Sutton Coldfield
West Midlands
B75 6ET
Director Name | Mr Russell Kane Denness |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Martin Geoffrey Leach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(33 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Countryside House The Drive Great Warley Brentwood CM13 3AT |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Current |
Appointed | 30 September 2020(34 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Alan Herbert Cherry |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harvesters Green Street Fryerning Ingatestone Essex Cm4 Ons |
Director Name | Sir Christopher Stephen Wates |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tufton Place Tufton Lane Northiam Rye East Sussex TN31 6HL |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Secretary Name | David Frederick Glanville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 7 Bluebell Close Crofton Orpington Kent BR6 8HS |
Director Name | Jonathan Peter Spencer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 February 1995) |
Role | Company Director |
Correspondence Address | 6 Varsity Row London SW14 8SA |
Director Name | Richard Stephen Cherry |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | Grove House Oxen End, Little Bardfield Braintree Essex CM7 4PX |
Director Name | Neville Tullah |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 1996) |
Role | Company Director |
Correspondence Address | King Henry Vi Cottage Bedford Road Husborne Crawley Bedfordshire MK43 0UT |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(8 years, 6 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(9 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Springpark Drive Beckenham Kent BR3 6QD |
Director Name | Brian Michael Johnson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(9 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 21 October 2009) |
Role | Company Director |
Correspondence Address | 3 Bishops Cleeve Austrey Atherstone Warwickshire CV9 3EU |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(19 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Mr Mark Gallagher |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Cromwell Lane Maldon Essex CM9 4LB |
Director Name | Mr Andrew Mark Carrington |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(26 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Avondale Avenue Hinchley Wood Esher Surrey KT10 0DA |
Registered Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Harestone |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Bovis Homes Group LTD 33.33% Ordinary C |
---|---|
1000 at £1 | Countryside Properties PLC 33.33% Ordinary A |
1000 at £1 | Croudace Homes LTD 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £112,144 |
Cash | £139,215 |
Current Liabilities | £45,601 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 3 weeks from now) |
7 May 1987 | Delivered on: 12 May 1987 Persons entitled: Phillipa Mary W Faro. Classification: Legal charge Secured details: All monies due or to become due from the company to phillip a maylo faro pursuant to a deed of covenant dated 7.5.87 and this legal charge. Particulars: F/H propety at weston park, hitchin, hertfordsire containing 16.51 acres building & buildings, all fixtures & fittings. Outstanding |
---|---|
7 May 1987 | Delivered on: 12 May 1987 Persons entitled: Alan Charles Donaldson John De Carteret Stringer Classification: Legal charge Secured details: All monies due or to become due from the company to alan charles donaldson & john de carteret stringer pursuant to a deed of covenant dated 7.5.87 and this legal charge. Particulars: F/H propert at weston park, hitchin, hertfordshire. Containing 16.51 acres. Building or buildings, all fixtures & fittings. Outstanding |
7 May 1987 | Delivered on: 12 May 1987 Persons entitled: Alan Charles Donaldson John De Carteret Stringer Alan Charlse Donaldson John De Carteret Stringer Classification: Legal charge Secured details: All monies due or to become due from the company to alan charles donaldson & john de carteret stringer pursuant to a deed of covenant dated 7.5.87 and this legal charge. Particulars: F/H property at weston park, hitchin, hertfordshire. Containing 97.43 acres building on buildings, all fixtures & fittings. Outstanding |
7 May 1987 | Delivered on: 12 May 1987 Persons entitled: Alan Charles Donaldson John De Carteret Stringer Alan Charlse Donaldson John De Carteret Stringer John De Carteret Stringer Alan Charles Donaldson Classification: Legal charge Secured details: All monies due or to become due from the company to alan charles donaldson & john de carteret stringer pursuant to a deed of covenant dated 7.5.87 and this legal charge. Particulars: F/H property at weston park, hitchin, hertfordshire containing 71.94 acres. Together with the building or buildings, all fixtures and fittings. Outstanding |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
23 October 2020 | Termination of appointment of Allan Robert Carey as a secretary on 30 September 2020 (1 page) |
23 October 2020 | Appointment of Mr Steven Michael Thomas as a secretary on 30 September 2020 (2 pages) |
25 August 2020 | Appointment of Mr Martin Geoffrey Leach as a director on 26 June 2020 (2 pages) |
19 August 2020 | Termination of appointment of Andrew Mark Carrington as a director on 26 June 2020 (1 page) |
4 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 April 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
28 April 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
28 April 2014 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
28 April 2014 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew Mark Carrington as a director (2 pages) |
16 December 2013 | Appointment of Mr Andrew Mark Carrington as a director (2 pages) |
16 December 2013 | Termination of appointment of Mark Gallagher as a director (1 page) |
16 December 2013 | Termination of appointment of Mark Gallagher as a director (1 page) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
10 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 April 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
23 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Mr Mark Gallagher as a director (2 pages) |
21 June 2011 | Appointment of Mr Mark Gallagher as a director (2 pages) |
15 February 2011 | Termination of appointment of Robin Hoyles as a director (1 page) |
15 February 2011 | Termination of appointment of Robin Hoyles as a director (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
16 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 December 2009 | Appointment of Michael Stirrop as a director (2 pages) |
8 December 2009 | Termination of appointment of Brian Johnson as a director (2 pages) |
8 December 2009 | Termination of appointment of Brian Johnson as a director (2 pages) |
8 December 2009 | Appointment of Michael Stirrop as a director (2 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
28 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
26 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 August 2006 | Return made up to 31/05/06; full list of members (7 pages) |
15 August 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
8 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
8 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Return made up to 31/05/05; full list of members
|
16 June 2005 | Return made up to 31/05/05; full list of members
|
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 July 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
24 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 July 2003 | Return made up to 31/05/03; full list of members
|
1 July 2003 | Return made up to 31/05/03; full list of members
|
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
12 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 June 2001 | Return made up to 31/05/01; full list of members
|
7 June 2001 | Return made up to 31/05/01; full list of members
|
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
18 June 1999 | Return made up to 31/05/99; no change of members (7 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
11 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
20 June 1997 | Return made up to 31/05/97; no change of members (7 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
31 October 1996 | New director appointed (3 pages) |
31 October 1996 | Director resigned (1 page) |
31 October 1996 | New director appointed (3 pages) |
31 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
22 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (7 pages) |
19 June 1996 | Return made up to 31/05/96; no change of members (7 pages) |
4 February 1996 | New director appointed (2 pages) |
4 February 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
2 August 1995 | Company name changed ccw (stevenage) LIMITED\certificate issued on 03/08/95 (4 pages) |
2 August 1995 | Company name changed ccw (stevenage) LIMITED\certificate issued on 03/08/95 (4 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 June 1995 | Return made up to 31/05/95; full list of members
|
21 June 1995 | Return made up to 31/05/95; full list of members
|
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 1260 london road norbury london SW16 4EG (1 page) |
3 May 1995 | New director appointed (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: 1260 london road norbury london SW16 4EG (1 page) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | Director resigned (4 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New secretary appointed (2 pages) |
21 April 1995 | Director resigned (4 pages) |
19 August 1987 | Memorandum and Articles of Association (21 pages) |
19 August 1987 | Memorandum and Articles of Association (21 pages) |
18 September 1986 | Certificate of Incorporation (1 page) |
18 September 1986 | Certificate of Incorporation (1 page) |