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

CROCUS HOMES LIMITED

SAFFRON BARN, SWAN LANE, LONG STRATTON NORWICH, NORFOLK, NR15 2XP,
Company Registration Number
05127689
Private Limited Company
Active

Company Overview

About Crocus Homes Ltd
CROCUS HOMES LIMITED was founded on 2004-05-13 and has its registered office in Long Stratton Norwich. The organisation's status is listed as "Active". Crocus Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CROCUS HOMES LIMITED
 
Legal Registered Office
SAFFRON BARN
SWAN LANE
LONG STRATTON NORWICH
NORFOLK
NR15 2XP
Other companies in NR15
 
Previous Names
CROCUS CONTRACTORS LIMITED01/08/2023
SNHP SERVICES LIMITED08/04/2011
Filing Information
Company Number 05127689
Company ID Number 05127689
Date formed 2004-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB844702919  
Last Datalog update: 2024-06-07 10:07:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROCUS HOMES 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.

Company Officers of CROCUS HOMES LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES RICHES
Company Secretary 2017-05-31
MARTIN JAMES RICHARD AUST
Director 2018-06-11
BARRY CHRISTOPHER DUFFIN
Director 2018-02-07
MICHAEL NEIL JOLLY
Director 2017-11-23
ANDREW DAVID RADFORD
Director 2015-11-26
BRUCE CEDRIC TOFIELD
Director 2010-07-16
JOHN PHILIP WHITELOCK
Director 2011-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES PALMER
Director 2013-10-20 2018-05-31
TERENCE JOHN HARPER
Director 2014-11-30 2018-03-23
TERESA CLARE SHARMAN
Director 2015-11-26 2017-12-31
TREVOR GEORGE CONWAY
Director 2016-11-02 2017-09-22
STUART TINKLER
Company Secretary 2011-06-30 2017-05-31
ADAM CHANNING RONALDSON
Company Secretary 2015-07-01 2016-11-02
ADAM CHANNING RONALDSON
Director 2004-05-28 2016-11-02
STEPHEN RICHARD FLOWITT-HILL
Director 2004-05-28 2016-10-19
DAVID ANTHONY FROST
Director 2013-02-14 2016-07-27
MICHAEL ALFRED HARROWVEN
Director 2009-07-09 2015-09-18
DEREK JOHN PLAYER
Director 2009-07-09 2015-09-18
JAMES JOSEPH TULLY
Director 2013-10-20 2014-08-23
STEPHEN BURNS
Company Secretary 2004-05-28 2011-06-30
STEPHEN BURNS
Director 2004-05-28 2011-06-30
DAVID JOHN DANIELS
Director 2004-05-28 2009-10-11
KAREN WOODDISSEE
Director 2004-05-28 2009-07-09
MICHAEL JOHN GOODSON
Director 2004-05-28 2005-03-31
JONATHAN EDWARD MADISON JARVIS
Company Secretary 2004-05-13 2004-05-28
JONATHAN EDWARD MADISON JARVIS
Director 2004-05-13 2004-05-28
JAN-WILLEM JONKER
Director 2004-05-13 2004-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL NEIL JOLLY SAFFRON HOUSING FINANCE PLC Director 2016-11-17 CURRENT 2013-06-06 Active
ANDREW DAVID RADFORD SAFFRON HOUSING FINANCE PLC Director 2015-11-26 CURRENT 2013-06-06 Active
ANDREW DAVID RADFORD ANDY RADFORD LTD Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off

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
2024-07-23DIRECTOR APPOINTED MR MARTIN JAMES RICHARD AUST
2024-06-13APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE CONWAY
2024-06-13DIRECTOR APPOINTED MR TERRY FULLER
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-01Company name changed crocus contractors LIMITED\certificate issued on 01/08/23
2023-05-26CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-04-13APPOINTMENT TERMINATED, DIRECTOR BARRY CHRISTOPHER DUFFIN
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 051276890003
2022-10-04DIRECTOR APPOINTED MR NEIL ROBERT WATTS
2022-10-04AP01DIRECTOR APPOINTED MR NEIL ROBERT WATTS
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ABIGAIL ROSE
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-30AP01DIRECTOR APPOINTED MR ANDREW SPEED
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES RICHARD AUST
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051276890002
2020-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-06-03CH01Director's details changed for Mr Michael Neil Jolly on 2020-06-02
2019-10-03MEM/ARTSARTICLES OF ASSOCIATION
2019-10-03RES01ADOPT ARTICLES 03/10/19
2019-09-24AP01DIRECTOR APPOINTED MS EMMA ABIGAIL ROSE
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PEGGIE EDNA PHINN
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-11-14AP01DIRECTOR APPOINTED MRS PEGGIE EDNA PHINN
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID RADFORD
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CEDRIC TOFIELD
2018-06-21AP01DIRECTOR APPOINTED MR TREVOR GEORGE CONWAY
2018-06-15AP01DIRECTOR APPOINTED MR MARTIN JAMES RICHARD AUST
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES PALMER
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHN HARPER
2018-02-19AP01DIRECTOR APPOINTED MR BARRY CHRISTOPHER DUFFIN
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR TERESA CLARE SHARMAN
2017-12-06AP01DIRECTOR APPOINTED MR MICHAEL NEIL JOLLY
2017-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR GEORGE CONWAY
2017-06-12TM02Termination of appointment of Stuart Tinkler on 2017-05-31
2017-06-12AP03Appointment of Mr Thomas James Riches as company secretary on 2017-05-31
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-24CH01Director's details changed for Dr. Bruce Cedric Tofield on 2017-05-24
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CHANNING RONALDSON
2016-11-22AP01DIRECTOR APPOINTED MR TREVOR GEORGE CONWAY
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD FLOWITT-HILL
2016-11-22TM02Termination of appointment of Adam Channing Ronaldson on 2016-11-02
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY FROST
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-24AR0113/05/16 FULL LIST
2016-01-13ANNOTATIONOther
2016-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 051276890002
2015-12-15AP01DIRECTOR APPOINTED MR ANDREW DAVID RADFORD
2015-12-15AP01DIRECTOR APPOINTED MISS TERESA CLARE SHARMAN
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PLAYER
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARROWVEN
2015-07-09AP03SECRETARY APPOINTED MR ADAM CHANNING RONALDSON
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0113/05/15 FULL LIST
2015-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN HARPER / 25/05/2015
2014-12-10AP01DIRECTOR APPOINTED MR TERENCE JOHN HARPER
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP WHITELOCK / 06/11/2014
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TULLY
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH TULLY / 12/05/2014
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-20AR0113/05/14 FULL LIST
2014-03-07AP01DIRECTOR APPOINTED MR ANTHONY CHARLES PALMER
2014-03-07AP01DIRECTOR APPOINTED MR JAMES JOSEPH TULLY
2013-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FROST / 03/12/2013
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-29AR0113/05/13 FULL LIST
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED HARROWVEN / 31/10/2012
2013-02-26AP01DIRECTOR APPOINTED MR DAVID ANTHONY FROST
2013-02-26RES01ADOPT ARTICLES 14/02/2013
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-21AR0113/05/12 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-06AP01DIRECTOR APPOINTED MR JOHN PHILIP WHITELOCK
2011-07-06AP03SECRETARY APPOINTED MR STUART TINKLER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURNS
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BURNS
2011-05-24AR0113/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOWITT-HILL / 23/05/2011
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN PLAYER / 23/05/2011
2011-04-08RES15CHANGE OF NAME 24/03/2011
2011-04-08CERTNMCOMPANY NAME CHANGED SNHP SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/11
2011-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-06AP01DIRECTOR APPOINTED DR. BRUCE CEDRIC TOFIELD
2010-06-24AR0113/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FLOWITT-HILL / 13/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM RONALDSON / 13/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALFRED HARROWVEN / 13/05/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNS / 30/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURNS / 30/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BURNS / 30/04/2010
2009-10-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DANIELS
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-07288aDIRECTOR APPOINTED MR DEREK PLAYER
2009-09-07288aDIRECTOR APPOINTED MR MICHAEL HARROWVEN
2009-09-04288bAPPOINTMENT TERMINATED DIRECTOR KAREN WOODDISSEE
2009-06-23363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-21363(287)REGISTERED OFFICE CHANGED ON 21/06/06
2006-06-21363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2005-09-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-05MEM/ARTSARTICLES OF ASSOCIATION
2005-08-05ELRESS252 DISP LAYING ACC 19/07/05
2005-08-05ELRESS386 DISP APP AUDS 19/07/05
2005-06-24288bDIRECTOR RESIGNED
2005-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-24363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-03-01225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2004-11-10287REGISTERED OFFICE CHANGED ON 10/11/04 FROM: SOUTH NORFOLK HOUSE SWAN LANE LONG STRATTON NORFOLK NR15 2XE
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-08-25288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
2004-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to CROCUS HOMES 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 CROCUS HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding ACLE PARISH COUNCIL
DEBENTURE 2004-09-11 Outstanding SOUTH NORFOLK HOUSING PARTNERSHIP LIMITED
Intangible Assets
Patents
We have not found any records of CROCUS HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROCUS HOMES LIMITED
Trademarks
We have not found any records of CROCUS HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROCUS HOMES 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 (41202 - Construction of domestic buildings) as CROCUS HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CROCUS HOMES 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.
Import/Export of Goods
Goods imported/exported by CROCUS HOMES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2013-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROCUS HOMES 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 CROCUS HOMES 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.