Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CROFT ESTATE MANAGEMENT CO. LTD(THE)
Company Information for

CROFT ESTATE MANAGEMENT CO. LTD(THE)

6 Lumley Road, Kendal, Cumbria, LA9 5HT,
Company Registration Number
01645915
Private Limited Company
Active

Company Overview

About Croft Estate Management Co. Ltd(the)
CROFT ESTATE MANAGEMENT CO. LTD(THE) was founded on 1982-06-23 and has its registered office in Cumbria. The organisation's status is listed as "Active". Croft Estate Management Co. Ltd(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROFT ESTATE MANAGEMENT CO. LTD(THE)
 
Legal Registered Office
6 Lumley Road
Kendal
Cumbria
LA9 5HT
Other companies in LA9
 
Filing Information
Company Number 01645915
Company ID Number 01645915
Date formed 1982-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-15
Return next due 2025-04-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-26 10:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROFT ESTATE MANAGEMENT CO. LTD(THE)
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 ESTATE MANAGEMENT CO. LTD(THE)

Current Directors
Officer Role Date Appointed
RICHARD MILES SOLOMON
Company Secretary 1991-04-15
LAURIE HOWARD CARO
Director 2017-04-08
GABRIELLE SHEILA HURLEY
Director 2018-04-14
ROSEMARY JUNE WARE
Director 2015-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WYBORN
Director 2015-03-21 2018-04-14
STEPHEN MICHAEL MATTHEWS
Director 2014-03-22 2017-04-08
LESLIE SIMPSON
Director 2013-03-16 2015-03-21
CAROLINE MARGAREET JONES
Director 2013-03-16 2014-04-15
LILLIAN JENNIFER CHRISTIAN
Director 2012-03-24 2014-03-22
HILARY KENWORTHY
Director 2010-03-27 2013-03-16
CHRISTOPHER BRIAN LEWIS
Director 2011-03-19 2013-03-16
GERALD MARK COULDRAKE
Director 2009-04-04 2012-03-24
LAURIE HOWARD CARO
Director 2008-04-05 2011-03-19
STEPHEN GEORGE POPELY
Director 2007-03-24 2010-03-27
STEPHEN MICHAEL MATTHEWS
Director 2004-04-03 2009-04-04
JOHN HOWARD WYBORN
Director 2005-05-21 2008-04-05
GERALD DAVID BRETON
Director 2005-05-21 2007-03-24
CHRISTOPHER BRIAN LEWIS
Director 2003-04-12 2006-04-01
MICHAEL HOWARD HARLOE
Director 2002-04-13 2005-04-02
HILARY KENWORTHY
Director 2001-05-05 2004-04-03
MICHAEL SIMON WHITE
Director 2000-03-25 2003-04-12
MARGARET JONES
Director 1999-03-27 2002-04-13
JOHN ANDREWS GODWIN
Director 1998-03-28 2001-05-05
PETER EDMONDS
Director 1997-03-22 2000-03-25
GERALD DAVID BRETON
Director 1997-03-22 1999-03-27
DAVID EDWARD GLYN ROBERTS
Director 1995-03-25 1998-03-28
LAURIE HOWARD CARO
Director 1994-03-26 1997-03-22
ALLAN JONES
Director 1996-03-23 1996-07-02
JOHN HOWARD WYBORN
Director 1993-03-27 1996-03-23
JOHN DAVISON WHITE
Director 1992-04-04 1994-12-17
SHEILA RUTH TONGE
Director 1991-03-09 1994-03-26
AUDREY FAY ORTON
Director 1991-04-15 1993-03-27
ANTHONY BATES
Director 1991-04-15 1992-04-04
JOHN ANDREWS GODWIN
Director 1991-04-15 1991-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MILES SOLOMON HAYCLOSE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-11 CURRENT 1987-05-05 Active
RICHARD MILES SOLOMON CRAKE MANAGEMENT LIMITED Company Secretary 1992-03-13 CURRENT 1986-11-14 Active
GABRIELLE SHEILA HURLEY BECHTEL WATER TECHNOLOGY LIMITED Director 2012-07-17 CURRENT 1989-03-07 Dissolved 2015-06-23

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
2024-04-26CONFIRMATION STATEMENT MADE ON 15/04/24, WITH UPDATES
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-05-22APPOINTMENT TERMINATED, DIRECTOR LILLIAN JENNIFER CHRISTIAN
2023-05-22DIRECTOR APPOINTED MR RICHARD JOHN WYBORN
2023-05-22CONFIRMATION STATEMENT MADE ON 15/04/23, WITH UPDATES
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-08-04AP01DIRECTOR APPOINTED DR JEREMY ANDREW EVANS
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH JONES
2022-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH UPDATES
2022-04-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL MATTHEWS
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR HILARY KENWORTHY
2021-06-09AP01DIRECTOR APPOINTED MRS JUDITH JONES
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE HOWARD CARO
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-06-08AP01DIRECTOR APPOINTED MRS LILLIAN JENNIFER CHRISTIAN
2020-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY JUNE WARE
2020-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-15AP01DIRECTOR APPOINTED MRS HILARY KENWORTHY
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELLE SHEILA HURLEY
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-04-16AP01DIRECTOR APPOINTED MS GABRIELLE SHEILA HURLEY
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WYBORN
2018-04-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-05AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 12
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR LAURIE HOWARD CARO
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL MATTHEWS
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 12
2016-04-18AR0115/04/16 ANNUAL RETURN FULL LIST
2016-04-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 12
2015-04-17AR0115/04/15 ANNUAL RETURN FULL LIST
2015-04-17AP01DIRECTOR APPOINTED MS ROSEMARY JUNE WARE
2015-04-17AP01DIRECTOR APPOINTED MR RICHARD JOHN WYBORN
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE SIMPSON
2015-04-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 12
2014-04-22AR0115/04/14 ANNUAL RETURN FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL MATTHEWS
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LILLIAN CHRISTIAN
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-16AR0115/04/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED MS CAROLINE MARGAREET JONES
2013-03-25AP01DIRECTOR APPOINTED MR LESLIE SIMPSON
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR HILARY KENWORTHY
2012-04-17AR0115/04/12 FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MRS LILLIAN JENNIFER CHRISTIAN
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALD COULDRAKE
2012-03-14AA31/12/11 TOTAL EXEMPTION FULL
2011-04-18AR0115/04/11 FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LAURIE CARO
2011-04-18AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN LEWIS
2011-04-04AA31/12/10 TOTAL EXEMPTION FULL
2010-04-16AR0115/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURIE HOWARD CARO / 15/04/2010
2010-04-09AA31/12/09 TOTAL EXEMPTION FULL
2010-04-01AP01DIRECTOR APPOINTED MRS HILARY KENWORTHY
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN POPELY
2009-04-23288aDIRECTOR APPOINTED GERALD MARK COULDRAKE
2009-04-17363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MATTHEWS
2009-03-17AA31/12/08 TOTAL EXEMPTION FULL
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN WYBORN
2008-05-13363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR GERALD BRETON
2008-04-14288aDIRECTOR APPOINTED LAURIE HOWARD CARO
2008-03-17AA31/12/07 TOTAL EXEMPTION FULL
2007-04-23363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-04-05288aNEW DIRECTOR APPOINTED
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-05-24363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-24288bDIRECTOR RESIGNED
2006-05-24288bDIRECTOR RESIGNED
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-24363sRETURN MADE UP TO 15/04/05; NO CHANGE OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-26363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2004-04-26363(288)DIRECTOR RESIGNED
2003-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24363(288)DIRECTOR RESIGNED
2003-04-24363sRETURN MADE UP TO 15/04/03; NO CHANGE OF MEMBERS
2002-09-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23288aNEW DIRECTOR APPOINTED
2002-04-23363(288)DIRECTOR RESIGNED
2002-04-23363sRETURN MADE UP TO 15/04/02; CHANGE OF MEMBERS
2001-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/01
2001-07-05363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-05-22288aNEW DIRECTOR APPOINTED
2001-04-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-04-28363sRETURN MADE UP TO 15/04/00; NO CHANGE OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-27AAFULL ACCOUNTS MADE UP TO 31/12/99
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 ESTATE MANAGEMENT CO. LTD(THE) 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 ESTATE MANAGEMENT CO. LTD(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROFT ESTATE MANAGEMENT CO. LTD(THE) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ESTATE MANAGEMENT CO. LTD(THE)

Intangible Assets
Patents
We have not found any records of CROFT ESTATE MANAGEMENT CO. LTD(THE) registering or being granted any patents
Domain Names

CROFT ESTATE MANAGEMENT CO. LTD(THE) owns 1 domain names.

hostbridge.co.uk  

Trademarks
We have not found any records of CROFT ESTATE MANAGEMENT CO. LTD(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROFT ESTATE MANAGEMENT CO. LTD(THE). 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 ESTATE MANAGEMENT CO. LTD(THE) 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 ESTATE MANAGEMENT CO. LTD(THE) 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 ESTATE MANAGEMENT CO. LTD(THE) 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 ESTATE MANAGEMENT CO. LTD(THE) 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.