About

Registered Number: 05624456
Date of Incorporation: 16/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 62 St Peters Avenue, Cleethorpes, Ne Lincs, DN35 8HP,

 

Crofts Estate Agents Ltd was setup in 2005, it has a status of "Active". There are no directors listed for this organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 27 November 2019
AD01 - Change of registered office address 26 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 December 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 22 December 2017
CS01 - N/A 07 February 2017
AAMD - Amended Accounts 25 January 2017
AA - Annual Accounts 30 December 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 19 November 2014
SH01 - Return of Allotment of shares 06 February 2014
TM02 - Termination of appointment of secretary 06 February 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 01 November 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 03 October 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 24 November 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 13 November 2007
395 - Particulars of a mortgage or charge 07 February 2007
363s - Annual Return 11 January 2007
225 - Change of Accounting Reference Date 29 November 2006
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
NEWINC - New incorporation documents 16 November 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.