About

Registered Number: 00693942
Date of Incorporation: 30/05/1961 (63 years and 11 months ago)
Company Status: Active
Registered Address: 21 Croft Road, Old Town, Swindon, Wiltshire, SN1 4DG

 

Established in 1961, Croft Road Properties Ltd are based in Swindon, Wiltshire, it's status in the Companies House registry is set to "Active". O'connell, Diarmuid John, Bhamra, Avtar Singh, Fitzpatrick, Michael, O'connell, Diarmuid John, Buckingham, David, Bunce, Brian, Hazell, Doreen I, Morgan, Angela Jane, Rogers, Justin Michael, Willaimson, Edith, Woodham, Stevan Paul, Worster, Lorna are listed as the directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAMRA, Avtar Singh 16 February 2018 - 1
FITZPATRICK, Michael 15 July 2012 - 1
O'CONNELL, Diarmuid John 12 October 2012 - 1
BUCKINGHAM, David 23 March 2002 12 October 2012 1
BUNCE, Brian 05 March 1999 23 March 2002 1
HAZELL, Doreen I N/A 01 May 1998 1
MORGAN, Angela Jane 11 March 2004 28 January 2005 1
ROGERS, Justin Michael 01 October 1999 15 February 2018 1
WILLAIMSON, Edith N/A 10 April 1995 1
WOODHAM, Stevan Paul 23 January 1997 11 March 2004 1
WORSTER, Lorna N/A 05 March 1999 1
Secretary Name Appointed Resigned Total Appointments
O'CONNELL, Diarmuid John 12 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 11 August 2018
AP01 - Appointment of director 16 March 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 17 September 2017
CS01 - N/A 20 August 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 22 August 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 19 August 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 18 August 2013
AP03 - Appointment of secretary 14 November 2012
AP01 - Appointment of director 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
TM01 - Termination of appointment of director 14 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 20 September 2012
AD01 - Change of registered office address 20 September 2012
AP01 - Appointment of director 20 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 20 September 2012
AR01 - Annual Return 20 September 2012
AC92 - N/A 20 September 2012
GAZ2(A) - Second notification of strike-off action in London Gazette 18 October 2005
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2005
AA - Annual Accounts 23 May 2005
652a - Application for striking off 20 May 2005
287 - Change in situation or address of Registered Office 17 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 August 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 05 September 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 12 September 2000
288a - Notice of appointment of directors or secretaries 29 October 1999
363s - Annual Return 29 October 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
RESOLUTIONS - N/A 30 October 1998
RESOLUTIONS - N/A 26 October 1998
AA - Annual Accounts 26 October 1998
363s - Annual Return 09 September 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 25 September 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
288b - Notice of resignation of directors or secretaries 05 March 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 30 September 1996
363s - Annual Return 09 October 1995
AA - Annual Accounts 20 June 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 21 September 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 27 July 1992
AA - Annual Accounts 23 September 1991
363b - Annual Return 23 September 1991
363 - Annual Return 22 October 1990
AA - Annual Accounts 27 September 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 14 October 1988
363 - Annual Return 14 October 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 05 January 1987
363 - Annual Return 18 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.