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

CROINDENE COURT MANAGEMENT LIMITED

THE GLEBE HOUSE, THE VILLAGE HIGH STREET, CHIDDINGSTONE, KENT, TN8 7AH,
Company Registration Number
02151430
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Croindene Court Management Ltd
CROINDENE COURT MANAGEMENT LIMITED was founded on 1987-07-29 and has its registered office in Chiddingstone. The organisation's status is listed as "Active - Proposal to Strike off". Croindene Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CROINDENE COURT MANAGEMENT LIMITED
 
Legal Registered Office
THE GLEBE HOUSE
THE VILLAGE HIGH STREET
CHIDDINGSTONE
KENT
TN8 7AH
Other companies in TN8
 
Filing Information
Company Number 02151430
Company ID Number 02151430
Date formed 1987-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 18:59:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROINDENE COURT MANAGEMENT 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 CROINDENE COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEOFFREY CLACY
Company Secretary 2002-09-20
PAUL PHELAN
Director 2000-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE RALPH
Director 2009-11-11 2014-06-06
HANNAH LAWS
Director 2009-11-11 2013-06-14
CARA HURLOCK
Director 1998-09-16 2009-10-12
MARK GREENING
Director 1998-09-16 2006-11-30
PHILIP JOHN JEFFREY TURNBULL
Director 1993-12-31 2003-07-10
SAMANTHA ANN GEAL
Company Secretary 1993-11-30 2002-09-19
SAMANTHA ANN GEAL
Director 1991-12-31 2002-09-19
NICHOLAS JOHN BEGG
Director 1991-12-31 2001-11-18
BRIAN FARROW
Director 1991-12-31 1997-01-16
SHARON JULIE LOCKE
Director 1993-09-14 1995-07-14
ANNE ELIZABETH WATTS
Company Secretary 1993-11-30 1993-12-31
CHRISTOPHER DAVID JOHN NELSON
Director 1991-12-31 1993-12-31
HUGH MALCOLM STEPHENSON
Director 1991-12-31 1993-12-31
CHRISTOPHER DAVID JOHN NELSON
Company Secretary 1991-12-31 1993-11-30
PAUL JEREMY SARTORY
Director 1991-12-31 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEOFFREY CLACY GALA PROPERTIES LIMITED Company Secretary 2007-04-30 CURRENT 1994-08-30 Active
STEPHEN GEOFFREY CLACY LEASECON ENGINEERING ASSOCIATES LIMITED Company Secretary 2007-04-30 CURRENT 1970-02-04 Active
STEPHEN GEOFFREY CLACY AGINCOURT INVESTMENTS LIMITED Company Secretary 2007-02-07 CURRENT 2007-02-07 Active
STEPHEN GEOFFREY CLACY BOWLWONDER LIMITED Company Secretary 2007-01-23 CURRENT 2006-11-24 Active
STEPHEN GEOFFREY CLACY REDHILL SCAFFOLDING SERVICES LIMITED Company Secretary 2006-09-07 CURRENT 2000-04-28 Active - Proposal to Strike off
STEPHEN GEOFFREY CLACY BOWDEN PROPERTY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Active
STEPHEN GEOFFREY CLACY 110 CHRISTCHURCH ROAD LIMITED Company Secretary 2002-08-01 CURRENT 1995-07-03 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
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-22CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-10-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20DIRECTOR APPOINTED MR STEPHEN GEOFFREY CLACY
2022-06-20AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY CLACY
2022-01-31CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-21DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 170
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 170
2016-03-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/14
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 170
2015-09-16AR0131/12/14 ANNUAL RETURN FULL LIST
2015-09-16RT01Administrative restoration application
2015-08-11GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-28GAZ1FIRST GAZETTE
2015-04-28GAZ1FIRST GAZETTE
2014-10-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE RALPH
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 170
2014-03-28AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-07DISS40Compulsory strike-off action has been discontinued
2013-08-06AR0131/12/12 ANNUAL RETURN FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH LAWS
2013-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-29AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0131/12/09 FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PHELAN / 31/12/2009
2010-01-14AP01DIRECTOR APPOINTED LOUISE RALPH
2010-01-14AP01DIRECTOR APPOINTED HANNAH LAWS
2010-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CARA HURLOCK
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-04363(288)DIRECTOR RESIGNED
2007-09-04363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-18288bDIRECTOR RESIGNED
2003-03-01363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-16288aNEW SECRETARY APPOINTED
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: IVY COTTAGE 101 LAGHAM ROAD SOUTH GODSTONE SURREY RH9 8HF
2002-10-11287REGISTERED OFFICE CHANGED ON 11/10/02 FROM: IVY COTTAGE, 101 LAGHAM ROAD, SOUTH GODSTONE, SURREY RH9 8HF
2002-10-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15288aNEW DIRECTOR APPOINTED
2001-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-12288aNEW DIRECTOR APPOINTED
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-12288aNEW DIRECTOR APPOINTED
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-25363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-20363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-01-20288bDIRECTOR RESIGNED
1997-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/97
1997-01-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-08363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-09-04288DIRECTOR RESIGNED
1995-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/95
1995-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-11-14288DIRECTOR'S PARTICULARS CHANGED
1994-11-07288NEW SECRETARY APPOINTED
1994-11-07363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CROINDENE COURT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against CROINDENE COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CROINDENE COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 CROINDENE COURT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 170
Shareholder Funds 2012-01-01 £ 170

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CROINDENE COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CROINDENE COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CROINDENE COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CROINDENE COURT MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as CROINDENE COURT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CROINDENE COURT MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCROINDENE COURT MANAGEMENT LIMITEDEvent Date2013-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CROINDENE COURT MANAGEMENT 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 CROINDENE COURT MANAGEMENT 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.