Croudace Homes Group Limited CATERHAM


Croudace Homes Group started in year 2002 as Private Limited Company with registration number 04373299. The Croudace Homes Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Caterham at Croudace House. Postal code: CR3 6XQ. Since November 10, 2006 Croudace Homes Group Limited is no longer carrying the name Croudace Group.

At present there are 7 directors in the the company, namely Karly W., Matthew N. and Caroline B. and others. In addition one secretary - Caroline B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Croudace Homes Group Limited Address / Contact

Office Address Croudace House
Office Address2 Tupwood Lane
Town Caterham
Post code CR3 6XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04373299
Date of Incorporation Wed, 13th Feb 2002
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Karly W.

Position: Director

Appointed: 05 June 2023

Matthew N.

Position: Director

Appointed: 01 May 2021

Caroline B.

Position: Director

Appointed: 01 May 2021

Sarah B.

Position: Director

Appointed: 01 May 2021

Caspar B.

Position: Director

Appointed: 01 January 2020

Adrian W.

Position: Director

Appointed: 01 January 2020

Caroline B.

Position: Secretary

Appointed: 01 January 2017

Steven T.

Position: Director

Appointed: 01 October 2015

Richard H.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Steven T.

Position: Secretary

Appointed: 02 January 2014

Resigned: 01 January 2017

Russell D.

Position: Director

Appointed: 01 October 2013

Resigned: 31 May 2023

Andrew Y.

Position: Director

Appointed: 20 December 2005

Resigned: 31 December 2013

Allan C.

Position: Secretary

Appointed: 31 May 2002

Resigned: 31 December 2013

Anthony T.

Position: Director

Appointed: 31 May 2002

Resigned: 20 December 2005

Anthony B.

Position: Director

Appointed: 31 May 2002

Resigned: 31 December 2019

Allan C.

Position: Director

Appointed: 31 May 2002

Resigned: 30 September 2020

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 13 February 2002

Resigned: 31 May 2002

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 February 2002

Resigned: 31 May 2002

Company previous names

Croudace Group November 10, 2006
Hackremco (no.1919) May 30, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 26th, June 2023
Free Download (50 pages)

Company search

Advertisements