About

Registered Number: 03878776
Date of Incorporation: 17/11/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Mount, Hawes Lane, West Wickham, BR4 9AE,

 

Croxted Freehold Ltd was founded on 17 November 1999 and are based in West Wickham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Croxted Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINTON, Joanna Ruth 30 April 2020 - 1
CHESTERMAN, Raphael John 26 February 2010 - 1
LONEY, Prue Elizabeth 16 December 2016 - 1
BRASS, Christopher Richard 16 July 2010 14 August 2013 1
GRANT, Donald James 18 November 1999 16 July 2010 1
RIDONAT, Marie Michele 18 November 1999 22 February 2002 1
SAUNDERS, Marcus 19 August 2014 30 April 2020 1
SHORTRIDGE, Wendy 22 February 2002 26 February 2010 1
WHITE, Jonathan Benedict 18 November 1999 19 August 2014 1
WILCOX, Daniel Michael 14 August 2013 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AP01 - Appointment of director 08 June 2020
TM01 - Termination of appointment of director 08 June 2020
CS01 - N/A 01 December 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 29 November 2017
AP01 - Appointment of director 10 September 2017
AA - Annual Accounts 09 September 2017
TM01 - Termination of appointment of director 09 September 2017
CS01 - N/A 30 November 2016
CH01 - Change of particulars for director 18 August 2016
CH03 - Change of particulars for secretary 18 August 2016
AA - Annual Accounts 18 August 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 15 December 2014
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 19 December 2013
TM01 - Termination of appointment of director 19 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 22 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
AA - Annual Accounts 17 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 05 October 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 07 October 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 16 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 27 January 2004
363s - Annual Return 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 28 November 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1999
287 - Change in situation or address of Registered Office 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
NEWINC - New incorporation documents 17 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.