CROFT PROPERTY HOLDINGS LIMITED
PRESTON CROFT FRANCHISING LIMITED

Hellopages » Lancashire » Preston » PR1 8BU

Company number 03611562
Status Active
Incorporation Date 7 August 1998
Company Type Private Limited Company
Address PEGASUS HOUSE 5 WINCKLEY SQUARE, MOUNT STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Director's details changed for Mr Nigel David Stirk on 5 May 2017; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of CROFT PROPERTY HOLDINGS LIMITED are www.croftpropertyholdings.co.uk, and www.croft-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Croft Property Holdings Limited is a Private Limited Company. The company registration number is 03611562. Croft Property Holdings Limited has been working since 07 August 1998. The present status of the company is Active. The registered address of Croft Property Holdings Limited is Pegasus House 5 Winckley Square Mount Street Preston Pr1 8bu. . STIRK, Nigel David is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary BROWN, Kirsty has been resigned. Secretary STIRK, Kathleen has been resigned. Director STIRK, David has been resigned. Director STIRK, Kathleen has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
STIRK, Nigel David
Appointed Date: 17 June 2007
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Secretary
BROWN, Kirsty
Resigned: 21 July 2008
Appointed Date: 17 June 2007

Secretary
STIRK, Kathleen
Resigned: 09 May 2007
Appointed Date: 07 August 1998

Director
STIRK, David
Resigned: 09 May 2007
Appointed Date: 07 August 1998
83 years old

Director
STIRK, Kathleen
Resigned: 09 May 2007
Appointed Date: 07 August 1998
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 07 August 1998
Appointed Date: 07 August 1998

Persons With Significant Control

Mr Nigel David Stirk
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

CROFT PROPERTY HOLDINGS LIMITED Events

12 May 2017
Director's details changed for Mr Nigel David Stirk on 5 May 2017
27 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
19 Apr 2016
Satisfaction of charge 1 in full
...
... and 101 more events
13 Aug 1998
New secretary appointed;new director appointed
13 Aug 1998
Director resigned
13 Aug 1998
Secretary resigned
13 Aug 1998
Registered office changed on 13/08/98 from: the britannia suite international house, 82/86 deansgate manchester M3 2ER
07 Aug 1998
Incorporation

CROFT PROPERTY HOLDINGS LIMITED Charges

27 October 2010
Legal charge
Delivered: 28 October 2010
Status: Outstanding
Persons entitled: Steven Francis Dace & Stephanie Jane Dace T/a Dace Developments
Description: 220 meadow road whitehaven copeland cumbria.
21 September 2010
Legal charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Steven Francis Dace & Stephanie Jane Dace
Description: 19 apple tree way, oswaldtwistle accrington all covenants…
25 August 2010
Mortgage
Delivered: 28 August 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 13 bower street carlisle cumbria t/no…
6 August 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description: 38 kempton grove cheadle staffordshire moorlands.
29 July 2010
Legal charge
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description: 9 ellwood cottages langcliffe settle all covenants and…
24 May 2010
Legal charge
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description: 61 frizington road frizington copeland cumbria all…
7 May 2010
Legal charge
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Steven Francis Dace and Stephanie Jane Dace T/a Dace Developments
Description: 7 proctor street blackburn.
22 January 2010
Debenture
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 January 2010
Legal charge
Delivered: 30 January 2010
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: By way of legal mortgage in 3 maureen avenue lostock hall…
24 July 2009
Legal charge
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Action Finance Limited
Description: 446 new hall lane, preston fixed and floating charge over…
24 July 2009
Debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
Legal charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 13 bower street carlisle cumbria see image for full details.
19 June 2009
Debenture
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over all property and assets…
19 June 2009
Legal charge
Delivered: 24 June 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 7 healdwood close, burnley, lancashire by way of fixed…
21 April 2009
Legal charge
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 269 crankwood road abram wigan all covenants and rights…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: F/H property being 269 crankwood road abram wigan fixed and…
3 November 2008
Debenture
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 17 newhaven avenue, atherton, wigan. Fixtures and fittings…
20 October 2008
Debenture
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 October 2008
Legal charge
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 12 dalny drive freckleton preston lancashire the fixtures…
9 October 2008
Legal charge
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 19 arnside street barrow-in-furness cumbria see image for…
9 October 2008
Debenture
Delivered: 10 October 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 September 2008
Legal charge
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Auction Fiance Limited
Description: 22 lynton avenue leyland lancashire see image for full…
19 September 2008
Debenture
Delivered: 23 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Debenture
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
Legal charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 38 edenvale avenue blackpool by way of fixed charge, the…
5 September 2008
Legal charge
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 7 huntsfield, clayton-le-woods, chorley.
5 September 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Legal charge
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 34 laurel avenue darwen lancashire together with all…
28 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over all property and assets…
15 August 2008
Debenture
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 64 millbourne street carlisle cumbria fixed and floating…
15 August 2008
Legal charge
Delivered: 16 August 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 64 millbourne street carlisle cumbria the fixtures and…
1 August 2008
Debenture
Delivered: 9 August 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: Fixed and floating charge over all property and assets…
1 August 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Auction Finance Limited
Description: 2 park street ambleside cumbria fixtures and fittings plant…
4 July 2008
Mortgage
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 20 birkett drive, ribbleton, preston, lancs t/n LA915113…
2 May 2008
Mortgage deed
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 45 plane tree drive crewe cheshire fixed charge all…
25 April 2008
Mortgage
Delivered: 26 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 85 hind hill street heywood greater manchester. Fixed…
18 April 2008
Mortgage
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 8 tredgold street horwich bolton fixed charge all fixtures…
11 January 2008
Mortgage deed
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 5 lowther crescent leyland lancs; all fixtures fittings…
11 January 2008
Mortgage deed
Delivered: 16 January 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 68 wildman st,preson lancs; all fixtures fittings plant and…
22 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garages and land at belvedere road burnley lancashire,…
22 November 2007
Legal charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the west of belvedere road burnley…
26 October 2007
Mortgage
Delivered: 2 November 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 bath street colne lancs t/no LA698432 fixed charge all…
15 October 2007
Mortgage deed
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 salwick close wigan lancs t/n GM848049 and a fixed…
26 September 2007
Mortgage deed
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 melrose drive wigan lancs t/nos GM286583 and LA184786…
25 July 2007
Debenture
Delivered: 30 July 2007
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…