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.
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 | : |
|
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 May 2021 | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 01 October 2015 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Secretary | 09 April 2001 | Active |
22 Hammelton Road, Bromley, BR1 3PY | Secretary | - | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Secretary | 02 January 2014 | Active |
The Old Rectory, Ripe, BN8 6AU | Director | 31 August 2001 | Active |
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF | Director | 09 April 2001 | Active |
The Pagoda, Pagoda Gardens, Blackheath, SE3 0UZ | Director | - | Active |
Croudace House, Tupwood Lane, Caterham, CR3 6XQ | Director | 23 October 2013 | Active |
22 Hammelton Road, Bromley, BR1 3PY | Director | 06 April 2001 | Active |
White Windows, 15 Croydon Road, Westerham, TN16 1TN | Director | - | Active |
26 Lippitts Hill, Luton, LU2 7YN | Director | - | Active |
Blackhill House, Lindfield, RH16 2HE | Director | 09 April 2001 | Active |
3 The Old Riding School, Leyswood Groombridge, Tunbridge Wells, TN3 9PH | Director | 09 April 2001 | Active |
Byways, Fairseat, Sevenoaks, TN15 7LU | Director | 21 June 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | 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 |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.