Background WavePink WaveYellow Wave

CROFT PROPERTIES LIMITED (04262640)

CROFT PROPERTIES LIMITED (04262640) is an active UK company. incorporated on 1 August 2001. with registered office in Bath. The company operates in the Construction sector, engaged in development of building projects. CROFT PROPERTIES LIMITED has been registered for 24 years. Current directors include PARADISE, Glenn Philip.

Company Number
04262640
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
584 Wellsway, Bath, BA2 2UE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PARADISE, Glenn Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFT PROPERTIES LIMITED

CROFT PROPERTIES LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Bath. The company operates in the Construction sector, specifically engaged in development of building projects. CROFT PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04262640

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

584 Wellsway Bath, BA2 2UE,

Previous Addresses

1 Milsom Street Milsom Street Bath BA1 1DA
From: 14 April 2014To: 3 July 2015
8E Chelsea Road Bath BA1 3DU England
From: 25 September 2013To: 14 April 2014
31 Victoria Buildings Lower Bristol Road Bath Somerset BA2 3EH
From: 1 August 2001To: 25 September 2013
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 14
Director Left
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PARADISE, Glenn Philip

Active
Neston, CorshamSN13 9YG
Born May 1955
Director
Appointed 01 Aug 2001

KEYWORTH, Robert James

Resigned
Old Norton Hall Farm, ChilcomptonBA3 4EN
Secretary
Appointed 01 Aug 2001
Resigned 01 Jan 2014

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2001

COLES, Richard David

Resigned
171 Englishcombe Lane, BathBA2 2EL
Born December 1967
Director
Appointed 01 Aug 2001
Resigned 01 Jan 2014

DELLOW, Jamie Christian George

Resigned
89 The Hollow, BathBA2 1NE
Born September 1971
Director
Appointed 01 Aug 2001
Resigned 30 Nov 2001

KEYWORTH, Robert James

Resigned
Old Norton Hall Farm, ChilcomptonBA3 4EN
Born October 1967
Director
Appointed 01 Aug 2001
Resigned 01 Jan 2014

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 01 Aug 2001
Resigned 01 Aug 2001

Persons with significant control

1

Mr Glenn Philip Paradise

Active
Neston, CorshamSN13 9YG
Born May 1955

Nature of Control

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

Filing History

87

Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Termination Secretary Company With Name
14 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
4 November 2009
MG02MG02
Legacy
4 November 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
22 October 2009
MG02MG02
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Legacy
4 September 2008
190190
Legacy
4 September 2008
287Change of Registered Office
Legacy
4 September 2008
353353
Accounts With Accounts Type Total Exemption Full
2 January 2008
AAAnnual Accounts
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
7 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
18 May 2005
AAMDAAMD
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
6 June 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
6 June 2003
AAAnnual Accounts
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Incorporation Company
1 August 2001
NEWINCIncorporation