About

Registered Number: 00563077
Date of Incorporation: 21/03/1956 (68 years and 1 month ago)
Company Status: Active
Registered Address: 36 Frederick Place, Brighton, BN1 4EA,

 

Founded in 1956, Croudace Asset Management Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Croudace Asset Management Ltd. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 26 February 2020
AD01 - Change of registered office address 20 January 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 February 2019
RESOLUTIONS - N/A 10 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 21 February 2018
MR04 - N/A 07 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 11 April 2016
MR01 - N/A 22 February 2016
AR01 - Annual Return 17 February 2016
SH01 - Return of Allotment of shares 26 January 2016
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
MR04 - N/A 28 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 April 2014
MR01 - N/A 04 October 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 April 2013
AP01 - Appointment of director 04 January 2013
CERTNM - Change of name certificate 18 December 2012
CONNOT - N/A 18 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
AP01 - Appointment of director 15 February 2010
AD01 - Change of registered office address 09 February 2010
TM01 - Termination of appointment of director 18 January 2010
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 14 May 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 August 2008
363a - Annual Return 23 April 2008
287 - Change in situation or address of Registered Office 29 February 2008
353 - Register of members 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 September 2007
AA - Annual Accounts 23 May 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 24 June 2004
225 - Change of Accounting Reference Date 24 May 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 10 May 2003
363s - Annual Return 01 May 2003
CERTNM - Change of name certificate 28 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 18 March 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 19 April 1999
AA - Annual Accounts 22 February 1999
363s - Annual Return 30 April 1998
AA - Annual Accounts 01 April 1998
363s - Annual Return 10 April 1997
AA - Annual Accounts 13 February 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 15 April 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 24 April 1995
288 - N/A 03 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 06 May 1993
AA - Annual Accounts 06 May 1993
AUD - Auditor's letter of resignation 04 May 1993
AA - Annual Accounts 28 April 1992
363s - Annual Return 28 April 1992
AA - Annual Accounts 09 May 1991
363a - Annual Return 09 May 1991
MEM/ARTS - N/A 19 October 1990
CERTNM - Change of name certificate 30 July 1990
363 - Annual Return 17 May 1990
AA - Annual Accounts 17 May 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
288 - N/A 29 July 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1987
363 - Annual Return 12 May 1987
AA - Annual Accounts 12 May 1987
288 - N/A 08 April 1987
288 - N/A 06 February 1987
AA - Annual Accounts 08 May 1986
363 - Annual Return 08 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 February 2016 Fully Satisfied

N/A

A registered charge 01 October 2013 Fully Satisfied

N/A

Indemnity 20 September 1985 Fully Satisfied

N/A

Indemnity 20 September 1985 Fully Satisfied

N/A

Legal mortgage 05 April 1973 Fully Satisfied

N/A

Legal mortgage 14 September 1972 Fully Satisfied

N/A

Legal mortgage 18 April 1972 Fully Satisfied

N/A

Mortgage 24 November 1964 Fully Satisfied

N/A

Mortgage 19 December 1962 Fully Satisfied

N/A

Mortgage 28 September 1962 Fully Satisfied

N/A

Mortgage 28 September 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.