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

CROFTON PLACE DEVELOPMENTS LIMITED

ORPINGTON, KENT, BR6 7AZ,
Company Registration Number
01276479
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Crofton Place Developments Ltd
CROFTON PLACE DEVELOPMENTS LIMITED was founded on 1976-09-09 and had its registered office in Orpington. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
CROFTON PLACE DEVELOPMENTS LIMITED
 
Legal Registered Office
ORPINGTON
KENT
BR6 7AZ
Other companies in BR6
 
Filing Information
Company Number 01276479
Date formed 1976-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2015-10-27
Type of accounts FULL
Last Datalog update: 2016-02-03 05:59:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFTON PLACE DEVELOPMENTS 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 CROFTON PLACE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP STEWART HULETT
Company Secretary 1998-12-15
PHILIP STEWART HULETT
Director 2012-03-30
GEOFFREY ELLIOTT AMHERST NORMAN
Director 1991-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN FRANK KITE
Director 1996-06-01 2012-03-31
ANTHONY CHARLES HUMPHRIES
Director 1991-04-05 2011-05-31
MARTIN GILBERT SCOVELL
Company Secretary 1996-07-01 1998-12-15
GEORGE HENRY GERALD NORMAN
Company Secretary 1991-04-05 1996-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP STEWART HULETT MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED Director 2018-04-18 CURRENT 2005-11-03 Active
PHILIP STEWART HULETT PJN AND ASSOCIATES LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
GEOFFREY ELLIOTT AMHERST NORMAN CROFTON PLACE COMMERCIAL LIMITED Director 2005-04-01 CURRENT 2005-04-01 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
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-07DS01APPLICATION FOR STRIKING-OFF
2015-05-26AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0105/04/15 FULL LIST
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 9
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 8
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 5
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 6
2014-10-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7
2014-04-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-08AR0105/04/14 FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-16AR0105/04/13 FULL LIST
2012-06-07AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEWART HULETT / 03/04/2012
2012-04-12AR0105/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STEWART HULETT / 30/03/2012
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR COLIN KITE
2012-03-30AP01DIRECTOR APPOINTED MR PHILIP STEWART HULETT
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUMPHRIES
2011-04-19AR0105/04/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-15AR0105/04/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN FRANK KITE / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ELLIOTT AMHERST NORMAN / 05/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES HUMPHRIES / 05/01/2010
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP STEWART HULETT / 05/01/2010
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-09363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2009-04-09225CURREXT FROM 31/08/2009 TO 30/09/2009
2008-04-21363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-05-23363sRETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS
2007-03-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-10-14395PARTICULARS OF MORTGAGE/CHARGE
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-06-16395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03363sRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-05-09363sRETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-10-27395PARTICULARS OF MORTGAGE/CHARGE
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-05-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-28363sRETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-05-18363sRETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS
2003-03-13AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-06-12395PARTICULARS OF MORTGAGE/CHARGE
2002-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-02363sRETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS
2002-02-20AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-03363sRETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-08-16395PARTICULARS OF MORTGAGE/CHARGE
2000-03-30363(288)SECRETARY'S PARTICULARS CHANGED
2000-03-30363sRETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS
2000-01-06AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-04-12363sRETURN MADE UP TO 05/04/99; NO CHANGE OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-01-25288bSECRETARY RESIGNED
1998-12-22288aNEW SECRETARY APPOINTED
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-04-15363sRETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS
1997-10-13287REGISTERED OFFICE CHANGED ON 13/10/97 FROM: 6/9 SNOW HILL LONDON EC1A 2DH
1997-04-11AAFULL ACCOUNTS MADE UP TO 31/08/96
1997-04-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
1997-04-11363sRETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS
1996-07-28288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 CROFTON PLACE DEVELOPMENTS 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 CROFTON PLACE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-10-14 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-09-02 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-06-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-27 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-06-07 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-08-16 Satisfied IVOR ALEXANDER MONTLAKE
Intangible Assets
Patents
We have not found any records of CROFTON PLACE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROFTON PLACE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CROFTON PLACE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFTON PLACE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as CROFTON PLACE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CROFTON PLACE DEVELOPMENTS 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 CROFTON PLACE DEVELOPMENTS 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 CROFTON PLACE DEVELOPMENTS 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.