UKBizDB.co.uk

CROFTICE LIMITED

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

This company is commonly known as Croftice Limited. The company was founded 37 years ago and was given the registration number 02090405. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Number 22, Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROFTICE LIMITED
Company Number:02090405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Number 22, Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary-Active
Castle, Wivelscombe, Taunton, TA4 2TJ

Director14 November 2001Active
Higher Ford Farm, Wiveliscombe, Taunton, TA4 2RL

Director-Active
Higher Ford Farm, Wiveliscombe, Taunton, TA4 2RL

Director-Active

People with Significant Control

Sir Henry William Farrington
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Lady Diana Donne Farrington
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Susan Maria Farrington
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Peter John Miller Scott
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:English
Address:Number 22, Mount Ephraim, Tunbridge Wells, TN4 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-11-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Address

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

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-19Accounts

Accounts with accounts type total exemption small.

Download
2013-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.