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(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 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(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House, Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Nishi Sethi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Upsdell Avenue London N13 6JP |
Director Name | Mr Martin James Wright |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sayers Sayers Common Hassocks West Sussex BN6 9HT |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 11 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 | 28 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 26 years (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 | 28 September 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 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(2 years, 3 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 Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(11 years, 5 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(19 years, 5 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 |
Secretary Name | Ch Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1994(same day as company formation) |
Correspondence Address | 35 Old Queen Street London SW1H 9JD |
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 |
1000 at £1 | Croudace Homes LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 2 weeks from now) |
2 February 2021 | Delivered 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 2017 | Delivered 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 2011 | Delivered 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 2009 | Delivered 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 |
11 March 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
5 March 2021 | Change of details for Croudace Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
11 February 2021 | Registration of charge 029505040004, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 2 in full (1 page) |
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 (5 pages) |
14 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
4 January 2018 | Registration of charge 029505040003, created on 29 December 2017 (81 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Croudace Homes Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Croudace Homes Limited as a person with significant control on 6 April 2016 (1 page) |
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 | 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) |
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) |
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
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) |
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
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) |
1 July 2014 | Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page) |
1 July 2014 | Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Secretary's details changed for Mr Steven Michael Thomas on 23 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Mr Steven Michael Thomas on 23 June 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 | 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 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 Allan Carey as a secretary (1 page) |
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) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 24 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) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 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) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 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) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 2 (22 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 24 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) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 1 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 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) |
28 June 2007 | Registered office changed on 28/06/07 from: croudale house tupwood lane caterham surrey CR3 6XQ (1 page) |
28 June 2007 | Registered office changed on 28/06/07 from: croudale house tupwood lane caterham surrey CR3 6XQ (1 page) |
28 June 2007 | Return made up to 25/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 25/06/07; 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 25/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
4 July 2005 | Return made up to 25/06/05; full list of members
|
4 July 2005 | Return made up to 25/06/05; full list of members
|
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Full accounts made up to 31 December 2004 (9 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 June 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
1 June 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) |
19 July 2003 | Return made up to 25/06/03; full list of members
|
19 July 2003 | Return made up to 25/06/03; 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) |
11 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 03/07/02; 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) |
8 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
8 July 2001 | Return made up to 03/07/01; 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) |
14 July 2000 | Return made up to 03/07/00; full list of members
|
14 July 2000 | Return made up to 03/07/00; full list of members
|
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) |
12 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
12 July 1999 | Return made up to 03/07/99; no change of members (6 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) |
24 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
24 July 1998 | Return made up to 03/07/98; full list of members (6 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) |
22 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
22 July 1997 | Return made up to 03/07/97; no change of members (6 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 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | Secretary resigned (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
8 July 1996 | Return made up to 03/07/96; no change of members (6 pages) |
8 July 1996 | Return made up to 03/07/96; no change of members (6 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 May 1996 | Full accounts made up to 30 September 1995 (8 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members (10 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members (10 pages) |
9 April 1995 | Statement of affairs (24 pages) |
9 April 1995 | Statement of affairs (24 pages) |
9 April 1995 | Ad 10/11/94--------- £ si 998@1 (2 pages) |
9 April 1995 | Ad 10/11/94--------- £ si 998@1 (2 pages) |
13 March 1995 | Accounting reference date notified as 30/09 (1 page) |
13 March 1995 | Accounting reference date notified as 30/09 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 November 1994 | Memorandum and Articles of Association (18 pages) |
1 November 1994 | Memorandum and Articles of Association (18 pages) |