Company NameCroudace Partnerships Limited
DirectorsRussell Kane Denness and Steven Michael Thomas
Company StatusActive
Company Number04984486
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)
Previous NameCroudace Homes In Partnership 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(9 years, 10 months after company formation)
Appointment Duration10 years, 6 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(11 years, 10 months after company formation)
Appointment Duration8 years, 6 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(13 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameRonald Peter Goodman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleBuilder
Correspondence Address2 James Close
Maidstone Road
Hadlow
Kent
TN11 0LX
Director NameMr Anthony John Timms
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Riding School
Leyswood Groombridge
Tunbridge Wells
Kent
TN3 9PH
Director NameMr Andrew William Yallop
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressByways
Fairseat
Sevenoaks
Kent
TN15 7LU
Director NameMr Allan Robert Carey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Secretary NameMr Allan Robert Carey
NationalityBritish
StatusResigned
Appointed03 December 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Hamiltons
2 Oldfield Road
Bickley
Kent
BR1 2LF
Director NameMr Richard John Holmans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 1 month after company formation)
Appointment Duration15 years (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Tile Kiln Lane
Bexley
Kent
DA5 2BD
Secretary NameMr Steven Michael Thomas
StatusResigned
Appointed02 January 2014(10 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Paul Matthew Underwood
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(10 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameMr Steven Paul Harris
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroudace House
Tupwood Lane
Caterham
Surrey
CR3 6XQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecroudacepartnerships.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
Address MatchesOver 10 other UK companies use this postal address

Shareholders

750k at £1Croudace Homes Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,165,000
Gross Profit£2,332,000
Net Worth£2,742,000
Cash£1,470,000
Current Liabilities£1,426,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

2 February 2021Delivered 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 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 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 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
1 June 2007Delivered 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

Filing History

11 March 2021Satisfaction of charge 2 in full (1 page)
5 March 2021Change of details for Croudace Homes Group Limited as a person with significant control on 6 April 2016 (2 pages)
12 February 2021Registration of charge 049844860005, created on 2 February 2021 (77 pages)
15 January 2021Satisfaction of charge 3 in full (1 page)
9 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
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)
19 March 2020Termination of appointment of Richard John Holmans as a director on 31 December 2019 (1 page)
18 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 31 December 2018 (16 pages)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
24 April 2018Full accounts made up to 31 December 2017 (17 pages)
2 March 2018Termination of appointment of Steven Paul Harris as a director on 16 January 2018 (1 page)
4 January 2018Registration of charge 049844860004, created on 29 December 2017 (81 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
25 April 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Full accounts made up to 31 December 2016 (16 pages)
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)
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)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 750,000
(6 pages)
23 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 750,000
(6 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)
21 September 2015Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page)
21 September 2015Termination of appointment of Paul Matthew Underwood as a director on 18 September 2015 (1 page)
27 April 2015Full accounts made up to 31 December 2014 (14 pages)
27 April 2015Full accounts made up to 31 December 2014 (14 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 750,000
(6 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 750,000
(6 pages)
5 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 750,000
(6 pages)
30 June 2014Appointment of Mr Steven Paul Harris as a director (2 pages)
30 June 2014Appointment of Mr Steven Paul Harris as a director (2 pages)
30 June 2014Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page)
30 June 2014Secretary's details changed for Mr Steven Michael Thomas on 30 June 2014 (1 page)
19 May 2014Appointment of Mr Paul Matthew Underwood as a director (2 pages)
19 May 2014Appointment of Mr Paul Matthew Underwood as a director (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 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 2014Appointment of Mr Steven Michael Thomas as a secretary (2 pages)
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)
2 January 2014Termination of appointment of Andrew Yallop as a director (1 page)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 750,000
(7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 750,000
(7 pages)
16 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 750,000
(7 pages)
31 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
31 October 2013All of the property or undertaking has been released from charge 1 (5 pages)
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)
22 April 2013Full accounts made up to 31 December 2012 (16 pages)
22 April 2013Full accounts made up to 31 December 2012 (16 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (6 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Full accounts made up to 31 December 2011 (17 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (6 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 3 (22 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (6 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
7 September 2010Company name changed croudace homes in partnership LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Company name changed croudace homes in partnership LIMITED\certificate issued on 07/09/10
  • CONNOT ‐
(3 pages)
18 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 March 2010Full accounts made up to 31 December 2009 (17 pages)
18 February 2010Director's details changed for Richard John Holmans on 3 December 2009 (2 pages)
18 February 2010Director's details changed for Richard John Holmans on 3 December 2009 (2 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Richard John Holmans on 3 December 2009 (2 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
9 February 2010Statement of company's objects (2 pages)
9 February 2010Statement of company's objects (2 pages)
18 June 2009Full accounts made up to 31 December 2008 (20 pages)
18 June 2009Full accounts made up to 31 December 2008 (20 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (33 pages)
12 March 2009Particulars of a mortgage or charge / charge no: 2 (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)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
4 December 2008Return made up to 03/12/08; full list of members (4 pages)
27 February 2008Full accounts made up to 31 December 2007 (20 pages)
27 February 2008Full accounts made up to 31 December 2007 (20 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director's particulars changed (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Return made up to 03/12/07; full list of members (3 pages)
28 December 2007Director's particulars changed (1 page)
28 December 2007Return made up to 03/12/07; full list of members (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
9 June 2007Particulars of mortgage/charge (3 pages)
29 May 2007Accounts made up to 31 December 2006 (18 pages)
29 May 2007Accounts made up to 31 December 2006 (18 pages)
6 December 2006Return made up to 03/12/06; full list of members (3 pages)
6 December 2006Return made up to 03/12/06; full list of members (3 pages)
31 July 2006Accounts made up to 31 December 2005 (24 pages)
31 July 2006Accounts made up to 31 December 2005 (24 pages)
3 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 July 2005Accounts made up to 31 December 2004 (21 pages)
2 July 2005Accounts made up to 31 December 2004 (21 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
30 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2004Return made up to 03/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 December 2004Ad 16/11/04--------- £ si 749900@1=749900 £ ic 100/750000 (2 pages)
9 December 2004Ad 16/11/04--------- £ si 749900@1=749900 £ ic 100/750000 (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
15 December 2003Secretary resigned (1 page)
15 December 2003Director resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003Director resigned (1 page)
15 December 2003New secretary appointed;new director appointed (2 pages)
14 December 2003Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2003Ad 03/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 2003Incorporation (18 pages)
3 December 2003Incorporation (18 pages)