CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751144

Incorporation date

28/09/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Brocklebank Close, East Morton, Keighley BD20 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1992)
dot icon08/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon16/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon30/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-08-31
dot icon14/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon03/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon15/06/2018
Registered office address changed from 3 Brookside Cullingworth Bradford BD13 5DF England to 8 Brocklebank Close East Morton Keighley BD20 5QF on 2018-06-15
dot icon02/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon03/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon14/09/2017
Registered office address changed from Unit 4 Dalton Works Beech Street Keighley West Yorkshire BD21 4LA to 3 Brookside Cullingworth Bradford BD13 5DF on 2017-09-14
dot icon20/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon06/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-08-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/11/2011
Registered office address changed from Unit 4 Dalton Works Beech Street Keighley West Yorkshire BD21 4LA United Kingdom on 2011-11-14
dot icon20/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon20/10/2011
Director's details changed for Mr Andrew John Gallagher on 2011-09-01
dot icon20/10/2011
Secretary's details changed for Caroline Gallagher on 2011-09-01
dot icon27/09/2011
Registered office address changed from Springfield Farm Haworth Road Cullingworth Bradford West Yorkshire BD13 5EE on 2011-09-27
dot icon20/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/09/2009
Return made up to 28/09/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon16/02/2009
Accounting reference date shortened from 28/02/2009 to 31/08/2008
dot icon30/09/2008
Return made up to 28/09/08; full list of members
dot icon02/04/2008
Appointment terminated director rodney blacka
dot icon02/04/2008
Registered office changed on 02/04/2008 from unit 4 & 5 pitt stree business centre pitt street keighley west yorkshire BD21 4PF
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/03/2008
Certificate of change of name
dot icon16/11/2007
Registered office changed on 16/11/07 from: halifax road cullingworth bradford west yorkshire BD13 5DE
dot icon26/10/2007
Return made up to 28/09/07; no change of members
dot icon30/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon11/10/2006
Return made up to 28/09/06; full list of members
dot icon07/06/2006
Total exemption small company accounts made up to 2006-02-28
dot icon02/05/2006
New director appointed
dot icon05/10/2005
Return made up to 28/09/05; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon21/09/2004
Return made up to 28/09/04; full list of members
dot icon12/07/2004
Total exemption small company accounts made up to 2004-02-28
dot icon06/10/2003
Return made up to 28/09/03; full list of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon24/09/2002
Return made up to 28/09/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Declaration of satisfaction of mortgage/charge
dot icon27/05/2002
Total exemption small company accounts made up to 2002-02-28
dot icon22/01/2002
Particulars of mortgage/charge
dot icon24/09/2001
Return made up to 28/09/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2001-02-28
dot icon11/10/2000
Return made up to 28/09/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 2000-02-29
dot icon23/11/1999
Return made up to 28/09/99; full list of members
dot icon13/11/1999
Declaration of satisfaction of mortgage/charge
dot icon18/06/1999
Accounts for a small company made up to 1999-02-28
dot icon27/03/1999
Particulars of mortgage/charge
dot icon15/03/1999
Secretary resigned
dot icon05/03/1999
New secretary appointed
dot icon20/10/1998
Return made up to 28/09/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1998-02-28
dot icon11/11/1997
Declaration of mortgage charge released/ceased
dot icon24/10/1997
Return made up to 28/09/97; full list of members
dot icon17/07/1997
Accounts for a small company made up to 1997-02-28
dot icon18/10/1996
Return made up to 28/09/96; full list of members
dot icon28/06/1996
Accounts for a small company made up to 1996-02-29
dot icon01/04/1996
Accounts for a small company made up to 1995-02-28
dot icon25/09/1995
Return made up to 28/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 28/09/94; no change of members
dot icon06/07/1994
Accounts for a small company made up to 1994-02-28
dot icon08/10/1993
Return made up to 28/09/93; full list of members
dot icon28/04/1993
Accounting reference date notified as 28/02
dot icon15/04/1993
Ad 26/02/93--------- £ si 4998@1=4998 £ ic 2/5000
dot icon11/03/1993
Certificate of change of name
dot icon02/03/1993
Particulars of mortgage/charge
dot icon26/11/1992
Director resigned;new director appointed
dot icon26/11/1992
Secretary resigned;new secretary appointed;director resigned
dot icon26/11/1992
Registered office changed on 26/11/92 from: 110 whitchurch rd cardiff CF4 3LY
dot icon26/11/1992
Resolutions
dot icon26/11/1992
Resolutions
dot icon26/11/1992
£ nc 100/200000 06/11/92
dot icon28/09/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+371.25 % *

* during past year

Cash in Bank

£17,389.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
159.21K
-
0.00
29.41K
-
2022
1
106.82K
-
0.00
3.69K
-
2023
1
104.23K
-
0.00
17.39K
-
2023
1
104.23K
-
0.00
17.39K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

104.23K £Descended-2.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.39K £Ascended371.25 % *

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
Gallagher, Andrew John
Director
06/11/1992 - Present
1

Persons with Significant Control

1
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 CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 28/09/1992 with the registered office located at 8 Brocklebank Close, East Morton, Keighley BD20 5QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED is currently Active. It was registered on 28/09/1992 .

Where is CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED located?

toggle

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED is registered at 8 Brocklebank Close, East Morton, Keighley BD20 5QF.

What does CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED do?

toggle

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED have?

toggle

CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED had 1 employees in 2023.

What is the latest filing for CROFTSIDE RESIDENTIAL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-08-31.