Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROUDACE PROPERTIES LIMITED
Company Information for

CROUDACE PROPERTIES LIMITED

36 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
00469394
Private Limited Company
Active

Company Overview

About Croudace Properties Ltd
CROUDACE PROPERTIES LIMITED was founded on 1949-06-08 and has its registered office in Brighton. The organisation's status is listed as "Active". Croudace Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROUDACE PROPERTIES LIMITED
 
Legal Registered Office
36 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in BN7
 
Filing Information
Company Number 00469394
Company ID Number 00469394
Date formed 1949-06-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB515114684  
Last Datalog update: 2024-04-06 19:57:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROUDACE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CROUDACE PROPERTIES LIMITED
The following companies were found which have the same name as CROUDACE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROUDACE PROPERTIES GROUP LIMITED TEMPLE HOUSE 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU Dissolved Company formed on the 2002-02-13
CROUDACE PROPERTIES PTY LTD Active Company formed on the 2013-07-01

Company Officers of CROUDACE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DAVID BEARD
Company Secretary 2006-07-21
ANTHONY BROTHERTON-RATCLIFFE
Director 2005-06-21
JOHN GEORGE COOK
Director 2003-05-01
NEIL DAVID SCOTT
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL NICHOLAS BLUNDELL COLE
Director 1991-04-03 2009-12-31
ALLAN ROBERT CAREY
Company Secretary 1996-10-21 2006-07-21
ALLAN ROBERT CAREY
Director 1991-04-03 2006-07-21
ANTHONY JOHN TIMMS
Director 1995-02-24 2005-12-20
RICHARD CHARLES VICTOR GARDNER
Director 1991-04-03 2002-06-24
JOHN BROTHERTON RATCLIFFE
Director 1991-04-03 2001-08-31
CHRISTOPHER ARTHUR HENLEY
Company Secretary 1991-04-03 1996-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BEARD SUMMERDOWN HOMES LTD Company Secretary 2015-02-13 CURRENT 2015-02-13 Active
DAVID BEARD CROUDACE ASSET DEVELOPMENT 2 LTD Company Secretary 2014-11-10 CURRENT 2014-11-10 Active
DAVID BEARD CROUDACE ASSET DEVELOPMENT 1 LTD Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
DAVID BEARD CROUDACE ASSET MANAGEMENT LTD Company Secretary 2005-12-21 CURRENT 1956-03-21 Active
ANTHONY BROTHERTON-RATCLIFFE CROUDACE FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
ANTHONY BROTHERTON-RATCLIFFE CROUDACE INVESTMENT GROUP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
ANTHONY BROTHERTON-RATCLIFFE CROUDACE TRADING GROUP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
ANTHONY BROTHERTON-RATCLIFFE CROUDACE ASSET MANAGEMENT LTD Director 2013-01-01 CURRENT 1956-03-21 Active
ANTHONY BROTHERTON-RATCLIFFE CROUDACE PROPERTIES GROUP LIMITED Director 2002-05-31 CURRENT 2002-02-13 Dissolved 2016-04-26
ANTHONY BROTHERTON-RATCLIFFE CROUDACE HOMES GROUP LIMITED Director 2002-05-31 CURRENT 2002-02-13 Active
ANTHONY BROTHERTON-RATCLIFFE CROUDACE LIMITED Director 2001-08-31 CURRENT 1946-07-20 Active
ANTHONY BROTHERTON-RATCLIFFE GENERAL DISTRIBUTION LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
ANTHONY BROTHERTON-RATCLIFFE PAXTON ACCESS LIMITED Director 1991-03-26 CURRENT 1985-01-22 Active
JOHN GEORGE COOK SUMMERDOWN HOMES LTD Director 2015-02-13 CURRENT 2015-02-13 Active
JOHN GEORGE COOK CROUDACE ASSET DEVELOPMENT 2 LTD Director 2014-11-10 CURRENT 2014-11-10 Active
JOHN GEORGE COOK CROUDACE ASSET DEVELOPMENT 1 LTD Director 2014-08-12 CURRENT 2014-08-12 Active
JOHN GEORGE COOK CROUDACE PROPERTIES GROUP LIMITED Director 2012-12-11 CURRENT 2002-02-13 Dissolved 2016-04-26
JOHN GEORGE COOK CROUDACE ASSET MANAGEMENT LTD Director 2003-05-01 CURRENT 1956-03-21 Active
NEIL DAVID SCOTT CROUDACE PROPERTIES GROUP LIMITED Director 2015-11-12 CURRENT 2002-02-13 Dissolved 2016-04-26
NEIL DAVID SCOTT CROUDACE FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NEIL DAVID SCOTT CROUDACE INVESTMENT GROUP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NEIL DAVID SCOTT CROUDACE TRADING GROUP LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
NEIL DAVID SCOTT SUMMERDOWN HOMES LTD Director 2015-02-13 CURRENT 2015-02-13 Active
NEIL DAVID SCOTT CROUDACE ASSET DEVELOPMENT 2 LTD Director 2014-11-10 CURRENT 2014-11-10 Active
NEIL DAVID SCOTT CROUDACE ASSET DEVELOPMENT 1 LTD Director 2014-08-12 CURRENT 2014-08-12 Active
NEIL DAVID SCOTT CROUDACE ASSET MANAGEMENT LTD Director 2010-01-01 CURRENT 1956-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2024-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-10-23Memorandum articles filed
2023-10-23Resolutions passed:<ul><li>Resolution Company business 27/09/2023</ul>
2023-10-23Resolutions passed:<ul><li>Resolution Company business 27/09/2023<li>Resolution passed adopt articles</ul>
2023-10-23RES13Resolutions passed:
  • Company business 27/09/2023
  • ADOPT ARTICLES
2023-10-23MEM/ARTSARTICLES OF ASSOCIATION
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 34
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 35
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940037
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940040
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940041
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940042
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940043
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940044
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940045
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940046
2023-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940046
2023-09-29REGISTRATION OF A CHARGE / CHARGE CODE 004693940047
2023-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940047
2023-09-06Change of details for Croudace Investment Group Ltd as a person with significant control on 2020-01-20
2023-09-06PSC05Change of details for Croudace Investment Group Ltd as a person with significant control on 2020-01-20
2023-03-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2023-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-10-21CH01Director's details changed for Mr Neil David Scott on 2016-10-01
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR AARON WILLIAM SAMPSON GLOVER
2021-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GEORGE COOK
2020-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940038
2020-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM Temple House 25 High Street Lewes East Sussex BN7 2LU
2020-01-03AP01DIRECTOR APPOINTED MR HENRY GUY BROTHERTON-RATCLIFFE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROTHERTON-RATCLIFFE
2019-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940045
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940046
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 6243487.5
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940044
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 6243487.5
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-10-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004693940039
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 6243487.5
2015-04-21AR0101/04/15 ANNUAL RETURN FULL LIST
2015-04-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 6243487.5
2014-04-16AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940043
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940040
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940041
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940042
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940039
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940038
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004693940037
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16AR0115/04/13 FULL LIST
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0102/04/12 FULL LIST
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 31
2011-04-07AR0102/04/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-09AR0102/04/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE COOK / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROTHERTON-RATCLIFFE / 09/04/2010
2010-04-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID BEARD / 27/12/2009
2010-02-15AP01DIRECTOR APPOINTED MR NEIL DAVID SCOTT
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 1 WELLINGTON HOUSE BIRKHEADS ROAD REIGATE SURREY RH2 0AU UNITED KINGDOM
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLE
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-14AUDAUDITOR'S RESIGNATION
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35
2009-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 34
2009-04-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-07288cSECRETARY'S CHANGE OF PARTICULARS / DAVID BEARD / 19/07/2008
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2008-04-23363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM CROUDACE HOUSE TUPWOOD LANE CATERHAM SURREY CR3 6XQ
2008-02-29353LOCATION OF REGISTER OF MEMBERS
2007-09-06288cSECRETARY'S PARTICULARS CHANGED
2007-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-10-06288cSECRETARY'S PARTICULARS CHANGED
2006-09-09395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-04288aNEW SECRETARY APPOINTED
2006-04-04363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03288bDIRECTOR RESIGNED
2005-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2005-04-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-18363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-05-24225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/04
2004-04-21363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2003-05-10288aNEW DIRECTOR APPOINTED
2003-04-23363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CROUDACE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CROUDACE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 46
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-04 Outstanding HSBC BANK PLC
2013-10-04 Outstanding HSBC BANK PLC
2013-10-04 Outstanding HSBC BANK PLC
2013-10-04 Outstanding HSBC BANK PLC
2013-10-04 Outstanding HSBC BANK PLC
2013-10-04 Outstanding HSBC BANK PLC
2013-10-04 Outstanding HSBC BANK PLC
LEGAL CHARGE 2012-06-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-05-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2009-05-01 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-12-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 1999-05-04 Satisfied SAINSBURY'S SUPERMARKETS LTD
LEGAL MORTGAGE 1996-09-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-07-14 Satisfied CHEMICAL BANK
EQUITABLE CHARGE. 1988-10-11 Satisfied BANQUE BRUXELLES LAMBERT S.A.
LEGAL CHARGE 1985-02-28 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1982-06-24 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
LEGAL CHARGE 1980-10-03 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA.
DEED OF FURTHER LEGAL CHARGE 1980-09-29 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
LEGAL CHARGE 1980-05-23 Satisfied MANUFACTURERS HANOVER TRUST COMPANY.
DEED OF SUBSTITUTION AND CHARGE 1980-05-14 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED.
LETTER 1978-09-19 Satisfied THE FIRST NATIONAL BANK OF CHICAGO.
ORDER OF COURT STANDARD SECURITY 9.8.77 REGISTERED PURSUANT TO AN ORDER OF COURT DATED 23.1.80. 1977-08-09 Satisfied COLIN GORDON HUNT
DEED OF CHARGE. 1977-07-29 Satisfied BANK BRUSSELS LAMBERT (U.K.) LIMITED
DEED OF CHARGE. 1976-12-23 Satisfied BANK BRUSSELS LAMBERT (UK) LTD
LETTER OF HYPOTHECETION 1976-01-23 Satisfied THE FIRST NATIONAL BANK OF CHICAGO.
LEGAL CHARGE 1969-12-30 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
MORTGAGE 1969-04-01 Satisfied NATIONAL PROVINCIAL BANK LTD
LEGAL CHARGE 1969-03-21 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE 1967-03-30 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE 1967-03-07 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LIMITED
MEM. OF DEPOSIT 1967-03-06 Satisfied GLYN MILLS & CO
LEGAL CHARGE 1967-02-09 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE 1967-02-09 Satisfied LEGAL & GENERAL ASSURANCE SOC. LTD
LEGAL CHARGE 1966-12-21 Satisfied LEGAL & GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE 1966-07-22 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD.
MORTGAGE 1964-12-23 Satisfied NATIONAL PROVINCIAL BANK LTD
DEBENTURE 1964-07-27 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
DEBENTURE 1964-07-27 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LTD
LEGAL CHARGE 1964-02-24 Satisfied WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CROUDACE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CROUDACE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROUDACE PROPERTIES LIMITED
Trademarks
We have not found any records of CROUDACE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 13
1

We have found 14 mortgage charges which are owed to CROUDACE PROPERTIES LIMITED

Income
Government Income

Government spend with CROUDACE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-06-20 GBP £700 External - Rent, Room Hire & Service Charges
Kent County Council 2012-06-20 GBP £8,755 External - Rent, Room Hire & Service Charges
Kent County Council 2012-06-20 GBP £11,696 External - Rent, Room Hire & Service Charges
Kent County Council 2012-06-20 GBP £1,000 External - Rent, Room Hire & Service Charges
Kent County Council 2012-03-21 GBP £700 External - Rent, Room Hire & Service Charges
Kent County Council 2012-03-21 GBP £9,250 External - Rent, Room Hire & Service Charges
Kent County Council 2012-03-21 GBP £8,755 External - Rent, Room Hire & Service Charges
Kent County Council 2011-12-29 GBP £700 External - Rent, Room Hire & Service Charges
Kent County Council 2011-12-29 GBP £1,331 Premises Security Charges
Kent County Council 2011-12-29 GBP £8,495 External - Rent, Room Hire & Service Charges
Kent County Council 2011-12-29 GBP £9,250 External - Rent, Room Hire & Service Charges
Kent County Council 2011-09-21 GBP £700 External - Rent, Room Hire & Service Charges
Kent County Council 2011-09-21 GBP £9,250 External - Rent, Room Hire & Service Charges
Kent County Council 2011-09-21 GBP £8,495 External - Rent, Room Hire & Service Charges
Dudley Borough Council 2011-07-05 GBP £546
Kent County Council 2011-06-24 GBP £8,495
Kent County Council 2011-06-24 GBP £700
Kent County Council 2011-06-24 GBP £9,250

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CROUDACE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROUDACE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CROUDACE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.