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(11 years, 10 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(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Ronald Peter Goodman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Builder |
Correspondence Address | 2 James Close Maidstone Road Hadlow Kent TN11 0LX |
Director Name | Mr Anthony John Timms |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
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 Andrew William Yallop |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Byways Fairseat Sevenoaks Kent TN15 7LU |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 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 | 03 December 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 |
Director Name | Mr Richard John Holmans |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 15 years (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Tile Kiln Lane Bexley Kent DA5 2BD |
Secretary Name | Mr Steven Michael Thomas |
---|---|
Status | Resigned |
Appointed | 02 January 2014(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 2017) |
Role | Company Director |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Paul Matthew Underwood |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Steven Paul Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | croudacepartnerships.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 |
750k at £1 | Croudace Homes Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,165,000 |
Gross Profit | £2,332,000 |
Net Worth | £2,742,000 |
Cash | £1,470,000 |
Current Liabilities | £1,426,000 |
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 | 3 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (9 months from now) |
2 February 2021 | Delivered on: 12 February 2021 Persons entitled: Barclays Bank PLC as Security Agent. Classification: A registered charge Particulars: Save for the excluded properties (including, amongst others, title number SGL739550) 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 other 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 |
1 June 2007 | Delivered on: 9 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 March 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
5 March 2021 | Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2021 | Registration of charge 049844860005, created on 2 February 2021 (77 pages) |
15 January 2021 | Satisfaction of charge 3 in full (1 page) |
9 December 2020 | Confirmation statement made on 3 December 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 (5 pages) |
19 March 2020 | Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page) |
18 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (16 pages) |
14 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 March 2018 | Termination of appointment of Steven Paul Harris as a director on 16 January 2018 (1 page) |
4 January 2018 | Registration of charge 049844860004, created on 29 December 2017 (81 pages) |
12 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (16 pages) |
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 | 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) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
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) |
21 September 2015 | Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
30 June 2014 | Appointment of Mr Steven Paul Harris as a director (2 pages) |
30 June 2014 | Appointment of Mr Steven Paul Harris as a director (2 pages) |
30 June 2014 | Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page) |
30 June 2014 | Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page) |
19 May 2014 | Appointment of Mr Paul Matthew Underwood as a director (2 pages) |
19 May 2014 | Appointment of Mr Paul Matthew Underwood as a director (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 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 | 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 Allan Carey as a secretary (1 page) |
2 January 2014 | Termination of appointment of Andrew Yallop as a director (1 page) |
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
31 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
31 October 2013 | All of the property or undertaking has been released from charge 1 (5 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) |
22 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 April 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 3 (22 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Resolutions
|
7 September 2010 | Resolutions
|
7 September 2010 | Company name changed croudace homes in partnership LIMITED\certificate issued on 07/09/10
|
7 September 2010 | Company name changed croudace homes in partnership LIMITED\certificate issued on 07/09/10
|
18 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 March 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 February 2010 | Director's details changed for Richard John Holmans on 3 December 2009 (2 pages) |
18 February 2010 | Director's details changed for Richard John Holmans on 3 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Richard John Holmans on 3 December 2009 (2 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Resolutions
|
9 February 2010 | Resolutions
|
9 February 2010 | Statement of company's objects (2 pages) |
9 February 2010 | Statement of company's objects (2 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
18 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
12 March 2009 | Particulars of a mortgage or charge / charge no: 2 (33 pages) |
6 March 2009 | Resolutions
|
6 March 2009 | Resolutions
|
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
4 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (20 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (20 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
9 June 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
29 May 2007 | Accounts made up to 31 December 2006 (18 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
6 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
31 July 2006 | Accounts made up to 31 December 2005 (24 pages) |
31 July 2006 | Accounts made up to 31 December 2005 (24 pages) |
3 January 2006 | Return made up to 03/12/05; full list of members
|
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 03/12/05; full list of members
|
2 July 2005 | Accounts made up to 31 December 2004 (21 pages) |
2 July 2005 | Accounts made up to 31 December 2004 (21 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
30 December 2004 | Return made up to 03/12/04; full list of members
|
30 December 2004 | Return made up to 03/12/04; full list of members
|
9 December 2004 | Ad 16/11/04--------- £ si 749900@1=749900 £ ic 100/750000 (2 pages) |
9 December 2004 | Ad 16/11/04--------- £ si 749900@1=749900 £ ic 100/750000 (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
14 December 2003 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2003 | Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 2003 | Incorporation (18 pages) |
3 December 2003 | Incorporation (18 pages) |