CROFT HOMES DEVELOPMENTS LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU15 3HX

Company number 03942322
Status Active
Incorporation Date 8 March 2000
Company Type Private Limited Company
Address COMMUNICATION HOUSE, VICTORIA AVENUE, CAMBERLEY, SURREY, GU15 3HX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 8 March 2017 with updates; Registration of charge 039423220012, created on 13 January 2017. The most likely internet sites of CROFT HOMES DEVELOPMENTS LIMITED are www.crofthomesdevelopments.co.uk, and www.croft-homes-developments.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-five years and seven months. The distance to to Bagshot Rail Station is 3.8 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.5 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Croft Homes Developments Limited is a Private Limited Company. The company registration number is 03942322. Croft Homes Developments Limited has been working since 08 March 2000. The present status of the company is Active. The registered address of Croft Homes Developments Limited is Communication House Victoria Avenue Camberley Surrey Gu15 3hx. The company`s financial liabilities are £17.45k. It is £13.54k against last year. And the total assets are £2206.76k, which is £1145.48k against last year. MCCARTHY, Georgina Mary is a Secretary of the company. MCCARTHY, Aidan John is a Director of the company. MCCARTHY, Daniel Augustine is a Director of the company. MCCARTHY, Georgina Mary is a Director of the company. MCCARTHY, Michael Augustine is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of domestic buildings".


croft homes developments Key Finiance

LIABILITIES £17.45k
+346%
CASH n/a
TOTAL ASSETS £2206.76k
+107%
All Financial Figures

Current Directors

Secretary
MCCARTHY, Georgina Mary
Appointed Date: 08 March 2000

Director
MCCARTHY, Aidan John
Appointed Date: 06 April 2013
49 years old

Director
MCCARTHY, Daniel Augustine
Appointed Date: 06 April 2013
52 years old

Director
MCCARTHY, Georgina Mary
Appointed Date: 08 March 2000
79 years old

Director
MCCARTHY, Michael Augustine
Appointed Date: 08 March 2000
80 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 March 2000
Appointed Date: 08 March 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 March 2000
Appointed Date: 08 March 2000
71 years old

Persons With Significant Control

Mrs Georgina Mary Mccarthy
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Aidan John Mccarthy
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CROFT HOMES DEVELOPMENTS LIMITED Events

23 Mar 2017
Micro company accounts made up to 30 June 2016
22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
13 Jan 2017
Registration of charge 039423220012, created on 13 January 2017
13 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 June 2016
11 May 2016
Satisfaction of charge 039423220011 in full
...
... and 64 more events
16 Mar 2000
New director appointed
16 Mar 2000
New director appointed
16 Mar 2000
Secretary resigned
16 Mar 2000
Director resigned
08 Mar 2000
Incorporation

CROFT HOMES DEVELOPMENTS LIMITED Charges

13 January 2017
Charge code 0394 2322 0012
Delivered: 13 January 2017
Status: Outstanding
Persons entitled: Charles Church Partnership
Description: By way of legal mortgage all legal interest in land at…
2 November 2015
Charge code 0394 2322 0011
Delivered: 3 November 2015
Status: Satisfied on 11 May 2016
Persons entitled: Lloyds Bank PLC
Description: None…
27 May 2014
Charge code 0394 2322 0010
Delivered: 3 June 2014
Status: Satisfied on 4 May 2016
Persons entitled: Lloyds Bank PLC
Description: F/H highfeild, 83 college ride, bagshot t/no SY673075…
12 November 2007
Legal charge
Delivered: 14 November 2007
Status: Satisfied on 17 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Twin pines lindale close virginia water surrey,. By way of…
27 June 2005
Mortgage
Delivered: 29 June 2005
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being spring hill burleigh road ascot…
27 January 2005
Mortgage
Delivered: 2 February 2005
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a woodchurch burleigh road,ascot,berkshire…
3 September 2004
Mortgage deed
Delivered: 22 September 2004
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being st johns cottage pound lane windlesham…
13 August 2003
Mortgage deed
Delivered: 14 August 2003
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property land on the south side of 3 tekels park…
30 November 2001
Mortgage deed
Delivered: 4 December 2001
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a east lodge and mile ride cheapside road…
8 June 2001
Legal charge
Delivered: 20 June 2001
Status: Satisfied on 12 September 2003
Persons entitled: David Gordon Bury and Gail Margaret Bury
Description: The land at southacre,3 tekels park,camberley,surrey; t/no…
7 June 2001
Mortgage
Delivered: 9 June 2001
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 3 tekels park camberley…
23 February 2001
Mortgage
Delivered: 24 February 2001
Status: Satisfied on 17 June 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining rose bungalow chatter alley…