UKBizDB.co.uk

CROFT PROPERTY DEVELOPMENT LIMITED

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

This company is commonly known as Croft Property Development Limited. The company was founded 21 years ago and was given the registration number 04670644. The firm's registered office is in TEMPLE GRAFTON. You can find them at May Barn, Croft Lane, Temple Grafton, Warwickshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROFT PROPERTY DEVELOPMENT LIMITED
Company Number:04670644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:May Barn, Croft Lane, Temple Grafton, Warwickshire, England, B49 6PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Icart Road, St. Martin, Guernsey, Guernsey, GY4 6JD

Secretary23 May 2020Active
Ile De Re, Clos Du Chaumette, Forest, Guernsey, GY8 0HD

Director03 April 2017Active
Ile De Re, Clos Du Chaumette, Forest, Guernsey, GY8 0HD

Director15 April 2021Active
Dove House, Temple Grafton, Alcester, United Kingdom, B49 6NT

Secretary03 April 2017Active
May Barn, Croft Lane, Temple Grafton, England, B49 6PA

Secretary03 April 2017Active
Hoden Farm Hoden Lane, Cleeve Prior, Evesham, WR11 8LH

Secretary19 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary19 February 2003Active
Hoden Farm, Hoden Lane, Cleeve Prior, WR11 8LH

Director22 November 2012Active
Marlmount, Cleeve Road, Marlcliff, B50 4NU

Director19 February 2003Active
Hoden Farm, Hoden Lane Cleeve Prior, Evesham, WR11 8LH

Director22 April 2005Active
3, Icart Road, St. Martin, Guernsey, Guernsey, GY4 6JD

Director19 February 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director19 February 2003Active

People with Significant Control

Lord Digby Marritt Jones
Notified on:20 March 2017
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:Guernsey
Address:Iie De Re, Clos Du Chaumette, Guernsey, Guernsey, GY8 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Lady Patricia Jones
Notified on:20 March 2017
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:Guernsey
Address:Iie De Re, Clos Du Chaumette, Guernsey, Guernsey, GY8 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Rita Knauff
Notified on:19 February 2017
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:May Barn, Croft Lane, Temple Grafton, England, B49 6PA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Pierre Marie Charles Jean Knauff
Notified on:19 February 2017
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:May Barn, Croft Lane, Temple Grafton, England, B49 6PA
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2024-03-04Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Address

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

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-11-05Persons with significant control

Change to a person with significant control.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-05-06Officers

Change person director company with change date.

Download
2021-04-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.