CROUDACE PROPERTIES LIMITED

36 Frederick Place, Brighton, BN1 4EA, England
StatusACTIVE
Company No.00469394
CategoryPrivate Limited Company
Incorporated08 Jun 1949
Age74 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

CROUDACE PROPERTIES LIMITED is an active private limited company with number 00469394. It was incorporated 74 years, 11 months, 23 days ago, on 08 June 1949. The company address is 36 Frederick Place, Brighton, BN1 4EA, England.



Company Fillings

Accounts with accounts type small

Date: 25 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Resolution

Date: 23 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 34

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 36

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940037

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940040

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940041

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940042

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940043

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940044

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940045

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940046

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-28

Charge number: 004693940047

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2023

Action Date: 20 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Croudace Investment Group Ltd

Change date: 2020-01-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-01

Officer name: Mr Neil David Scott

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Aaron William Sampson Glover

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: John George Cook

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940038

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: 36 Frederick Place Brighton BN1 4EA

Change date: 2020-01-20

Old address: Temple House 25 High Street Lewes East Sussex BN7 2LU

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Mr Henry Guy Brotherton-Ratcliffe

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-03

Officer name: Anthony Brotherton-Ratcliffe

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-11

Charge number: 004693940045

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-11

Charge number: 004693940046

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 16 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940044

Charge creation date: 2016-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 004693940039

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 15 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-15

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940037

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940038

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940040

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940039

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940041

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940042

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 004693940043

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 15 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-15

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 36

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30

Documents

View document PDF

Legacy

Date: 15 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Mr John George Cook

Documents

View document PDF

Change person secretary company with change date

Date: 09 Apr 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Beard

Change date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-09

Officer name: Mr Anthony Brotherton-Ratcliffe

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil David Scott

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2010

Action Date: 09 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-09

Old address: 1 Wellington House Birkheads Road Reigate Surrey RH2 0AU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Cole

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Auditors resignation company

Date: 14 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 34

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 35

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / david beard / 19/07/2008

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33

Documents

View document PDF

Legacy

Date: 30 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 33

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 29/02/2008 from croudace house tupwood lane caterham surrey CR3 6XQ

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 23 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 09 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 01 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AMAZIN ONLINE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11945033
Status:ACTIVE
Category:Private Limited Company

CJ ROGERS LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:11883795
Status:ACTIVE
Category:Private Limited Company

DOVERCOURT RR&B PROPERTIES LIMITED

70 WOOD STREET,LONDON,E17 3HT

Number:08772978
Status:ACTIVE
Category:Private Limited Company

KDS & ASSOCIATES LIMITED

101 THE BLACKFRIARS FOUNDRY,LONDON,SE1 8EN

Number:02817764
Status:ACTIVE
Category:Private Limited Company

NUCREATION LTD

19D EAST HEATH ROAD,LONDON,NW3 1AJ

Number:01771120
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST SECRETARIAL LIMITED

THE GREAT HOUSE,TIVERTON,EX16 6NY

Number:05029554
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source