CROUDACE LAND HOLDINGS LIMITED
CATERHAM

Hellopages » Surrey » Tandridge » CR3 6XQ

Company number 00688916
Status Active
Incorporation Date 6 April 1961
Company Type Private Limited Company
Address CROUDACE HOUSE, TUPWOOD LANE, CATERHAM, SURREY, CR3 6XQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 2 April 2017 with updates; Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017. The most likely internet sites of CROUDACE LAND HOLDINGS LIMITED are www.croudacelandholdings.co.uk, and www.croudace-land-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Croudace Land Holdings Limited is a Private Limited Company. The company registration number is 00688916. Croudace Land Holdings Limited has been working since 06 April 1961. The present status of the company is Active. The registered address of Croudace Land Holdings Limited is Croudace House Tupwood Lane Caterham Surrey Cr3 6xq. . BOAKES, Caroline Jane Bailey is a Secretary of the company. CAREY, Allan Robert is a Director of the company. DENNESS, Russell Kane is a Director of the company. THOMAS, Steven Michael is a Director of the company. Secretary CAREY, Allan Robert has been resigned. Secretary HENLEY, Christopher Arthur has been resigned. Secretary THOMAS, Steven Michael has been resigned. Director BROTHERTON, Julia Mary has been resigned. Director BROTHERTON RATCLIFFE, David Charles, Dr has been resigned. Director BROTHERTON-RATCLIFFE, Anthony has been resigned. Director JONES, Diana Mary has been resigned. Director RATCLIFFE, John Brotherton has been resigned. Director RATCLIFFE, Rona Mary has been resigned. Director TIMMS, Anthony John has been resigned. Director YALLOP, Andrew William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BOAKES, Caroline Jane Bailey
Appointed Date: 01 January 2017

Director
CAREY, Allan Robert

69 years old

Director
DENNESS, Russell Kane
Appointed Date: 23 October 2013
66 years old

Director
THOMAS, Steven Michael
Appointed Date: 01 October 2015
49 years old

Resigned Directors

Secretary
CAREY, Allan Robert
Resigned: 31 December 2013
Appointed Date: 21 October 1996

Secretary
HENLEY, Christopher Arthur
Resigned: 21 October 1996

Secretary
THOMAS, Steven Michael
Resigned: 01 January 2017
Appointed Date: 02 January 2014

Director
BROTHERTON, Julia Mary
Resigned: 29 July 2016
70 years old

Director
BROTHERTON RATCLIFFE, David Charles, Dr
Resigned: 29 July 2016
66 years old

Director
BROTHERTON-RATCLIFFE, Anthony
Resigned: 29 July 2016
75 years old

Director
JONES, Diana Mary
Resigned: 24 June 2002
77 years old

Director
RATCLIFFE, John Brotherton
Resigned: 31 August 2001
105 years old

Director
RATCLIFFE, Rona Mary
Resigned: 29 May 1995
102 years old

Director
TIMMS, Anthony John
Resigned: 20 December 2005
84 years old

Director
YALLOP, Andrew William
Resigned: 31 December 2013
Appointed Date: 20 December 2005
78 years old

Persons With Significant Control

Croudace Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CROUDACE LAND HOLDINGS LIMITED Events

24 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
31 Jan 2017
Termination of appointment of Steven Michael Thomas as a secretary on 1 January 2017
31 Jan 2017
Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 1 January 2017
06 Oct 2016
Total exemption full accounts made up to 31 December 2015
...
... and 101 more events
16 Jul 1986
Memorandum of association
22 May 1986
Full accounts made up to 30 September 1985

22 May 1986
Annual return made up to 10/04/86

19 May 1986
Articles of association
06 Apr 1961
Incorporation

CROUDACE LAND HOLDINGS LIMITED Charges

18 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charge over the undertaking and all…
2 March 2009
Debenture
Delivered: 12 March 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
30 March 1987
Legal charge
Delivered: 1 April 1987
Status: Satisfied on 15 May 2008
Persons entitled: Tonbridge & Malling Borough Council
Description: F/H land to the north of oxley shaw lane leybourne kent…
28 October 1986
Legal charge
Delivered: 29 October 1986
Status: Satisfied on 15 May 2008
Persons entitled: Tonbridge & Malling Borough Council
Description: F/H to the north of oxley shaw lane leybourne kent T.no:-…
14 March 1985
Memorandum of deposit
Delivered: 18 March 1985
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H land at leybourne kent title no k 499993.
28 September 1984
Mortgage
Delivered: 13 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south-west side of tovil green maidstone kent…
16 April 1984
Mem of deposit
Delivered: 3 May 1984
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: Castle way leybourne kent title no k 499893.
29 December 1983
Legal charge
Delivered: 3 January 1984
Status: Satisfied on 15 May 2008
Persons entitled: Henry Ansbacher & Co Limited
Description: F/H property k/a land adjoining 61 the crescent horsham…
1 April 1982
Memorandum of deposit
Delivered: 8 April 1982
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: Land to the east of castle way, leybourne, kent.
11 June 1981
Mem of deposit
Delivered: 17 June 1981
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: Land at the south west of rectory lane leybourne kent title…
17 March 1981
Mem of deposit
Delivered: 21 March 1981
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H land on the south west side of rectory lane, leybourne…
2 January 1980
Deposit of deeds
Delivered: 8 January 1979
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H the south west side of factory lane, leybourne kents…
4 September 1979
Notice of intended deposit without instrument
Delivered: 18 September 1979
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H land on the & side of castle way, leybourne kent.
4 September 1979
Notice of intended deposit without instrument
Delivered: 18 September 1979
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H land at rectory lane, leybourne, kent.
8 May 1978
Legal mortgage
Delivered: 9 May 1978
Status: Satisfied on 15 May 2008
Persons entitled: County Bank Limited
Description: Land at highlands farm & being part of the land property…
21 February 1978
Memorandum of deposit of title deeds
Delivered: 3 March 1978
Status: Satisfied on 15 May 2008
Persons entitled: Lloyds Bank PLC
Description: F/H premises at langshott lane horley surrey title no sy…