Company NameCroudace (Church Langley) Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number02950504
CategoryPrivate Limited Company
Incorporation Date20 July 1994(29 years, 8 months ago)
Previous NameChoqs 267 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Russell Kane Denness
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House, Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Michael Thomas
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(21 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroudace House, Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameMrs Caroline Jane Bailey Boakes
StatusCurrent
Appointed01 January 2017(22 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressCroudace House, Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameNishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSayers
Sayers Common
Hassocks
West Sussex
BN6 9HT
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(2 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 20 December 2005)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(2 months, 1 week after company formation)
Appointment Duration26 years (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameChristopher Arthur Henley
NationalityBritish
StatusResigned
Appointed28 September 1994(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 21 October 1996)
RoleCompany Director
Correspondence Address13 Hollytrees
Church Crookham
Fleet
Hampshire
GU13 0NL
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed21 October 1996(2 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(11 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House, Tupwood Lane
Caterham
Surrey
CR3 6XQ
Secretary NameCh Registrars Limited (Corporation)
StatusResigned
Appointed20 July 1994(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD

Contact

Websitecroudacehomes.co.uk
Email address[email protected]
Telephone01883 346464
Telephone regionCaterham

Location

Registered AddressCroudace House, Tupwood Lane
Caterham
Surrey
CR3 6XQ
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London

Shareholders

1000 at £1Croudace Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 June 2023 (8 months, 4 weeks ago)
Next Return Due8 July 2024 (3 months, 2 weeks from now)

Charges

2 February 2021Delivered on: 11 February 2021
Persons entitled: Barclays Bank PLC as Security Agent.

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
29 December 2017Delivered on: 4 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Any freehold or leasehold property vested in or acquired by the chargor, as specified in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding
18 March 2011Delivered on: 25 March 2011
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 March 2009Delivered on: 12 March 2009
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery (for details of properties charged please refer to the form 395) see image for full details.
Outstanding

Filing History

11 March 2021Satisfaction of charge 1 in full (1 page)
5 March 2021Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages)
11 February 2021Registration of charge 029505040004, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 2 in full (1 page)
23 October 2020Termination of appointment of Allan Robert Carey as a director on 30 September 2020 (1 page)
15 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
14 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
28 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 January 2018Registration of charge 029505040003, created on 29 December 2017 (81 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Croudace Homes Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Croudace Homes Limited as a person with significant control on 6 April 2016 (1 page)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017 (1 page)
31 January 2017Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(7 pages)
12 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1,000
(7 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
11 November 2015Appointment of Mr Steven Michael Thomas as a director on 1 October 2015 (2 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 July 2014Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page)
1 July 2014Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
1 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(4 pages)
30 June 2014Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page)
30 June 2014Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
2 January 2014Termination of appointment of Allan Carey as a secretary (1 page)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
23 October 2013Appointment of Mr Russell Kane Denness as a director (2 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (5 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (22 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2009Return made up to 24/06/09; full list of members (3 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 1 (33 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 March 2009Resolutions
  • RES13 ‐ Facilities agreement 24/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 February 2008Full accounts made up to 31 December 2007 (9 pages)
27 February 2008Full accounts made up to 31 December 2007 (9 pages)
28 June 2007Registered office changed on 28/06/07 from: croudale house tupwood lane caterham surrey CR3 6XQ (1 page)
28 June 2007Registered office changed on 28/06/07 from: croudale house tupwood lane caterham surrey CR3 6XQ (1 page)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
28 June 2007Return made up to 25/06/07; full list of members (2 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
11 July 2006Full accounts made up to 31 December 2005 (9 pages)
5 July 2006Return made up to 25/06/06; full list of members (7 pages)
5 July 2006Return made up to 25/06/06; full list of members (7 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
23 June 2005Full accounts made up to 31 December 2004 (9 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
1 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 March 2004Full accounts made up to 30 September 2003 (9 pages)
30 March 2004Full accounts made up to 30 September 2003 (9 pages)
19 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
19 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
(7 pages)
6 March 2003Full accounts made up to 30 September 2002 (8 pages)
6 March 2003Full accounts made up to 30 September 2002 (8 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
18 March 2002Full accounts made up to 30 September 2001 (8 pages)
18 March 2002Full accounts made up to 30 September 2001 (8 pages)
8 July 2001Return made up to 03/07/01; full list of members (6 pages)
8 July 2001Return made up to 03/07/01; full list of members (6 pages)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
7 March 2001Full accounts made up to 30 September 2000 (8 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2000Full accounts made up to 24 September 1999 (8 pages)
14 March 2000Full accounts made up to 24 September 1999 (8 pages)
12 July 1999Return made up to 03/07/99; no change of members (6 pages)
12 July 1999Return made up to 03/07/99; no change of members (6 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
24 July 1998Return made up to 03/07/98; full list of members (6 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
1 April 1998Full accounts made up to 30 September 1997 (8 pages)
22 July 1997Return made up to 03/07/97; no change of members (6 pages)
22 July 1997Return made up to 03/07/97; no change of members (6 pages)
13 February 1997Full accounts made up to 30 September 1996 (8 pages)
13 February 1997Full accounts made up to 30 September 1996 (8 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
8 July 1996Return made up to 03/07/96; no change of members (6 pages)
8 July 1996Return made up to 03/07/96; no change of members (6 pages)
17 May 1996Full accounts made up to 30 September 1995 (8 pages)
17 May 1996Full accounts made up to 30 September 1995 (8 pages)
24 July 1995Return made up to 20/07/95; full list of members (10 pages)
24 July 1995Return made up to 20/07/95; full list of members (10 pages)
9 April 1995Statement of affairs (24 pages)
9 April 1995Statement of affairs (24 pages)
9 April 1995Ad 10/11/94--------- £ si 998@1 (2 pages)
9 April 1995Ad 10/11/94--------- £ si 998@1 (2 pages)
13 March 1995Accounting reference date notified as 30/09 (1 page)
13 March 1995Accounting reference date notified as 30/09 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 November 1994Memorandum and Articles of Association (18 pages)
1 November 1994Memorandum and Articles of Association (18 pages)