This company is commonly known as Croudace Land Holdings Limited. The company was founded 63 years ago and was given the registration number 00688916. The firm's registered office is in CATERHAM. You can find them at Croudace House, Tupwood Lane, Caterham, Surrey. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CROUDACE LAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00688916 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1961 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Croudace House, Tupwood Lane, Caterham, Surrey, CR3 6XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Secretary | 01 January 2017 | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 01 October 2015 | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 01 June 2023 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Secretary | 21 October 1996 | Active |
13 Hollytrees, Church Crookham, Fleet, GU13 0NL | Secretary | - | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Secretary | 02 January 2014 | Active |
Grovehurst, High Hurstwood, Uckfield, TN22 4AE | Director | - | Active |
Forest House, Parish Lane, Pease Pottage, Crawley, RH10 5NY | Director | - | Active |
The Old Rectory, Ripe, BN8 6AU | Director | - | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Director | - | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 23 October 2013 | Active |
Cedar House Vicarage Lane, Send, Woking, GU23 7JN | Director | - | Active |
Blackhill House, Lindfield, RH16 2HE | Director | - | Active |
Blackhill House, Lindfield, RH16 2HE | Director | - | Active |
3 The Old Riding School, Leyswood Groombridge, Tunbridge Wells, TN3 9PH | Director | - | Active |
Byways, Fairseat, Sevenoaks, TN15 7LU | Director | 20 December 2005 | Active |
Croudace Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Croudace House, Tupwood Lane, Caterham, England, CR3 6XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Officers | Termination director company with name termination date. | Download |
2023-06-16 | Officers | Appoint person director company with name date. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-15 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Officers | Termination secretary company with name termination date. | Download |
2017-01-31 | Officers | Appoint person secretary company with name date. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.