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

CROFT NOMINEES LIMITED

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
01840423
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Croft Nominees Ltd
CROFT NOMINEES LIMITED was founded on 1984-08-13 and has its registered office in London. The organisation's status is listed as "Active". Croft Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CROFT NOMINEES LIMITED
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC4A
 
Filing Information
Company Number 01840423
Company ID Number 01840423
Date formed 1984-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:58:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT NOMINEES 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 CROFT NOMINEES LIMITED
The following companies were found which have the same name as CROFT NOMINEES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROFT NOMINEES PTY LTD Active Company formed on the 2018-08-08

Company Officers of CROFT NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EDWARD DARLING
Company Secretary 2001-12-20
MATTHEW EDWARD DARLING
Director 2001-12-20
NICHOLAS CHARLES GIBBON
Director 2006-03-01
GILES MARTIN HINDLE
Director 2006-03-16
SIMON JAMES HODSON
Director 1991-11-06
JAMES ALEXANDER MACNISH PORTER
Director 1999-01-06
WILLIAM BROCK RUSSELL PINNOCK
Director 2008-08-04
JOHN BENEDICT ALAN WILLIAMS
Director 2006-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN ANTHONY GIZZI
Director 1991-11-06 2017-02-14
LAURENCE PAUL MARKHAM
Director 1991-11-06 2016-04-29
LEILA PORTER
Director 2005-08-30 2015-10-31
WILLIAM MARK RANDLESOME BEATTIE
Director 1999-01-06 2009-07-14
PETER HARRY JAY
Director 2003-06-10 2009-07-14
IAN DAVID ROBERTS
Director 2002-05-13 2008-12-31
PAULINE COWIE
Director 2007-12-20 2008-07-31
STEPHEN RICHARD HADLOW
Director 2007-05-18 2007-06-27
JANE ANN O'SULLIVAN
Director 2002-05-13 2006-06-23
MARK PATTISON
Director 2002-04-11 2006-05-01
CHARLES NICHOLAS HALL
Director 1991-11-06 2005-04-25
ANDREW DAVID KENNEDY
Director 1991-11-06 2003-04-30
JOHN REGINALD HURDLEY
Director 1991-11-06 2002-08-30
JAMES BESHOFF
Company Secretary 1994-09-29 2001-10-31
JAMES BESHOFF
Director 1993-06-14 2001-10-31
PETER ANTHONY BRAZEL
Director 1991-11-06 1999-12-21
BARRY HUGH FRANCIS
Director 1991-11-06 1999-12-21
KENNETH RIDEHALGH
Director 1991-11-06 1997-04-17
PETER JONATHAN LAZAR ILLION
Company Secretary 1991-11-06 1994-09-29
PETER JONATHAN LAZAR ILLION
Director 1991-11-06 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD DARLING BEACH SECRETARIES LIMITED Company Secretary 2001-12-20 CURRENT 1984-08-08 Active
MATTHEW EDWARD DARLING FANZO LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
MATTHEW EDWARD DARLING DOCUMOTIVE LIMITED Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-02-07
MATTHEW EDWARD DARLING CASTLETON TECHNOLOGY SOFTWARE SOLUTIONS LTD Director 2015-10-13 CURRENT 2015-10-13 Dissolved 2017-02-07
MATTHEW EDWARD DARLING REDBOURNE HEALTHCARE LIMITED Director 2014-09-01 CURRENT 2014-09-01 Dissolved 2015-01-20
MATTHEW EDWARD DARLING BEALAW (2014) LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2015-04-07
MATTHEW EDWARD DARLING CLOUDCENTRES LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-06-17
MATTHEW EDWARD DARLING CRESTON TRUST,LIMITED Director 2002-08-30 CURRENT 1939-05-15 Active
MATTHEW EDWARD DARLING BEACH SECRETARIES LIMITED Director 2001-12-20 CURRENT 1984-08-08 Active
NICHOLAS CHARLES GIBBON BEACH SECRETARIES LIMITED Director 2006-03-01 CURRENT 1984-08-08 Active
GILES MARTIN HINDLE BEACH SECRETARIES LIMITED Director 2006-03-16 CURRENT 1984-08-08 Active
SIMON JAMES HODSON BIZKIT LTD Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
SIMON JAMES HODSON THE BRAND FOUNDATION Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
SIMON JAMES HODSON CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
SIMON JAMES HODSON THE FRESCA ESOP LIMITED Director 2010-04-01 CURRENT 1998-07-08 Active
SIMON JAMES HODSON FRESCA GROUP LIMITED Director 2010-04-01 CURRENT 2004-12-08 Active
SIMON JAMES HODSON MARLBOROUGH HOUSE SCHOOL TRUST LIMITED Director 2001-03-09 CURRENT 1957-07-18 Active
SIMON JAMES HODSON BEACH SECRETARIES LIMITED Director 1991-11-06 CURRENT 1984-08-08 Active
JAMES ALEXANDER MACNISH PORTER BEACH SECRETARIES LIMITED Director 1999-01-06 CURRENT 1984-08-08 Active
WILLIAM BROCK RUSSELL PINNOCK BEACH SECRETARIES LIMITED Director 2008-08-04 CURRENT 1984-08-08 Active
JOHN BENEDICT ALAN WILLIAMS BEACH SECRETARIES LIMITED Director 2006-03-01 CURRENT 1984-08-08 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
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES HODSON
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25AP01DIRECTOR APPOINTED MR JONATHAN CHARLES DEVERILL
2020-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES GIBBON
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROCK RUSSELL PINNOCK
2019-04-23CH01Director's details changed for Giles Martin Hindle on 2019-03-26
2019-03-27CH01Director's details changed for Mr Simon James Hodson on 2019-03-25
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW EDWARD DARLING on 2019-03-25
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM 100 Fetter Lane London EC4A 1BN
2019-03-26PSC05Change of details for Dac Beachcroft Llp as a person with significant control on 2019-03-25
2019-03-26CH01Director's details changed for William Brock Russell Pinnock on 2019-03-25
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY GIZZI
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PAUL MARKHAM
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LEILA PORTER
2015-11-17AR0120/10/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03AR0120/10/14 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-13AR0120/10/13 ANNUAL RETURN FULL LIST
2013-07-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0120/10/12 NO MEMBER LIST
2012-07-24AA31/12/11 TOTAL EXEMPTION FULL
2011-10-26AR0120/10/11 NO MEMBER LIST
2011-08-23AA31/12/10 TOTAL EXEMPTION FULL
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GIBBON / 01/10/2009
2010-11-15AR0120/10/10 NO MEMBER LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2009-10-27AR0120/10/09 NO MEMBER LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD DARLING / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PAUL MARKHAM / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ANTHONY GIZZI / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES HODSON / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENEDICT ALAN WILLIAMS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEILA PORTER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER MACNISH PORTER / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROCK RUSSELL PINNOCK / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES MARTIN HINDLE / 01/10/2009
2009-10-07AA31/12/08 TOTAL EXEMPTION FULL
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR PETER JAY
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BEATTIE
2009-06-03288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 01/05/2009
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR IAN ROBERTS
2008-10-30AA31/12/07 TOTAL EXEMPTION FULL
2008-10-21363aANNUAL RETURN MADE UP TO 20/10/08
2008-08-07288aDIRECTOR APPOINTED WILLIAM BROCK RUSSELL PINNOCK
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR PAULINE COWIE
2007-12-29288aNEW DIRECTOR APPOINTED
2007-10-31363sANNUAL RETURN MADE UP TO 20/10/07
2007-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2006-11-22363sANNUAL RETURN MADE UP TO 20/10/06
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288aNEW DIRECTOR APPOINTED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11363sANNUAL RETURN MADE UP TO 20/10/05
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-09288bDIRECTOR RESIGNED
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sANNUAL RETURN MADE UP TO 20/10/04
2004-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363sANNUAL RETURN MADE UP TO 20/10/03
2003-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CROFT NOMINEES 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 CROFT NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROFT NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 CROFT NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CROFT NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFT NOMINEES LIMITED
Trademarks
We have not found any records of CROFT NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CROFT NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CROFT NOMINEES 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 CROFT NOMINEES 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 CROFT NOMINEES 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.