UKBizDB.co.uk

CROFT HALL ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croft Hall Estates Limited. The company was founded 50 years ago and was given the registration number 01162768. The firm's registered office is in HESSLE. You can find them at Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CROFT HALL ESTATES LIMITED
Company Number:01162768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1974
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 1 The Riverside Building, Livingstone Road, Hessle, East Yorkshire, England, HU13 0DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Payton Close, Pocklington, York, England, YO42 2NB

Secretary23 February 2021Active
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director29 January 2018Active
Keepers Cottage, Everingham, York, YO42 4JA

Director-Active
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director29 January 2018Active
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director22 August 2022Active
Keepers Cottage, Everingham, York, YO42 4JA

Secretary-Active
Keepers Cottage, Everingham, York, YO42 4JA

Secretary05 April 1992Active
Danum House, Little Weighton, Cottingham,

Director-Active
Keepers Cottage, Everingham, York, YO42 4JA

Director01 March 2000Active

People with Significant Control

Mr Richard Donald Lacey
Notified on:01 February 2022
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Suite 1, The Riverside Building, Hessle, England, HU13 0DZ
Nature of control:
  • Significant influence or control
Mr Thomas Richard Penrose
Notified on:01 February 2022
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:England
Address:Suite 1, The Riverside Building, Hessle, England, HU13 0DZ
Nature of control:
  • Significant influence or control
Mr John Robert Mainprize
Notified on:05 February 2017
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:Suite 1, The Riverside Building, Hessle, England, HU13 0DZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Officers

Appoint person secretary company with name date.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Capital

Capital name of class of shares.

Download
2018-02-28Resolution

Resolution.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.