UKBizDB.co.uk

CROUDACE PORTLAND LIMITED

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

This company is commonly known as Croudace Portland Limited. The company was founded 41 years ago and was given the registration number 01692549. 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 PORTLAND LIMITED
Company Number:01692549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1983
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 May 2021Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 October 2015Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Secretary09 April 2001Active
22 Hammelton Road, Bromley, BR1 3PY

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

Secretary02 January 2014Active
The Old Rectory, Ripe, BN8 6AU

Director31 August 2001Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Director09 April 2001Active
The Pagoda, Pagoda Gardens, Blackheath, SE3 0UZ

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

Director23 October 2013Active
22 Hammelton Road, Bromley, BR1 3PY

Director06 April 2001Active
White Windows, 15 Croydon Road, Westerham, TN16 1TN

Director-Active
26 Lippitts Hill, Luton, LU2 7YN

Director-Active
Blackhill House, Lindfield, RH16 2HE

Director09 April 2001Active
3 The Old Riding School, Leyswood Groombridge, Tunbridge Wells, TN3 9PH

Director09 April 2001Active
Byways, Fairseat, Sevenoaks, TN15 7LU

Director21 June 2005Active

People with Significant Control

Croudace Homes Group 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Appoint person director company with name date.

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
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Accounts

Accounts with accounts type full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2018-01-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.