CROUDACE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CROUDACE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00469394

Incorporation date

08/06/1949

Size

Small

Contacts

Registered address

Registered address

36 Frederick Place, Brighton BN1 4EACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1949)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon22/10/2025
Part of the property or undertaking has been released and no longer forms part of charge 004693940047
dot icon28/03/2025
Accounts for a small company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon07/10/2024
Satisfaction of charge 004693940047 in part
dot icon25/03/2024
Accounts for a small company made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon23/10/2023
Memorandum and Articles of Association
dot icon23/10/2023
Resolutions
dot icon05/10/2023
Satisfaction of charge 34 in full
dot icon05/10/2023
Satisfaction of charge 35 in full
dot icon05/10/2023
Satisfaction of charge 36 in full
dot icon05/10/2023
Satisfaction of charge 004693940037 in full
dot icon05/10/2023
Satisfaction of charge 004693940040 in full
dot icon05/10/2023
Satisfaction of charge 004693940041 in full
dot icon05/10/2023
Satisfaction of charge 004693940042 in full
dot icon05/10/2023
Satisfaction of charge 004693940043 in full
dot icon05/10/2023
Satisfaction of charge 004693940044 in full
dot icon05/10/2023
Satisfaction of charge 004693940045 in full
dot icon05/10/2023
Satisfaction of charge 004693940046 in full
dot icon29/09/2023
Registration of charge 004693940047, created on 2023-09-28
dot icon06/09/2023
Change of details for Croudace Investment Group Ltd as a person with significant control on 2020-01-20
dot icon30/03/2023
Accounts for a small company made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon11/04/2022
Accounts for a small company made up to 2021-12-31
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon21/10/2021
Director's details changed for Mr Neil David Scott on 2016-10-01
dot icon15/04/2021
Accounts for a small company made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon06/01/2021
Appointment of Mr Aaron William Sampson Glover as a director on 2021-01-01
dot icon06/01/2021
Termination of appointment of John George Cook as a director on 2020-12-31
dot icon05/05/2020
Satisfaction of charge 004693940038 in full
dot icon17/04/2020
Accounts for a small company made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon20/01/2020
Registered office address changed from Temple House 25 High Street Lewes East Sussex BN7 2LU to 36 Frederick Place Brighton BN1 4EA on 2020-01-20
dot icon03/01/2020
Appointment of Mr Henry Guy Brotherton-Ratcliffe as a director on 2020-01-03
dot icon03/01/2020
Termination of appointment of Anthony Brotherton-Ratcliffe as a director on 2020-01-03
dot icon01/04/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon10/10/2018
Resolutions
dot icon29/03/2018
Accounts for a small company made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon14/09/2017
Registration of charge 004693940045, created on 2017-09-11
dot icon14/09/2017
Registration of charge 004693940046, created on 2017-09-11
dot icon07/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon11/04/2016
Accounts for a small company made up to 2015-12-31
dot icon22/02/2016
Registration of charge 004693940044, created on 2016-02-16
dot icon17/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon28/10/2015
Satisfaction of charge 004693940039 in full
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon17/04/2015
Accounts for a small company made up to 2014-12-31
dot icon16/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon14/04/2014
Accounts for a small company made up to 2013-12-31
dot icon04/10/2013
Registration of charge 004693940038
dot icon04/10/2013
Registration of charge 004693940037
dot icon04/10/2013
Registration of charge 004693940040
dot icon04/10/2013
Registration of charge 004693940041
dot icon04/10/2013
Registration of charge 004693940042
dot icon04/10/2013
Registration of charge 004693940039
dot icon04/10/2013
Registration of charge 004693940043
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 36
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon07/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon26/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr John George Cook on 2010-04-09
dot icon09/04/2010
Secretary's details changed for David Beard on 2009-12-27
dot icon09/04/2010
Director's details changed for Mr Anthony Brotherton-Ratcliffe on 2010-04-09
dot icon15/02/2010
Appointment of Mr Neil David Scott as a director
dot icon09/02/2010
Registered office address changed from 1 Wellington House Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 2010-02-09
dot icon18/01/2010
Termination of appointment of Paul Cole as a director
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/05/2009
Auditor's resignation
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 34
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 35
dot icon07/04/2009
Return made up to 02/04/09; full list of members
dot icon21/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/08/2008
Secretary's change of particulars / david beard / 19/07/2008
dot icon02/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon30/05/2008
Particulars of a mortgage or charge / charge no: 33
dot icon23/04/2008
Return made up to 02/04/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from croudace house tupwood lane caterham surrey CR3 6XQ
dot icon29/02/2008
Location of register of members
dot icon06/09/2007
Secretary's particulars changed
dot icon23/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 02/04/07; full list of members
dot icon06/10/2006
Secretary's particulars changed
dot icon09/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Particulars of mortgage/charge
dot icon01/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/08/2006
Secretary resigned;director resigned
dot icon04/08/2006
New secretary appointed
dot icon04/04/2006
Return made up to 02/04/06; full list of members
dot icon04/04/2006
Secretary's particulars changed;director's particulars changed
dot icon03/01/2006
Director resigned
dot icon13/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/06/2005
New director appointed
dot icon18/04/2005
Return made up to 02/04/05; full list of members
dot icon24/05/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon21/04/2004
Return made up to 02/04/04; full list of members
dot icon05/04/2004
Group of companies' accounts made up to 2003-09-30
dot icon10/05/2003
New director appointed
dot icon23/04/2003
Return made up to 02/04/03; full list of members
dot icon16/04/2003
Group of companies' accounts made up to 2002-09-30
dot icon17/12/2002
Particulars of mortgage/charge
dot icon25/07/2002
Director resigned
dot icon25/07/2002
Registered office changed on 25/07/02 from: croudace house godstone road caterham surrey CR3 6XQ
dot icon22/07/2002
Registered office changed on 22/07/02 from: 199 piccadilly london W1J 9JJ
dot icon22/07/2002
Director resigned
dot icon25/06/2002
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon25/06/2002
Re-registration of Memorandum and Articles
dot icon25/06/2002
Application for reregistration from PLC to private
dot icon25/06/2002
Resolutions
dot icon25/06/2002
Resolutions
dot icon07/06/2002
Return made up to 03/04/02; full list of members
dot icon01/05/2002
Group of companies' accounts made up to 2001-09-30
dot icon06/09/2001
Director resigned
dot icon26/04/2001
Return made up to 03/04/01; full list of members
dot icon20/03/2001
Full group accounts made up to 2000-09-30
dot icon23/11/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
Return made up to 03/04/00; full list of members
dot icon31/03/2000
Full group accounts made up to 1999-09-24
dot icon17/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/05/1999
Particulars of mortgage/charge
dot icon19/04/1999
Return made up to 03/04/99; full list of members
dot icon12/03/1999
Full group accounts made up to 1998-09-30
dot icon30/04/1998
Return made up to 03/04/98; no change of members
dot icon01/04/1998
Full group accounts made up to 1997-09-30
dot icon10/04/1997
Return made up to 03/04/97; no change of members
dot icon13/02/1997
Full group accounts made up to 1996-09-30
dot icon25/10/1996
New secretary appointed
dot icon25/10/1996
Secretary resigned
dot icon18/09/1996
Particulars of mortgage/charge
dot icon03/09/1996
Memorandum and Articles of Association
dot icon03/09/1996
Resolutions
dot icon24/04/1996
Return made up to 03/04/96; full list of members
dot icon15/04/1996
Full group accounts made up to 1995-09-30
dot icon09/02/1996
Declaration of satisfaction of mortgage/charge
dot icon24/04/1995
Full group accounts made up to 1994-09-30
dot icon24/04/1995
Return made up to 03/04/95; full list of members
dot icon03/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Full group accounts made up to 1993-09-30
dot icon18/04/1994
Return made up to 03/04/94; no change of members
dot icon02/11/1993
Declaration of satisfaction of mortgage/charge
dot icon29/06/1993
Declaration of satisfaction of mortgage/charge
dot icon05/05/1993
Full group accounts made up to 1992-09-30
dot icon05/05/1993
Return made up to 03/04/93; no change of members
dot icon04/05/1993
Auditor's resignation
dot icon22/07/1992
Particulars of mortgage/charge
dot icon28/04/1992
Full group accounts made up to 1991-09-30
dot icon28/04/1992
Return made up to 03/04/92; full list of members
dot icon10/05/1991
Full group accounts made up to 1990-09-30
dot icon10/05/1991
Return made up to 03/04/91; no change of members
dot icon21/12/1990
New director appointed
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Declaration of satisfaction of mortgage/charge
dot icon18/05/1990
Full group accounts made up to 1989-09-30
dot icon18/05/1990
Return made up to 04/04/90; full list of members
dot icon25/11/1989
Declaration of satisfaction of mortgage/charge
dot icon24/05/1989
Full group accounts made up to 1988-09-30
dot icon24/05/1989
Return made up to 04/04/89; full list of members
dot icon31/10/1988
Particulars of mortgage/charge
dot icon29/07/1988
New director appointed
dot icon11/05/1988
Full group accounts made up to 1987-09-30
dot icon11/05/1988
Return made up to 08/04/88; full list of members
dot icon21/01/1988
Director resigned
dot icon24/12/1987
Declaration of satisfaction of mortgage/charge
dot icon04/08/1987
Particulars of property mortgage/charge
dot icon04/08/1987
Particulars of property mortgage/charge
dot icon18/04/1987
Group of companies' accounts made up to 1986-09-30
dot icon18/04/1987
Return made up to 09/04/87; full list of members
dot icon01/04/1987
Director resigned
dot icon09/01/1987
New director appointed
dot icon08/05/1986
Group of companies' accounts made up to 1985-09-30
dot icon08/05/1986
Return made up to 10/04/86; full list of members
dot icon04/03/1983
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/06/1949
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.97M
-
0.00
2.69M
-
2022
0
26.95M
-
0.00
1.75M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brotherton-Ratcliffe, Henry Guy
Director
03/01/2020 - Present
13
Glover, Aaron William Sampson
Director
01/01/2021 - Present
10
Scott, Neil David
Director
01/01/2010 - Present
11
Carey, Allan Robert
Secretary
21/10/1996 - 21/07/2006
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROUDACE PROPERTIES LIMITED

CROUDACE PROPERTIES LIMITED is an(a) Active company incorporated on 08/06/1949 with the registered office located at 36 Frederick Place, Brighton BN1 4EA. There are currently 3 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 CROUDACE PROPERTIES LIMITED?

toggle

CROUDACE PROPERTIES LIMITED is currently Active. It was registered on 08/06/1949 .

Where is CROUDACE PROPERTIES LIMITED located?

toggle

CROUDACE PROPERTIES LIMITED is registered at 36 Frederick Place, Brighton BN1 4EA.

What does CROUDACE PROPERTIES LIMITED do?

toggle

CROUDACE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CROUDACE PROPERTIES LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.