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(25 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(27 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 | Anthony James Hamilton Hallows |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 April 1992) |
Role | Chartered Surveyor |
Correspondence Address | 14 Gledhow Gardens London SW5 0AY |
Director Name | Mr Andrew David Neale |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 April 1992) |
Role | Architect |
Correspondence Address | 19 Parkhill Road London NW3 2YH |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 20 December 2005) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Old Riding School Leyswood Groombridge Tunbridge Wells Kent TN3 9PH |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(2 years after company formation) |
Appointment Duration | 28 years, 11 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 | 18 October 1991(2 years after company formation) |
Appointment Duration | 5 years (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 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 Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(16 years, 2 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 |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(24 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] |
Telephone | 01883 346464 |
Telephone region | Caterham |
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 |
50 at £1 | Cromay LTD 50.00% Ordinary A |
---|---|
50 at £1 | Cromay LTD 50.00% Ordinary B |
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 | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
22 December 1989 | Delivered on: 5 January 1990 Persons entitled: Clifford Michael Baulf Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement of even date. Particulars: F/H land at the rear of 84 high street tonbridge kent title no K677404. Outstanding |
---|---|
22 December 1989 | Delivered on: 2 January 1990 Persons entitled: Charterhouse Property and Development Limited Classification: Charge Secured details: 125.000 due from the company to the chargee under the terms of a shareholders agreement dated 22.12.89. Particulars: F/H land k/a land at the rear of 84 high street tonbridge title no K677404. Outstanding |
22 December 1989 | Delivered on: 2 January 1990 Persons entitled: Chaterhouse Property and Development Limited Classification: Charge Secured details: 125,000 due from the company to the chargee under the terms of the shareholders agreement dated 22.12.89. Particulars: F/H land k/a land at the rear of 84 high street, tonbridge title no K677404. Outstanding |
9 October 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Appointment of Mr Adrian Watts as a director on 1 June 2023 (2 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
5 December 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
15 June 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
15 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
22 March 2021 | Satisfaction of charge 3 in full (1 page) |
22 March 2021 | Satisfaction of charge 2 in full (1 page) |
22 March 2021 | Satisfaction of charge 1 in full (1 page) |
5 March 2021 | Change of details for Cromay Limited as a person with significant control on 6 April 2016 (2 pages) |
23 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 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) |
15 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 April 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
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) |
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) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 October 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 October 2014 (1 page) |
27 October 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 October 2014 (1 page) |
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Mr Steven Michael Thomas on 1 October 2014 (1 page) |
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 Andrew Yallop as a director (1 page) |
2 January 2014 | Termination of appointment of Allan Carey as a secretary (1 page) |
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) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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) |
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) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (7 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) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 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) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 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 | Statement of company's objects (2 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Allan Robert Carey on 6 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Allan Robert Carey on 6 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Andrew William Yallop on 6 October 2009 (2 pages) |
6 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Director's details changed for Allan Robert Carey on 6 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Mr Andrew William Yallop on 6 October 2009 (2 pages) |
6 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Director's details changed for Mr Andrew William Yallop on 6 October 2009 (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) |
24 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (8 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (8 pages) |
11 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
11 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (8 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
20 October 2006 | Return made up to 07/10/06; full list of members (7 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
16 November 2005 | Return made up to 07/10/05; full list of members
|
16 November 2005 | Return made up to 07/10/05; full list of members
|
22 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (8 pages) |
9 November 2004 | Return made up to 07/10/04; full list of members
|
9 November 2004 | Return made up to 07/10/04; full list of members
|
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 (8 pages) |
30 March 2004 | Full accounts made up to 30 September 2003 (8 pages) |
20 October 2003 | Return made up to 07/10/03; full list of members
|
20 October 2003 | Return made up to 07/10/03; full list of members
|
6 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
6 March 2003 | Full accounts made up to 30 September 2002 (7 pages) |
1 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
18 March 2002 | Full accounts made up to 30 September 2001 (7 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
15 October 2001 | Return made up to 07/10/01; full list of members (6 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
7 March 2001 | Full accounts made up to 30 September 2000 (7 pages) |
23 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 07/10/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 24 September 1999 (7 pages) |
14 March 2000 | Full accounts made up to 24 September 1999 (7 pages) |
13 October 1999 | Return made up to 07/10/99; full list of members
|
13 October 1999 | Return made up to 07/10/99; full list of members
|
22 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
12 October 1998 | Return made up to 07/10/98; full list of members (8 pages) |
12 October 1998 | Return made up to 07/10/98; full list of members (8 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (7 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members (6 pages) |
20 October 1997 | Return made up to 18/10/97; no change of members (6 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
13 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
29 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
29 October 1996 | Return made up to 18/10/96; no change of members (6 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
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) |
6 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |