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(12 years, 5 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(13 years, 8 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 | Mr Martin Paul Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | 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 | 17 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Mr Allan Robert Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Hamiltons 2 Oldfield Road Bickley Kent BR1 2LF |
Secretary Name | Angela Jean Courtnage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(4 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2013) |
Role | Civil Engineer |
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(10 years, 8 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 |
100 at £1 | Croudace Homes 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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days 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: 5 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 other obligor and each grantor of security to the secured parties (or any of them) 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 February 2021 | Registration of charge 047383370004, 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 (4 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
26 April 2019 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
5 January 2018 | Registration of charge 047383370003, created on 29 December 2017 (81 pages) |
5 January 2018 | Registration of charge 047383370003, created on 29 December 2017 (81 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
24 April 2017 | Accounts for a small company 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 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) |
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
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) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
6 May 2015 | Secretary's details changed for Mr Steven Michael Thomas on 1 April 2015 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
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) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
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 | 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) |
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 | 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) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 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) |
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) |
12 June 2009 | Return made up to 17/04/09; full list of members (4 pages) |
12 June 2009 | Return made up to 17/04/09; full list of members (4 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) |
9 March 2009 | Resolutions
|
9 March 2009 | Resolutions
|
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) |
23 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 April 2007 | New director appointed (1 page) |
28 April 2007 | Return made up to 17/04/07; no change of members
|
28 April 2007 | Return made up to 17/04/07; no change of members
|
28 April 2007 | New director appointed (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (7 pages) |
24 November 2005 | Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2005 | Ad 14/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
20 July 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 June 2005 | Return made up to 17/04/05; full list of members
|
21 June 2005 | Return made up to 17/04/05; full list of members
|
4 November 2004 | Registered office changed on 04/11/04 from: croudace house tupwood lane caterham surrey CR3 6XQ (1 page) |
4 November 2004 | Registered office changed on 04/11/04 from: croudace house tupwood lane caterham surrey CR3 6XQ (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 69 high street lindfield haywards heath west sussex RH16 2HN (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 69 high street lindfield haywards heath west sussex RH16 2HN (1 page) |
27 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
27 August 2004 | Accounts for a dormant company made up to 30 September 2003 (4 pages) |
13 May 2004 | Return made up to 17/04/04; full list of members
|
13 May 2004 | Return made up to 17/04/04; full list of members
|
6 April 2004 | Registered office changed on 06/04/04 from: 13 vicarage field hailsham east suss BN27 1BD (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: 13 vicarage field hailsham east suss BN27 1BD (1 page) |
14 June 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
14 June 2003 | Accounting reference date shortened from 30/04/04 to 30/09/03 (1 page) |
27 May 2003 | New secretary appointed;new director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New secretary appointed;new director appointed (3 pages) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
27 April 2003 | Director resigned (1 page) |
27 April 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (14 pages) |
17 April 2003 | Incorporation (14 pages) |