UKBizDB.co.uk

CROUDACE STRATEGIC LIMITED

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

This company is commonly known as Croudace Strategic Limited. The company was founded 18 years ago and was given the registration number 05651202. 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 41100 - Development of building projects.

Company Information

Name:CROUDACE STRATEGIC LIMITED
Company Number:05651202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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 January 2021Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 May 2021Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

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

Director01 January 2020Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 July 2014Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Secretary12 December 2005Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Secretary02 January 2014Active
15 Oaklands Road, Groombridge, Tunbridge Wells, TN3 9SB

Secretary31 August 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 December 2005Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 July 2014Active
2 The Hamiltons, 2 Oldfield Road, Bickley, BR1 2LF

Director12 December 2005Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director23 October 2013Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 July 2014Active
Croudace House, Tupwood Lane, Caterham, CR3 6XQ

Director01 July 2014Active
Byways, Fairseat, Sevenoaks, TN15 7LU

Director12 December 2005Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 December 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation 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
2021-12-17Confirmation 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
2021-03-16Mortgage

Mortgage satisfy charge full.

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
2021-01-15Mortgage

Mortgage satisfy charge full.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.