This company is commonly known as Croft Properties (harrogate) Limited. The company was founded 64 years ago and was given the registration number 00646786. The firm's registered office is in HARROGATE. You can find them at Croft Properties (harrogate) Ltd, Cold Bath Place, Harrogate, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CROFT PROPERTIES (HARROGATE) LIMITED |
---|---|---|
Company Number | : | 00646786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croft Properties (harrogate) Ltd, Cold Bath Place, Harrogate, North Yorkshire, HG2 0PQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lambert House, Cold Bath Place, Harrogate, England, HG2 0PQ | Director | 27 February 2020 | Active |
Lambert House, Cold Bath Place, Harrogate, England, HG2 0PQ | Director | 27 February 2020 | Active |
C K Batchelor Limited, Cold Bath Place, Harrogate, United Kingdom, HG2 0PH | Corporate Director | 18 December 2018 | Active |
52 Westgate, Tickhill, Doncaster, DN11 9NQ | Secretary | 28 December 2004 | Active |
Room 504 Hampden House, 120 Duchy Road, Harrogate, HG1 2HE | Secretary | - | Active |
52 Westgate, Tickhill, Doncaster, DN11 9NQ | Director | - | Active |
Room 504 Hampden House, 120 Duchy Road, Harrogate, HG1 2HE | Director | - | Active |
Four Oaks, Burn Bridge, Harrogate, HG3 1PB | Director | - | Active |
22 Fieldway, Berkhamsted, HP4 2NX | Director | 28 December 2004 | Active |
C K Batchelor Limited | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C K Batchelor Limited, Cold Bath Place, Harrogate, England, HG2 0PH |
Nature of control | : |
|
Mr John Albert Batchelor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Address | : | Croft Properties (Harrogate) Ltd, Cold Bath Place, Harrogate, HG2 0PQ |
Nature of control | : |
|
Mrs Margaret Susan Ingram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Address | : | Croft Properties (Harrogate) Ltd, Cold Bath Place, Harrogate, HG2 0PQ |
Nature of control | : |
|
Mr David Kenneth Batchelor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | Croft Properties (Harrogate) Ltd, Cold Bath Place, Harrogate, HG2 0PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-09 | Gazette | Gazette filings brought up to date. | Download |
2022-03-08 | Gazette | Gazette notice compulsory. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-08-07 | Officers | Appoint person director company with name date. | Download |
2020-01-08 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Officers | Termination director company with name termination date. | Download |
2019-01-09 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.