February AGM Proxy Form Download PDF
12 February Annual Integrated Report Download PDF
22 March AGM Statement Download PDF
22 March Results of AGM Download PDF
07 September Additional statement in relation to AGM Resolution 3 Download PDF
2017
Date Report
13 February AGM Notice Download PDF
13 February AGM Proxy Form Download PDF
13 February Annual Integrated Report Download PDF
23 March AGM Statement Download PDF
23 March Results of AGM.pdf Download PDF
24 November Additional statement in relation to AGM Resolution 13 Download PDF
2016
Date Report
16 February AGM Notice Download PDF
16 February Annual Integrated Report Download PDF
16 February AGM Proxy Form Download PDF
17 March AGM Statement Download PDF
17 March Results of AGM Download PDF
2015
Date Report
16 February AGM Notice Download PDF
16 February AGM Proxy Form Download PDF
16 February Annual Integrated Report Download PDF
19 March AGM Statement Download PDF
19 March Results Of AGM Download PDF
2014
Date Report
17 February AGM Notice Download PDF
17 February Annual Report Download PDF
06 March Further information for shareholders Download PDF
20 March Results of AGM Download PDF

Dividend

Dividend

Investor Alert Service

Image

Get the latest regulatory news directly to your inbox

If you'd like to sign up to receive all the latest investor news that's relevant to you, or if you’re already registered and you’d like to amend your email alert notifications or unsubscribe, find out more here.

MANAGE MY INVESTOR ALERTS

Investor Contacts

Crest Nicholson

Company Secretariat

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

Email: info@crestnicholson.com

Switchboard: 01932 580555
Fax: 0870 243 8395

Registrar

Equiniti Limited

Aspect House
Spencer Road
Lancing
West Sussex
BN99 6DA

UK Shareholder Helpline: 0371 384 2030

International Shareholder Helpline: +44 (0) 121 415 7047
www.shareview.co.uk

Press Enquiries

Tulchan

Financial Enquiries
James Macey White
Email Tulchan
Tel: 020 7353 4200

Red Consultancy

Corporate Enquiries
Caeli Keating
Email Red Consultancy
Tel: 0207 025 6607

For shareholding notifications required under the FCA Disclosure Guidance and Transparency Rules please email: dtr-notifications@crestnicholson.com

TRACING EXERCISE

Castle Bidco plc, company number 05988526, is a subsidiary of the Crest Nicholson Group and took over Crest Nicholson plc in 2007 under a Scheme of Arrangement. At the time Castle Bidco was owned by Bank of Scotland and West Coast Capital who led the takeover of Crest Nicholson back in 2007.

Although the Crest Nicholson Group returned to the stock market in 2013, we are contacting you in relation to unclaimed monies from the 2007 acquisition. If you have received a letter from EQ in relation to unclaimed monies, please respond to them in accordance with the instructions they provided to you.