UKBizDB.co.uk

CROFT PROPERTIES (HARROGATE) LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lambert House, Cold Bath Place, Harrogate, England, HG2 0PQ

Director27 February 2020Active
Lambert House, Cold Bath Place, Harrogate, England, HG2 0PQ

Director27 February 2020Active
C K Batchelor Limited, Cold Bath Place, Harrogate, United Kingdom, HG2 0PH

Corporate Director18 December 2018Active
52 Westgate, Tickhill, Doncaster, DN11 9NQ

Secretary28 December 2004Active
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

Director28 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Address

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

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Officers

Termination secretary company with name termination date.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Persons with significant control

Notification of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.