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

CROFT COURT PROPERTIES (TENBY) LIMITED

BIRT & COMPANY, LOCK HOUSE, ST. JULIANS STREET, TENBY, PEMBROKESHIRE, SA70 7AS,
Company Registration Number
01131162
Private Limited Company
Active

Company Overview

About Croft Court Properties (tenby) Ltd
CROFT COURT PROPERTIES (TENBY) LIMITED was founded on 1973-08-24 and has its registered office in Tenby. The organisation's status is listed as "Active". Croft Court Properties (tenby) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CROFT COURT PROPERTIES (TENBY) LIMITED
 
Legal Registered Office
BIRT & COMPANY
LOCK HOUSE
ST. JULIANS STREET
TENBY
PEMBROKESHIRE
SA70 7AS
Other companies in SA70
 
Filing Information
Company Number 01131162
Company ID Number 01131162
Date formed 1973-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/04/2016
Return next due 10/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT COURT PROPERTIES (TENBY) 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 CROFT COURT PROPERTIES (TENBY) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY WATKIN BATES
Director 2016-09-12
KATHRYN JAYNE BLAYNEY
Director 2017-03-06
NICHOLAS IFOR JOHN HALE
Director 1992-04-25
ROGER GEOFFREY MONTAGUE
Director 2016-12-05
JONATHAN MARTEN HENRY STEPHENS
Director 2009-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN RICHARD ALLKINS
Director 2012-11-07 2016-12-05
ROBERT WINSTON FRADD
Director 2007-04-16 2016-09-12
DAVID GWILYM FRANCIS
Director 2004-11-08 2016-06-06
DICK DRYSDALE
Company Secretary 2009-11-26 2015-12-07
DICK DRYSDALE
Director 2007-04-16 2015-12-07
DAVID DAVIES
Director 2008-02-01 2011-11-03
DOREEN LILIAN MORTIMER
Company Secretary 1997-07-12 2009-04-20
DOREEN LILIAN MORTIMER
Director 1997-03-30 2009-04-20
ALAN CHARLES VATERLAWS
Director 2002-05-19 2007-10-31
DAVID BENJAMIN JEFFREY THOMAS
Director 1993-01-30 2007-05-01
MAX HALE
Director 1992-04-25 2003-04-27
ROYSTON ARTHUR JOHNSON
Company Secretary 1992-04-25 1997-07-12
ROYSTON ARTHUR JOHNSON
Director 1992-04-25 1997-03-30
GEOFFREY FREDERICK DICKERS
Director 1992-04-25 1997-03-27
ELEANOR MARY TIBBOTT
Director 1992-04-25 1997-02-24
JOAN MARGARET SHORT
Director 1992-04-25 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WATKIN BATES IMAGINE DIGITAL LIMITED Director 1999-09-27 CURRENT 1999-09-27 Active
NICHOLAS IFOR JOHN HALE GREAT BEAR HEALTHCARE LIMITED Director 1992-05-17 CURRENT 1990-05-17 Active
JONATHAN MARTEN HENRY STEPHENS THE ROGER EDWARDS FIELD LIMITED Director 2015-09-29 CURRENT 2015-09-29 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
2023-11-3030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22Director's details changed for Mr Neville Thoomas on 2023-11-22
2023-10-03DIRECTOR APPOINTED MR NEVILLE THOOMAS
2023-05-15CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WATKIN BATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-03-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-09RES01ADOPT ARTICLES 09/03/22
2021-11-09AP01DIRECTOR APPOINTED MS SARAH MAYES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILYM FRANCIS
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-01-21AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29MEM/ARTSARTICLES OF ASSOCIATION
2020-12-29CC04Statement of company's objects
2020-05-31CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-03-09AP01DIRECTOR APPOINTED MRS PAMELA ANTHONY
2019-12-02AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN JAYNE BLAYNEY
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-03-04AP01DIRECTOR APPOINTED MR DAVID GWILYM FRANCIS
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARTEN HENRY STEPHENS
2018-12-03AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-01-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 8778
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED KATHRYN JAYNE BLAYNEY
2017-03-30AP01DIRECTOR APPOINTED MR ROGER GEOFFREY MONTAGUE
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ALLKINS
2016-12-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRADD
2016-10-14AP01DIRECTOR APPOINTED MR GEOFFREY WATKIN BATES
2016-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GWILYM FRANCIS
2016-05-22LATEST SOC22/05/16 STATEMENT OF CAPITAL;GBP 8778
2016-05-22AR0112/04/16 ANNUAL RETURN FULL LIST
2016-05-22TM01APPOINTMENT TERMINATED, DIRECTOR DICK DRYSDALE
2016-05-22TM02Termination of appointment of Dick Drysdale on 2015-12-07
2015-11-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 8778
2015-05-18AR0112/04/15 ANNUAL RETURN FULL LIST
2014-12-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23AA01Previous accounting period extended from 31/12/13 TO 30/06/14
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 8778
2014-06-05AR0112/04/14 ANNUAL RETURN FULL LIST
2013-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-23AR0112/04/13 ANNUAL RETURN FULL LIST
2012-11-13AP01DIRECTOR APPOINTED ALAN JOHN RICHARD ALLKINS
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-16AR0112/04/12 ANNUAL RETURN FULL LIST
2012-02-13RES01ADOPT ARTICLES 13/02/12
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07AR0112/04/11 FULL LIST
2010-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-24AR0112/04/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARTEN HENRY STEPHENS / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GWILYM FRANCIS / 01/11/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WINSTON FRADD / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DICK DRYSDALE / 01/10/2009
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAVIES / 01/10/2009
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM CHARLES BIRT AND COMPANY LOCK HOUSE ST JULIAN STREET TENBY PEMBROKESHIRE SA70 7AS
2009-11-26AP03SECRETARY APPOINTED MR DICK DRYSDALE
2009-06-18363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-06-18190LOCATION OF DEBENTURE REGISTER
2009-06-18353LOCATION OF REGISTER OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DOREEN MORTIMER
2009-04-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-16288aDIRECTOR APPOINTED JONATHAN MARTEN HENRY STEPHENS
2009-01-08288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRADD / 06/01/2009
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-22363sRETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS
2008-02-12288aNEW DIRECTOR APPOINTED
2007-11-02288bDIRECTOR RESIGNED
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-01288bDIRECTOR RESIGNED
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-25363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2005-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-16363sRETURN MADE UP TO 12/04/05; CHANGE OF MEMBERS
2004-11-22288aNEW DIRECTOR APPOINTED
2004-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 12/04/04; CHANGE OF MEMBERS
2003-05-22288bDIRECTOR RESIGNED
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-17363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-24288aNEW DIRECTOR APPOINTED
2002-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2001-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-08363sRETURN MADE UP TO 25/04/01; CHANGE OF MEMBERS
2000-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-27363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-28363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-07363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-17288bSECRETARY RESIGNED
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 CROFT COURT PROPERTIES (TENBY) 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 COURT PROPERTIES (TENBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-04-21 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 1981-06-11 Outstanding MIDLAND BANK LTD
LEGAL CHARGE 1981-03-19 Outstanding MIDLAND BANK LTD
1976-02-24 Outstanding
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COURT PROPERTIES (TENBY) LIMITED

Intangible Assets
Patents
We have not found any records of CROFT COURT PROPERTIES (TENBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFT COURT PROPERTIES (TENBY) LIMITED
Trademarks
We have not found any records of CROFT COURT PROPERTIES (TENBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT COURT PROPERTIES (TENBY) 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 (68209 - Other letting and operating of own or leased real estate) as CROFT COURT PROPERTIES (TENBY) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CROFT COURT PROPERTIES (TENBY) 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 COURT PROPERTIES (TENBY) 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 COURT PROPERTIES (TENBY) 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.