UKBizDB.co.uk

CROFT PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Croft Property Management Limited. The company was founded 10 years ago and was given the registration number 08637703. The firm's registered office is in COVENTRY. You can find them at Radio + Building, Hertford Place, Coventry, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CROFT PROPERTY MANAGEMENT LIMITED
Company Number:08637703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Radio + Building, Hertford Place, Coventry, England, CV1 3JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director28 February 2023Active
A16, Little Heath Enterprise Park, Old Church Road, Coventry, England, CV6 7NB

Secretary05 August 2013Active
A16, Little Heath Enterprise Park, Old Church Road, Coventry, England, CV6 7NB

Director05 August 2013Active
A16, Little Heath Enterprise Park, Old Church Road, Coventry, England, CV6 7NB

Director05 August 2013Active
A16, Little Heath Enterprise Park, Old Church Road, Coventry, England, CV6 7NB

Director05 August 2013Active
35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP

Director05 August 2013Active

People with Significant Control

Sbk Lettings Limited
Notified on:28 February 2023
Status:Active
Country of residence:England
Address:35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Simon Heritage
Notified on:30 April 2018
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Simon Heritage
Notified on:05 August 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:35/36, Rother Street, Stratford-Upon-Avon, England, CV37 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark David Baggott
Notified on:05 August 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:A16, Little Heath Enterprise Park, Coventry, CV6 7NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Elizabeth Brown
Notified on:05 August 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Radio + Building, Hertford Place, Coventry, England, CV1 3JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eamonn John Brown
Notified on:05 August 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:A16, Little Heath Enterprise Park, Coventry, CV6 7NB
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Change person director company.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Address

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

Download
2023-03-03Persons with significant control

Change to a person with significant control.

Download
2023-03-02Officers

Change person director company with change date.

Download
2022-11-16Accounts

Accounts with accounts type micro entity.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-10Resolution

Resolution.

Download
2018-05-09Address

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

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.