CROFT HOMES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROFT HOMES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03942322

Incorporation date

08/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Index House, St. Georges Lane, Ascot SL5 7ETCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon12/03/2026
Director's details changed for Mr Aidan John Mccarthy on 2026-03-12
dot icon23/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon17/01/2024
Registered office address changed from Basepoint Business Centre 377-399 London Road Camberley GU15 3HL England to Index House, Ascot, Berkshire St. Georges Lane Ascot SL5 7ET on 2024-01-17
dot icon17/01/2024
Registered office address changed from Index House, Ascot, Berkshire St. Georges Lane Ascot SL5 7ET England to Index House St. Georges Lane Ascot SL5 7ET on 2024-01-17
dot icon10/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon08/03/2023
Satisfaction of charge 039423220012 in full
dot icon08/03/2023
Satisfaction of charge 039423220013 in full
dot icon15/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon01/02/2022
Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to Basepoint Business Centre 377-399 London Road Camberley GU15 3HL on 2022-02-01
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-06-30
dot icon21/04/2020
Registration of charge 039423220013, created on 2020-04-20
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon10/03/2020
Director's details changed for Mr Michael Augustine Mccarthy on 2020-03-10
dot icon10/03/2020
Director's details changed for Mrs Georgina Mary Mccarthy on 2020-03-10
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon01/03/2019
Notification of Michael Augustine Mccarthy as a person with significant control on 2016-04-06
dot icon01/03/2019
Cessation of Aidan John Mccarthy as a person with significant control on 2019-01-28
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon23/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon13/01/2017
Registration of charge 039423220012, created on 2017-01-13
dot icon13/12/2016
Previous accounting period extended from 2016-03-31 to 2016-06-30
dot icon11/05/2016
Satisfaction of charge 039423220011 in full
dot icon04/05/2016
Satisfaction of charge 039423220010 in full
dot icon11/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/11/2015
Registration of charge 039423220011, created on 2015-11-02
dot icon10/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon17/06/2014
Satisfaction of charge 9 in full
dot icon17/06/2014
Satisfaction of charge 7 in full
dot icon17/06/2014
Satisfaction of charge 8 in full
dot icon17/06/2014
Satisfaction of charge 6 in full
dot icon17/06/2014
Satisfaction of charge 5 in full
dot icon17/06/2014
Satisfaction of charge 4 in full
dot icon17/06/2014
Satisfaction of charge 2 in full
dot icon17/06/2014
Satisfaction of charge 1 in full
dot icon03/06/2014
Registration of charge 039423220010
dot icon24/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/04/2013
Appointment of Mr Daniel Augustine Mccarthy as a director
dot icon25/04/2013
Appointment of Mr Aidan Mccarthy as a director
dot icon19/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/01/2013
Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 2013-01-08
dot icon04/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mrs Georgina Mary Mccarthy on 2010-03-08
dot icon27/04/2010
Director's details changed for Michael Augustine Mccarthy on 2010-03-08
dot icon27/04/2010
Secretary's details changed for Georgina Mary Mccarthy on 2010-03-08
dot icon22/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/03/2009
Return made up to 08/03/09; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 08/03/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/03/2007
Return made up to 08/03/07; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 08/03/06; full list of members
dot icon09/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/06/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 08/03/05; full list of members
dot icon02/02/2005
Particulars of mortgage/charge
dot icon22/09/2004
Particulars of mortgage/charge
dot icon16/06/2004
Resolutions
dot icon15/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/03/2004
Return made up to 08/03/04; full list of members
dot icon12/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon14/08/2003
Particulars of mortgage/charge
dot icon24/03/2003
Return made up to 08/03/03; full list of members
dot icon29/05/2002
Full accounts made up to 2002-03-31
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon04/12/2001
Particulars of mortgage/charge
dot icon20/06/2001
Particulars of mortgage/charge
dot icon19/06/2001
Full accounts made up to 2001-03-31
dot icon09/06/2001
Particulars of mortgage/charge
dot icon19/03/2001
Return made up to 08/03/01; full list of members
dot icon24/02/2001
Particulars of mortgage/charge
dot icon28/04/2000
Ad 10/04/00--------- £ si 999@1=999 £ ic 1/1000
dot icon28/04/2000
Resolutions
dot icon28/04/2000
£ nc 1000/2000 10/04/00
dot icon16/03/2000
Registered office changed on 16/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon16/03/2000
Secretary resigned
dot icon16/03/2000
Director resigned
dot icon08/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
102.37K
-
0.00
174.96K
-
2022
2
108.26K
-
0.00
5.97K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccarthy, Georgina Mary
Director
08/03/2000 - Present
1
Mccarthy, Aidan John
Director
06/04/2013 - Present
2
Mccarthy, Georgina Mary
Secretary
08/03/2000 - Present
-
Mccarthy, Michael Augustine
Director
08/03/2000 - Present
1
Mccarthy, Daniel Augustine
Director
06/04/2013 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROFT HOMES DEVELOPMENTS LIMITED

CROFT HOMES DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/03/2000 with the registered office located at Index House, St. Georges Lane, Ascot SL5 7ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT HOMES DEVELOPMENTS LIMITED?

toggle

CROFT HOMES DEVELOPMENTS LIMITED is currently Active. It was registered on 08/03/2000 .

Where is CROFT HOMES DEVELOPMENTS LIMITED located?

toggle

CROFT HOMES DEVELOPMENTS LIMITED is registered at Index House, St. Georges Lane, Ascot SL5 7ET.

What does CROFT HOMES DEVELOPMENTS LIMITED do?

toggle

CROFT HOMES DEVELOPMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CROFT HOMES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-30.