EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Croudace Homes LTD

Address
Croudace House
Caterham
Surrey
CR3 6XQ
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
12 May 2016
Company Register Name Croudace Homes Limited
Company No. 00813521 Show on Companies House
Accountsfull
last accounts made up to 31 December 2022
Sector (SIC)41202 - Construction of residential and non-residential buildings
Company Register Statusactive
Previous Names
  • Croudace Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Croudace Homes Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 04373299 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (17)

    Source: Companies House
    Banks, Jessica Jayne Caterham, Surrey Status: Active Notified: 01/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Bentley, Mark Leslie Terry Caterham, Surrey Status: Active Notified: 01/01/2021 Date of Birth: 12/1983 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Boakes, Caroline Jane Bailey Caterham, Surrey Status: Active Notified: 01/01/2017 Role: Secretary
    Chapman, Liam Caterham, Surrey Status: Active Notified: 01/05/2021 Date of Birth: 05/1979 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Elvidge, Stuart Alan Caterham, Surrey Status: Active Notified: 01/01/2017 Date of Birth: 08/1968 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Evans, Christopher William Andrews Letchworth Garden City, England Status: Active Notified: 01/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Holmes, Kristoffer Hutchison Caterham, Surrey Status: Active Notified: 01/07/2024 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Norris, Matthew Adam Caterham, Surrey Status: Active Notified: 01/01/2017 Date of Birth: 01/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Roberts, Greg David Caterham, Surrey Status: Active Notified: 01/01/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Thomas, Steven Michael Caterham, Surrey Status: Active Notified: 01/10/2015 Date of Birth: 11/1975 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British
    Watts, Adrian Caterham, Surrey Status: Active Notified: 01/01/2020 Date of Birth: 03/1970 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Williams, Karly Adele Caterham, Surrey Status: Active Notified: 05/06/2023 Date of Birth: 02/1982 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Yallop, Benjamin William Caterham, Surrey Status: Active Notified: 02/01/2014 Date of Birth: 08/1976 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Burgess, Ian John Caterham, Surrey Status: Ceased Notified: 02/01/2018 Ceased: 22/03/2024 Date of Birth: 07/1977 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Harris, Steven Paul Beckenham Status: Ceased Notified: 01/01/2005 Ceased: 16/01/2018 Occupation: Sales Director Role: Director Country of Residence: England Nationality: British
    Houson, Matthew Robert Caterham, Surrey Status: Ceased Notified: 03/12/2018 Ceased: 27/10/2023 Date of Birth: 01/1970 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Wright, Claire Emma Caterham, Surrey Status: Ceased Notified: 01/01/2020 Ceased: 22/08/2024 Date of Birth: 02/1979 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag GB Corner House (Caterham) Management Company Limited Status: Active Notified: 25/11/2016 Companies House Number: 10497808 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Gernon Road Apartments (Letchworth) Management Company Limited Status: Active Notified: 04/07/2022 Companies House Number: 14214385 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pear Tree Fields (Maidstone) Management Company LTD Status: Active Notified: 04/11/2016 Companies House Number: 10462250 Nature of Control
  • Right to appoint and remove directors
  • gb-flag GB The Heath (Whitwell) Management Company Limited Status: Active Notified: 26/03/2019 Companies House Number: 11905562 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Orchard (Meppershall) Management Company Limited Status: Active Notified: 09/02/2017 Companies House Number: 10611030 Nature of Control
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB The Pastures (Linton) Management Company Limited Status: Active Notified: 03/08/2020 Companies House Number: 12789103 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB The Stables (Medstead) Management Company Limited Status: Active Notified: 21/06/2017 Companies House Number: 10828659 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Chilterns Edge (Pitstone) Residents Management Company Limited Status: Ceased Notified: 01/10/2016 Ceased: 01/10/2016 Companies House Number: 10405954 Nature of Control
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • gb-flag GB Furze Lane (Godalming) Management Company Limited Status: Ceased Notified: 25/11/2016 Ceased: 02/12/2020 Companies House Number: 10498145 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB OAK Hill Grove (Surbiton) Management Company Limited Status: Ceased Notified: 01/04/2020 Ceased: 08/02/2024 Companies House Number: 12543158 Nature of Control
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors