Croudace (church Langley) Limited SURREY


Founded in 1994, Croudace (church Langley), classified under reg no. 02950504 is an active company. Currently registered at Croudace House, Tupwood Lane CR3 6XQ, Surrey the company has been in the business for 30 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 1st November 1994 Croudace (church Langley) Limited is no longer carrying the name Choqs 267.

Currently there are 2 directors in the the company, namely Adrian W. and Steven T.. In addition one secretary - Caroline B. - is with the firm. Currently 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 (church Langley) Limited Address / Contact

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

Company Information / Profile

Registration Number 02950504
Date of Incorporation Wed, 20th Jul 1994
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Adrian W.

Position: Director

Appointed: 01 March 2023

Caroline B.

Position: Secretary

Appointed: 01 January 2017

Steven T.

Position: Director

Appointed: 01 October 2015

Steven T.

Position: Secretary

Appointed: 02 January 2014

Resigned: 01 January 2017

Russell D.

Position: Director

Appointed: 23 October 2013

Resigned: 30 April 2023

Andrew Y.

Position: Director

Appointed: 20 December 2005

Resigned: 31 December 2013

Allan C.

Position: Secretary

Appointed: 21 October 1996

Resigned: 31 December 2013

Allan C.

Position: Director

Appointed: 28 September 1994

Resigned: 30 September 2020

Christopher H.

Position: Secretary

Appointed: 28 September 1994

Resigned: 21 October 1996

Anthony T.

Position: Director

Appointed: 28 September 1994

Resigned: 20 December 2005

Martin W.

Position: Director

Appointed: 20 July 1994

Resigned: 28 September 1994

Ch Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 20 July 1994

Resigned: 28 September 1994

Nishi S.

Position: Nominee Director

Appointed: 20 July 1994

Resigned: 28 September 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Croudace Homes Limited from Caterham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Croudace Homes Limited

Croudace House Tupwood Lane, Caterham, CR3 6XQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Register Of Companies
Registration number 00813521
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Choqs 267 November 1, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 26th, June 2023
Free Download (6 pages)

Company search

Advertisements