CROUDACE STRATEGIC LIMITED

Register to unlock more data on OkredoRegister

CROUDACE STRATEGIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651202

Incorporation date

12/12/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Croudace House, Tupwood Lane, Caterham, Surrey CR3 6XQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon16/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon06/01/2026
-
dot icon05/01/2026
Termination of appointment of Steven Michael Thomas as a director on 2026-01-05
dot icon13/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/05/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon06/11/2024
Registration of charge 056512020013, created on 2024-11-01
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon27/06/2023
Termination of appointment of Russell Kane Denness as a director on 2023-05-31
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon15/06/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon16/06/2021
Full accounts made up to 2020-12-31
dot icon04/05/2021
Appointment of Mr Matthew Adam Norris as a director on 2021-05-01
dot icon16/03/2021
Satisfaction of charge 1 in full
dot icon11/03/2021
Satisfaction of charge 2 in full
dot icon05/03/2021
Change of details for Croudace Homes Group Limited as a person with significant control on 2016-04-06
dot icon12/02/2021
Registration of charge 056512020012, created on 2021-02-02
dot icon15/01/2021
Satisfaction of charge 3 in full
dot icon15/01/2021
Satisfaction of charge 056512020009 in full
dot icon06/01/2021
Appointment of Mr Mark Leslie Terry Bentley as a director on 2021-01-01
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon23/10/2020
Termination of appointment of Allan Robert Carey as a director on 2020-09-30
dot icon07/10/2020
Satisfaction of charge 7 in full
dot icon07/10/2020
Satisfaction of charge 6 in full
dot icon07/10/2020
Satisfaction of charge 5 in full
dot icon07/10/2020
Satisfaction of charge 056512020010 in full
dot icon07/10/2020
Satisfaction of charge 4 in full
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Termination of appointment of Simon John Boakes as a director on 2020-03-31
dot icon02/01/2020
Appointment of Mr Adrian Watts as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Richard John Holmans as a director on 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Registration of charge 056512020011, created on 2017-12-29
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon21/06/2017
Registration of charge 056512020010, created on 2017-06-14
dot icon24/04/2017
Full accounts made up to 2016-12-31
dot icon31/01/2017
Appointment of Mrs Caroline Jane Bailey Boakes as a secretary on 2017-01-01
dot icon31/01/2017
Termination of appointment of Steven Michael Thomas as a secretary on 2017-01-01
dot icon21/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Satisfaction of charge 8 in full
dot icon23/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon11/11/2015
Appointment of Mr Steven Michael Thomas as a director on 2015-10-01
dot icon21/09/2015
Termination of appointment of Paul Matthew Underwood as a director on 2015-09-18
dot icon18/05/2015
Registration of charge 056512020009, created on 2015-05-01
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon24/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon24/12/2014
Secretary's details changed for Mr Steven Michael Thomas on 2014-12-01
dot icon10/09/2014
Appointment of Mr Simon John Boakes as a director on 2014-07-01
dot icon10/09/2014
Appointment of Mr Paul Matthew Underwood as a director on 2014-07-01
dot icon10/09/2014
Appointment of Mr Richard John Holmans as a director on 2014-07-01
dot icon10/09/2014
Appointment of Mr Benjamin William Yallop as a director on 2014-07-01
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Appointment of Mr Steven Michael Thomas as a secretary
dot icon02/01/2014
Termination of appointment of Stewart Wigner as a secretary
dot icon02/01/2014
Termination of appointment of Andrew Yallop as a director
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon31/10/2013
All of the property or undertaking has been released from charge 1
dot icon23/10/2013
Appointment of Mr Russell Kane Denness as a director
dot icon22/04/2013
Full accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon10/08/2012
Particulars of a mortgage or charge / charge no: 8
dot icon24/07/2012
Particulars of a mortgage or charge/co extend / charge no: 4
dot icon24/07/2012
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon24/07/2012
Particulars of a mortgage or charge/co extend / charge no: 7
dot icon24/07/2012
Particulars of a mortgage or charge/co extend / charge no: 6
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon11/04/2011
Full accounts made up to 2010-12-31
dot icon25/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon18/03/2010
Full accounts made up to 2009-12-31
dot icon09/02/2010
Resolutions
dot icon09/02/2010
Statement of company's objects
dot icon05/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/06/2009
Full accounts made up to 2008-12-31
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2009
Resolutions
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon27/02/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 12/12/07; full list of members
dot icon09/06/2007
Particulars of mortgage/charge
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 12/12/06; full list of members
dot icon12/09/2006
New secretary appointed
dot icon12/09/2006
Secretary resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: 31 corsham street london N1 6DR
dot icon21/12/2005
New director appointed
dot icon21/12/2005
New secretary appointed;new director appointed
dot icon21/12/2005
Director resigned
dot icon21/12/2005
Secretary resigned
dot icon12/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yallop, Benjamin William
Director
01/07/2014 - Present
35
Norris, Matthew Adam
Director
01/05/2021 - Present
99
Carey, Allan Robert
Director
12/12/2005 - 30/09/2020
118
Carey, Allan Robert
Secretary
12/12/2005 - 31/08/2006
16
Watts, Adrian
Director
01/01/2020 - Present
64

Persons with Significant Control

0

No PSC data available.

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 STRATEGIC LIMITED

CROUDACE STRATEGIC LIMITED is an(a) Active company incorporated on 12/12/2005 with the registered office located at Croudace House, Tupwood Lane, Caterham, Surrey CR3 6XQ. 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 CROUDACE STRATEGIC LIMITED?

toggle

CROUDACE STRATEGIC LIMITED is currently Active. It was registered on 12/12/2005 .

Where is CROUDACE STRATEGIC LIMITED located?

toggle

CROUDACE STRATEGIC LIMITED is registered at Croudace House, Tupwood Lane, Caterham, Surrey CR3 6XQ.

What does CROUDACE STRATEGIC LIMITED do?

toggle

CROUDACE STRATEGIC LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROUDACE STRATEGIC LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2025-12-12 with no updates.