Crocus Homes Limited LONG STRATTON NORWICH


Crocus Homes started in year 2004 as Private Limited Company with registration number 05127689. The Crocus Homes company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Long Stratton Norwich at Saffron Barn. Postal code: NR15 2XP. Since August 1, 2023 Crocus Homes Limited is no longer carrying the name Crocus Contractors.

At present there are 5 directors in the the company, namely Neil W., Andrew S. and Matthew D. and others. In addition one secretary - Thomas R. - 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.

Crocus Homes Limited Address / Contact

Office Address Saffron Barn
Office Address2 Swan Lane
Town Long Stratton Norwich
Post code NR15 2XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05127689
Date of Incorporation Thu, 13th May 2004
Industry Buying and selling of own real estate
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Neil W.

Position: Director

Appointed: 26 September 2022

Andrew S.

Position: Director

Appointed: 29 November 2021

Matthew D.

Position: Director

Appointed: 23 September 2019

Trevor C.

Position: Director

Appointed: 11 June 2018

Michael J.

Position: Director

Appointed: 23 November 2017

Thomas R.

Position: Secretary

Appointed: 31 May 2017

Emma R.

Position: Director

Appointed: 23 September 2019

Resigned: 16 June 2022

Peggie P.

Position: Director

Appointed: 13 November 2018

Resigned: 23 September 2019

Martin A.

Position: Director

Appointed: 11 June 2018

Resigned: 22 July 2021

Barry D.

Position: Director

Appointed: 07 February 2018

Resigned: 11 April 2023

Trevor C.

Position: Director

Appointed: 02 November 2016

Resigned: 22 September 2017

Andrew R.

Position: Director

Appointed: 26 November 2015

Resigned: 13 September 2018

Teresa S.

Position: Director

Appointed: 26 November 2015

Resigned: 31 December 2017

Adam R.

Position: Secretary

Appointed: 01 July 2015

Resigned: 02 November 2016

Terence H.

Position: Director

Appointed: 30 November 2014

Resigned: 23 March 2018

James T.

Position: Director

Appointed: 20 October 2013

Resigned: 23 August 2014

Anthony P.

Position: Director

Appointed: 20 October 2013

Resigned: 31 May 2018

David F.

Position: Director

Appointed: 14 February 2013

Resigned: 27 July 2016

John W.

Position: Director

Appointed: 07 July 2011

Resigned: 23 September 2019

Stuart T.

Position: Secretary

Appointed: 30 June 2011

Resigned: 31 May 2017

Bruce T.

Position: Director

Appointed: 16 July 2010

Resigned: 08 July 2018

Michael H.

Position: Director

Appointed: 09 July 2009

Resigned: 18 September 2015

Derek P.

Position: Director

Appointed: 09 July 2009

Resigned: 18 September 2015

Adam R.

Position: Director

Appointed: 28 May 2004

Resigned: 02 November 2016

Stephen F.

Position: Director

Appointed: 28 May 2004

Resigned: 19 October 2016

Michael G.

Position: Director

Appointed: 28 May 2004

Resigned: 31 March 2005

Karen W.

Position: Director

Appointed: 28 May 2004

Resigned: 09 July 2009

Stephen B.

Position: Secretary

Appointed: 28 May 2004

Resigned: 30 June 2011

Stephen B.

Position: Director

Appointed: 28 May 2004

Resigned: 30 June 2011

David D.

Position: Director

Appointed: 28 May 2004

Resigned: 11 October 2009

Jonathan J.

Position: Secretary

Appointed: 13 May 2004

Resigned: 28 May 2004

Jonathan J.

Position: Director

Appointed: 13 May 2004

Resigned: 28 May 2004

Jan-Willem J.

Position: Director

Appointed: 13 May 2004

Resigned: 28 May 2004

Company previous names

Crocus Contractors August 1, 2023
Snhp Services April 8, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 21st, September 2023
Free Download (20 pages)

Company search

Advertisements