CROFT PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CROFT PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03611562

Incorporation date

07/08/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Pegasus House 5 Winckley Square, Mount Street, Preston PR1 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1998)
dot icon30/03/2026
Change of details for Mrs Kirsty Stirk as a person with significant control on 2026-03-01
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon26/11/2024
Micro company accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-07 with updates
dot icon20/10/2023
Micro company accounts made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/10/2022
Change of details for Mrs Kirsty Stirk as a person with significant control on 2022-09-22
dot icon22/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon05/07/2021
Termination of appointment of Nigel David Stirk as a director on 2021-07-05
dot icon05/07/2021
Appointment of Ms Tracey Jane Beardmore as a director on 2021-07-05
dot icon13/01/2021
Change of details for Mrs Kirsty Stirk as a person with significant control on 2020-08-14
dot icon05/01/2021
Change of details for Mrs Kirsty Stirk as a person with significant control on 2020-08-14
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/12/2020
Cessation of Nigel David Stirk as a person with significant control on 2020-08-14
dot icon10/12/2020
Notification of Kirsty Stirk as a person with significant control on 2020-08-14
dot icon14/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon14/03/2019
Director's details changed for Mr Nigel David Stirk on 2018-09-13
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-07 with updates
dot icon12/05/2017
Director's details changed for Mr Nigel David Stirk on 2017-05-05
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon10/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon19/04/2016
Satisfaction of charge 1 in full
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Amended accounts made up to 2010-03-31
dot icon12/12/2011
Amended accounts made up to 2009-03-31
dot icon23/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon06/04/2011
Registered office address changed from Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom on 2011-04-06
dot icon15/03/2011
Registered office address changed from Pegasus House 5 Winckley Square Mount Street Preston PR1 8BU United Kingdom on 2011-03-15
dot icon28/10/2010
Particulars of a mortgage or charge / charge no: 48
dot icon20/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/10/2010
Particulars of a mortgage or charge / charge no: 47
dot icon07/09/2010
Registered office address changed from Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England on 2010-09-07
dot icon06/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 46
dot icon12/08/2010
Particulars of a mortgage or charge / charge no: 45
dot icon03/08/2010
Registered office address changed from Pegasus House 5 Winkley Court Mount Street Preston Lancashire PR1 8BU on 2010-08-03
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 44
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 43
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 42
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 41
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 40
dot icon19/10/2009
Annual return made up to 2009-08-07 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 39
dot icon06/08/2009
Particulars of a mortgage or charge / charge no: 38
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 34
dot icon25/06/2009
Particulars of a mortgage or charge / charge no: 35
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 36
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 37
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 33
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 32
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 30
dot icon04/11/2008
Particulars of a mortgage or charge / charge no: 29
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 27
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 28
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 25
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 26
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/09/2008
Particulars of a mortgage or charge / charge no: 24
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon13/09/2008
Particulars of a mortgage or charge / charge no: 21
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 20
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 19
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 17
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 18
dot icon02/09/2008
Return made up to 07/08/08; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 15
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 16
dot icon09/08/2008
Particulars of a mortgage or charge / charge no: 14
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 13
dot icon29/07/2008
Appointment terminated secretary kirsty brown
dot icon11/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon07/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon16/01/2008
Particulars of mortgage/charge
dot icon16/01/2008
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon02/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Particulars of mortgage/charge
dot icon17/08/2007
Return made up to 07/08/07; full list of members
dot icon30/07/2007
Particulars of mortgage/charge
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Secretary resigned;director resigned
dot icon11/07/2007
New secretary appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
Registered office changed on 11/07/07 from: 24 high street east glossop derbyshire SK13 1DA
dot icon11/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/09/2006
Return made up to 07/08/06; full list of members
dot icon30/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon23/08/2005
Return made up to 07/08/05; full list of members
dot icon16/03/2005
Accounts for a dormant company made up to 2004-03-31
dot icon08/09/2004
Return made up to 07/08/04; full list of members
dot icon22/11/2003
Return made up to 07/08/03; full list of members
dot icon29/05/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/05/2003
Resolutions
dot icon17/10/2002
Resolutions
dot icon16/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/08/2002
Return made up to 07/08/02; full list of members
dot icon12/08/2002
Certificate of change of name
dot icon13/09/2001
Return made up to 07/08/01; full list of members
dot icon24/05/2001
Accounts for a dormant company made up to 2001-03-31
dot icon09/05/2001
Registered office changed on 09/05/01 from: 34 norfolk street glossop SK13 9QU
dot icon25/09/2000
Return made up to 07/08/00; full list of members
dot icon02/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon22/02/2000
Resolutions
dot icon22/02/2000
Accounts for a dormant company made up to 1999-03-31
dot icon04/02/2000
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon09/12/1999
Ad 03/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/1999
Return made up to 07/08/99; full list of members
dot icon13/08/1998
New director appointed
dot icon13/08/1998
New secretary appointed;new director appointed
dot icon13/08/1998
Director resigned
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Registered office changed on 13/08/98 from: the britannia suite international house, 82/86 deansgate manchester M3 2ER
dot icon07/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
167.87K
-
0.00
-
-
2022
0
182.99K
-
0.00
-
-
2023
0
202.01K
-
0.00
-
-
2023
0
202.01K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

202.01K £Ascended10.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beardmore, Tracey Jane
Director
05/07/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROFT PROPERTY HOLDINGS LIMITED

CROFT PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 07/08/1998 with the registered office located at Pegasus House 5 Winckley Square, Mount Street, Preston PR1 8BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFT PROPERTY HOLDINGS LIMITED?

toggle

CROFT PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 07/08/1998 .

Where is CROFT PROPERTY HOLDINGS LIMITED located?

toggle

CROFT PROPERTY HOLDINGS LIMITED is registered at Pegasus House 5 Winckley Square, Mount Street, Preston PR1 8BU.

What does CROFT PROPERTY HOLDINGS LIMITED do?

toggle

CROFT PROPERTY HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CROFT PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 30/03/2026: Change of details for Mrs Kirsty Stirk as a person with significant control on 2026-03-01.