CROUDACE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Accounts for a small company made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Satisfaction of charge 004693940047 in part

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Resolutions

View Document

23/10/2323 October 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Resolutions

View Document

05/10/235 October 2023 Satisfaction of charge 36 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940037 in full

View Document

05/10/235 October 2023 Satisfaction of charge 34 in full

View Document

05/10/235 October 2023 Satisfaction of charge 35 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940046 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940045 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940042 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940044 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940043 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940041 in full

View Document

05/10/235 October 2023 Satisfaction of charge 004693940040 in full

View Document

29/09/2329 September 2023 Registration of charge 004693940047, created on 2023-09-28

View Document

06/09/236 September 2023 Change of details for Croudace Investment Group Ltd as a person with significant control on 2020-01-20

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/10/2121 October 2021 Director's details changed for Mr Neil David Scott on 2016-10-01

View Document

15/04/2115 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR AARON WILLIAM SAMPSON GLOVER

View Document

06/01/216 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOHN COOK

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940038

View Document

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM TEMPLE HOUSE 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR HENRY GUY BROTHERTON-RATCLIFFE

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROTHERTON-RATCLIFFE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

10/10/1810 October 2018 ADOPT ARTICLES 26/09/2018

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004693940045

View Document

14/09/1714 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004693940046

View Document

07/04/177 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004693940044

View Document

17/02/1617 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940039

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/04/1416 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940041

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940043

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940037

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940038

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940039

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940042

View Document

04/10/134 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004693940040

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/07/1026 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BEARD / 27/12/2009

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE COOK / 09/04/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROTHERTON-RATCLIFFE / 09/04/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED MR NEIL DAVID SCOTT

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 1 WELLINGTON HOUSE BIRKHEADS ROAD REIGATE SURREY RH2 0AU UNITED KINGDOM

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COLE

View Document

05/11/095 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 AUDITOR'S RESIGNATION

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34

View Document

07/04/097 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID BEARD / 19/07/2008

View Document

02/07/082 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33

View Document

23/04/0823 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM CROUDACE HOUSE TUPWOOD LANE CATERHAM SURREY CR3 6XQ

View Document

29/02/0829 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/064 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 REGISTERED OFFICE CHANGED ON 25/07/02 FROM: CROUDACE HOUSE GODSTONE ROAD CATERHAM SURREY CR3 6XQ

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 199 PICCADILLY LONDON W1J 9JJ

View Document

25/06/0225 June 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

25/06/0225 June 2002 REREG PLC-PRI 24/06/02

View Document

25/06/0225 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/06/0225 June 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

07/06/027 June 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

23/11/0023 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0011 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 24/09/99

View Document

17/06/9917 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

25/10/9625 October 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 1996 NEW SECRETARY APPOINTED

View Document

18/09/9618 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/963 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 22/08/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

09/02/969 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9524 April 1995 RETURN MADE UP TO 03/04/95; FULL LIST OF MEMBERS

View Document

24/04/9524 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/04/9418 April 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

02/11/932 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 03/04/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 AUDITOR'S RESIGNATION

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 RETURN MADE UP TO 03/04/92; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 03/04/91; NO CHANGE OF MEMBERS

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

25/11/8925 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 04/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

11/05/8811 May 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

24/12/8724 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

04/08/874 August 1987 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/04/8718 April 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

18/04/8718 April 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 DIRECTOR RESIGNED

View Document

09/01/879 January 1987 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

08/05/868 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

04/03/834 March 1983 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

08/06/498 June 1949 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company