UKBizDB.co.uk

CROFT HOMES DEVELOPMENTS LIMITED

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

This company is commonly known as Croft Homes Developments Limited. The company was founded 24 years ago and was given the registration number 03942322. The firm's registered office is in CAMBERLEY. You can find them at Communication House, Victoria Avenue, Camberley, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CROFT HOMES DEVELOPMENTS LIMITED
Company Number:03942322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Index House, St. Georges Lane, Ascot, England, SL5 7ET

Secretary08 March 2000Active
Index House, St. Georges Lane, Ascot, England, SL5 7ET

Director06 April 2013Active
Index House, St. Georges Lane, Ascot, England, SL5 7ET

Director06 April 2013Active
Index House, St. Georges Lane, Ascot, England, SL5 7ET

Director08 March 2000Active
Index House, St. Georges Lane, Ascot, England, SL5 7ET

Director08 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary08 March 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director08 March 2000Active

People with Significant Control

Mr Aidan John Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Address:Communication House, Victoria Avenue, Camberley, GU15 3HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Georgina Mary Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Index House, St. Georges Lane, Ascot, England, SL5 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Augustine Mccarthy
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:British
Country of residence:England
Address:Index House, St. Georges Lane, Ascot, England, SL5 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2024-01-17Address

Change registered office address company with date old address new address.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Officers

Change person director company with change date.

Download
2020-03-10Officers

Change person director company with change date.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Notification of a person with significant control.

Download
2019-03-01Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.