Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | Mrs Caroline Jane Bailey Boakes |
---|---|
Status | Current |
Appointed | 01 January 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Ronald Ian Horsell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | Dewar House Breech Lane Walton On The Hill Tadworth Surrey KT20 7SQ |
Director Name | John Brotherton Ratcliffe |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Builder |
Correspondence Address | Blackhill House Lindfield Sussex RH16 2HE |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 30 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Christopher Arthur Henley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 13 Hollytrees Church Crookham Fleet Hampshire GU13 0NL |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1996(7 years, 11 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2005) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(17 years, 1 month 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 |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(25 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Website | croudacehomes.co.uk |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Cromay LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
24 June 1992 | Delivered on: 25 June 1992 Satisfied on: 15 May 2008 Persons entitled: National Westminster Bank PLC National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31,33 and 35 tothill street westminster t/n:LN215611 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 February 1989 | Delivered on: 13 March 1989 Satisfied on: 28 May 1991 Persons entitled: Bankers Trust Company Classification: Debenture Secured details: All moneys due or to become due from the company and/or mizar properties limited to bankers trust company and/or any receiver under or is connectionwith the loan agreement dated 24/2/89 and/or this debenture or any other security documents as defined therein. Particulars: F/H 31/35 to hill street london SW1. Title no ln 215611. floating charge over all undertaking and assets present and future, (see form M395 ref M300). Fully Satisfied |
5 March 2021 | Change of details for Cromay Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
23 October 2020 | Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (5 pages) |
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
11 November 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 June 2015 (1 page) |
9 June 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 June 2015 (1 page) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
2 January 2014 | Appointment of Mr Steven Michael Thomas as a secretary (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
23 October 2013 | Appointment of Mr Russell Kane Denness as a director (2 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
17 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (9 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 05/06/06; full list of members (7 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
22 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
16 June 2005 | Return made up to 05/06/05; full list of members
|
16 June 2005 | Return made up to 05/06/05; full list of members
|
5 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
30 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (9 pages) |
1 July 2003 | Return made up to 05/06/03; full list of members
|
1 July 2003 | Return made up to 05/06/03; full list of members
|
6 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (8 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (8 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
12 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 24 September 1999 (8 pages) |
14 March 2000 | Full accounts made up to 24 September 1999 (8 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
17 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 June 1997 | Return made up to 05/06/97; no change of members (5 pages) |
20 June 1997 | Return made up to 05/06/97; no change of members (5 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (8 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
20 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
20 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 April 1996 | Full accounts made up to 30 September 1995 (8 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (8 pages) |
19 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
19 June 1995 | Return made up to 05/06/95; no change of members (8 pages) |
24 April 1989 | Memorandum and Articles of Association (12 pages) |
24 April 1989 | Memorandum and Articles of Association (12 pages) |
28 October 1988 | Incorporation (9 pages) |
28 October 1988 | Incorporation (9 pages) |