Background WavePink WaveYellow Wave

CROUDACE HOMES GROUP LIMITED (04373299)

CROUDACE HOMES GROUP LIMITED (04373299) is an active UK company. incorporated on 13 February 2002. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings. CROUDACE HOMES GROUP LIMITED has been registered for 24 years. Current directors include BANCE, Sarah Michelle, BOAKES, Caroline Jane Bailey, BROTHERTON, Caspar Alexander Richard Seton and 4 others.

Company Number
04373299
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BANCE, Sarah Michelle, BOAKES, Caroline Jane Bailey, BROTHERTON, Caspar Alexander Richard Seton, NORRIS, Matthew Adam, SNOWDON, Stephen John, WATTS, Adrian, WILLIAMS, Karly Adele
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUDACE HOMES GROUP LIMITED

CROUDACE HOMES GROUP LIMITED is an active company incorporated on 13 February 2002 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CROUDACE HOMES GROUP LIMITED was registered 24 years ago.(SIC: 41202)

Status

active

Active since 24 years ago

Company No

04373299

LTD Company

Age

24 Years

Incorporated 13 February 2002

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 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CROUDACE GROUP LIMITED
From: 30 May 2002To: 10 November 2006
HACKREMCO (NO.1919) LIMITED
From: 13 February 2002To: 30 May 2002
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

30 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Share Issue
Dec 10
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Oct 15
Funding Round
Mar 16
Capital Reduction
Mar 16
Share Buyback
Mar 16
Director Joined
Jan 17
Loan Secured
Jan 18
Share Issue
Jul 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Capital Update
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Loan Secured
Nov 24
New Owner
Jul 25
Director Left
Jan 26
Director Joined
Apr 26
6
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 01 Jan 2017

BANCE, Sarah Michelle

Active
Croudace House, CaterhamCR3 6XQ
Born January 1968
Director
Appointed 01 May 2021

BOAKES, Caroline Jane Bailey

Active
Croudace House, CaterhamCR3 6XQ
Born October 1971
Director
Appointed 01 May 2021

BROTHERTON, Caspar Alexander Richard Seton

Active
Croudace House, CaterhamCR3 6XQ
Born January 1986
Director
Appointed 01 Jan 2020

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 01 May 2021

SNOWDON, Stephen John

Active
Croudace House, CaterhamCR3 6XQ
Born May 1971
Director
Appointed 01 Apr 2026

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1971
Director
Appointed 01 Jan 2020

WILLIAMS, Karly Adele

Active
Croudace House, CaterhamCR3 6XQ
Born February 1982
Director
Appointed 05 Jun 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 31 May 2002
Resigned 31 Dec 2013

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Secretary
Appointed 02 Jan 2014
Resigned 01 Jan 2017

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 31 May 2002

BROTHERTON-RATCLIFFE, Anthony

Resigned
The Old Rectory, RipeBN8 6AU
Born April 1950
Director
Appointed 31 May 2002
Resigned 31 Dec 2019

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed 31 May 2002
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Tupwood Lane, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 01 Oct 2013
Resigned 31 May 2023

HOLMANS, Richard John

Resigned
Croudace House, CaterhamCR3 6XQ
Born June 1959
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2019

THOMAS, Steven Michael

Resigned
Croudace House, CaterhamCR3 6XQ
Born November 1975
Director
Appointed 01 Oct 2015
Resigned 05 Jan 2026

TIMMS, Anthony John

Resigned
3 The Old Riding School, Tunbridge WellsTN3 9PH
Born October 1940
Director
Appointed 31 May 2002
Resigned 20 Dec 2005

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 20 Dec 2005
Resigned 31 Dec 2013

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 13 Feb 2002
Resigned 31 May 2002

Persons with significant control

1

Mr Orlando Jack Frederick Seton Leopard

Active
Croudace House, CaterhamCR3 6XQ
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jul 2025
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
5 January 2026
RP01AP01RP01AP01
Notification Of A Person With Significant Control
23 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
14 July 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 November 2022
SH19Statement of Capital
Legacy
23 November 2022
SH20SH20
Legacy
23 November 2022
CAP-SSCAP-SS
Resolution
23 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 July 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Capital Cancellation Shares
21 March 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2016
SH03Return of Purchase of Own Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
15 March 2016
SH01Allotment of Shares
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Secretary Company With Name
2 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2014
TM02Termination of Secretary
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Group
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Alter Shares Consolidation
14 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 December 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
25 November 2010
CC04CC04
Resolution
25 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Legacy
26 February 2009
363aAnnual Return
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
21 April 2008
123Notice of Increase in Nominal Capital
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 February 2008
AAAnnual Accounts
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Resolution
11 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 September 2007
AAAnnual Accounts
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Legacy
16 February 2007
363aAnnual Return
Certificate Change Of Name Company
10 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 July 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
24 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
13 April 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2003
AAAnnual Accounts
Statement Of Affairs
5 July 2002
SASA
Legacy
5 July 2002
88(2)R88(2)R
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
123Notice of Increase in Nominal Capital
Resolution
11 June 2002
RESOLUTIONSResolutions
Resolution
11 June 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Certificate Change Of Name Company
30 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 2002
NEWINCIncorporation