Background WavePink WaveYellow Wave

CROCUS HOME LOANS LIMITED (02492014)

CROCUS HOME LOANS LIMITED (02492014) is an active UK company. incorporated on 11 April 1990. with registered office in Saffron Walden Essex. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CROCUS HOME LOANS LIMITED has been registered for 35 years. Current directors include BANJO, Olubunmi Adeola, CARTELLIERI KARLSEN, Caroline Beate, CHA, Angela and 8 others.

Company Number
02492014
Status
active
Type
ltd
Incorporated
11 April 1990
Age
35 years
Address
Saffron House, Saffron Walden Essex, CB10 1HX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANJO, Olubunmi Adeola, CARTELLIERI KARLSEN, Caroline Beate, CHA, Angela, FIELD, Colin Howard, HATCHMAN, Maria Alexandra, LITTEN, Robin Stephen Patrick, PENBERTHY-SMITH, John William, PRESTON, Mark Jeffrey, RENDELL, David Richard, SAGGU, Jasvinder Singh, Dr, WILSON, Louise Elizabeth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROCUS HOME LOANS LIMITED

CROCUS HOME LOANS LIMITED is an active company incorporated on 11 April 1990 with the registered office located in Saffron Walden Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CROCUS HOME LOANS LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02492014

LTD Company

Age

35 Years

Incorporated 11 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SAFFRON WALDEN MORTGAGE SERVICES LIMITED
From: 23 December 1993To: 28 March 2003
SECONDARY MARKETING INVESTMENT CONDUIT (NO.4) LIMITED
From: 11 April 1990To: 23 December 1993
Contact
Address

Saffron House 1a Market Street Saffron Walden Essex, CB10 1HX,

Timeline

49 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Feb 10
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Nov 18
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Joined
Mar 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Apr 25
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BANJO, Olubunmi Adeola

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born November 1971
Director
Appointed 17 Feb 2026

CARTELLIERI KARLSEN, Caroline Beate

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born December 1970
Director
Appointed 01 Sept 2023

CHA, Angela

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born August 1963
Director
Appointed 01 Oct 2024

FIELD, Colin Howard

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born November 1973
Director
Appointed 01 May 2014

HATCHMAN, Maria Alexandra

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born March 1974
Director
Appointed 20 Apr 2025

LITTEN, Robin Stephen Patrick

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born May 1963
Director
Appointed 04 Jan 2021

PENBERTHY-SMITH, John William

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born March 1967
Director
Appointed 01 Mar 2022

PRESTON, Mark Jeffrey

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born February 1960
Director
Appointed 01 Aug 2024

RENDELL, David Richard

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born July 1958
Director
Appointed 01 May 2020

SAGGU, Jasvinder Singh, Dr

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born June 1962
Director
Appointed 01 Sept 2022

WILSON, Louise Elizabeth

Active
Saffron House, Saffron Walden EssexCB10 1HX
Born January 1971
Director
Appointed 01 Oct 2024

ANDREWS, Sara Elizabeth

Resigned
5 Bardfield End Villas, ThaxtedCM6 3PU
Secretary
Appointed 01 Oct 2003
Resigned 01 Dec 2012

DAWSON, John William

Resigned
16 Hollingwood Rise, IlkleyLS29 9PW
Secretary
Appointed 03 Mar 1993
Resigned 16 Dec 1993

JEANES, John Arthur

Resigned
1 Park Wood Drive, SkiptonBD23 1NG
Secretary
Appointed N/A
Resigned 03 Mar 1993

MORGAN, Kevin Charles

Resigned
The Willows 11 Greenfields, StanstedCM24 8AH
Secretary
Appointed 01 Nov 1999
Resigned 20 Mar 2000

MORGAN, Kevin Charles

Resigned
The Willows 11 Greenfields, StanstedCM24 8AH
Secretary
Appointed 16 Dec 1993
Resigned 28 Feb 1994

MURPHY, Christopher Brian, Mr.

Resigned
52 Lion Meadow, HaverhillCB9 7BY
Secretary
Appointed 14 Jun 2000
Resigned 30 Sept 2003

PLUMBRIDGE, Christopher Francis

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Secretary
Appointed 01 Dec 2012
Resigned 12 Dec 2013

RICHARDSON, Paul

Resigned
25 Edith Cavell Way, HaverhillCB9 7EE
Secretary
Appointed 20 Mar 2000
Resigned 14 Jun 2000

RICHARDSON, Paul

Resigned
25 Edith Cavell Way, HaverhillCB9 7EE
Secretary
Appointed 01 Mar 1994
Resigned 31 Oct 1999

ANDERSON, Barbara

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Born February 1968
Director
Appointed 18 Jan 2023
Resigned 21 Feb 2024

BARR, Thomas Gary

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Born November 1962
Director
Appointed 10 Apr 2014
Resigned 18 Apr 2023

BAYLEY, Trevor John

Resigned
Woodside Clay Lake, Stoke On TrentST9 9DD
Born September 1951
Director
Appointed 25 May 2007
Resigned 30 Apr 2014

BLIZZARD, Robert Steven

Resigned
Hartlington Hall Burnsall, SkiptonBD23 6BY
Born April 1955
Director
Appointed N/A
Resigned 16 Dec 1993

BOLTON, Richard Peter

Resigned
37 Claremount Gardens, EpsomKT18 5XF
Born September 1963
Director
Appointed 19 Feb 2004
Resigned 28 Jul 2006

DUNN, Geoffrey Richard

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Born July 1949
Director
Appointed 14 Mar 2024
Resigned 19 Sept 2024

DUNN, Geoffrey Richard

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Born July 1949
Director
Appointed 26 May 2011
Resigned 30 Apr 2020

EASTGATE, John Patrick

Resigned
Strympole Way, CambridgeCB23 72H
Born June 1968
Director
Appointed 17 Oct 2008
Resigned 22 Jun 2012

FOXALL, John

Resigned
Jesmondene, Stoke On TrentST9 9LJ
Born January 1960
Director
Appointed 17 Dec 2003
Resigned 27 Feb 2004

GARNER, Darren Lee

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Born September 1971
Director
Appointed 14 Sept 2015
Resigned 28 Nov 2019

GOLDING, Andrew John

Resigned
87 Brackley Road, TowcesterNN12 6DH
Born January 1969
Director
Appointed 21 Apr 2004
Resigned 31 Dec 2011

GOODFELLOW, John Graham

Resigned
Saffron House, Saffron Walden EssexCB10 1HX
Born January 1947
Director
Appointed 28 Jan 2010
Resigned 30 Nov 2010

GOODFELLOW, John Graham

Resigned
The Spinney, Gargrave SkiptonBD23 3PN
Born January 1947
Director
Appointed N/A
Resigned 16 Dec 1993

GOODMAN, Alan Harry

Resigned
1 Sayes Gardens, SawbridgeworthCM21 9BL
Born May 1947
Director
Appointed 21 Apr 2004
Resigned 22 Apr 2010

GOODWIN, Ronald

Resigned
Orchard Bungalow Debden Road, Saffron WaldenCB11 4AB
Born May 1927
Director
Appointed 16 Dec 1993
Resigned 01 Jun 1996

Persons with significant control

1

Market Street, Saffron WaldenCB10 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

193

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Appoint Person Secretary Company With Name Date
4 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Termination Director Company With Name Termination Date
3 January 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Legacy
31 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 May 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2004
AAAnnual Accounts
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
9 March 1994
288288
Resolution
18 January 1994
RESOLUTIONSResolutions
Memorandum Articles
18 January 1994
MEM/ARTSMEM/ARTS
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
24 December 1993
287Change of Registered Office
Resolution
24 December 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1993
288288
Accounts With Made Up Date
12 May 1993
AAAnnual Accounts
Legacy
12 May 1993
363b363b
Legacy
18 March 1993
288288
Legacy
13 May 1992
288288
Legacy
6 May 1992
363b363b
Accounts With Made Up Date
6 May 1992
AAAnnual Accounts
Resolution
6 May 1992
RESOLUTIONSResolutions
Legacy
27 February 1992
288288
Accounts With Made Up Date
25 June 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
4 May 1990
88(2)R88(2)R
Legacy
4 May 1990
224224
Legacy
19 April 1990
288288
Incorporation Company
11 April 1990
NEWINCIncorporation