UKBizDB.co.uk

CROUDACE LAND HOLDINGS LIMITED

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

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.

Company Information

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:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Croudace House, Tupwood Lane, Caterham, Surrey, CR3 6XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Secretary01 January 2017Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 October 2015Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 June 2023Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Secretary21 October 1996Active
13 Hollytrees, Church Crookham, Fleet, GU13 0NL

Secretary-Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Secretary02 January 2014Active
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

Director23 October 2013Active
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

Director20 December 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Mortgage

Mortgage satisfy charge full.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Officers

Termination secretary company with name termination date.

Download
2017-01-31Officers

Appoint person secretary company with name date.

Download
2016-10-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.