Background WavePink WaveYellow Wave

CROUDACE PARTNERSHIPS LIMITED (04984486)

CROUDACE PARTNERSHIPS LIMITED (04984486) is an active UK company. incorporated on 3 December 2003. with registered office in Caterham. The company operates in the Construction sector, engaged in construction of domestic buildings. CROUDACE PARTNERSHIPS LIMITED has been registered for 22 years. Current directors include NORRIS, Matthew Adam, WATTS, Adrian.

Company Number
04984486
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
Croudace House, Caterham, CR3 6XQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NORRIS, Matthew Adam, WATTS, Adrian
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROUDACE PARTNERSHIPS LIMITED

CROUDACE PARTNERSHIPS LIMITED is an active company incorporated on 3 December 2003 with the registered office located in Caterham. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CROUDACE PARTNERSHIPS LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

04984486

LTD Company

Age

22 Years

Incorporated 3 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

CROUDACE HOMES IN PARTNERSHIP LIMITED
From: 3 December 2003To: 7 September 2010
Contact
Address

Croudace House Tupwood Lane Caterham, CR3 6XQ,

Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Sept 15
Director Joined
Nov 15
Loan Secured
Jan 18
Director Left
Mar 18
Director Left
Mar 20
Director Left
Oct 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOAKES, Caroline Jane Bailey

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

NORRIS, Matthew Adam

Active
Croudace House, CaterhamCR3 6XQ
Born January 1975
Director
Appointed 05 Jan 2026

WATTS, Adrian

Active
Croudace House, CaterhamCR3 6XQ
Born March 1970
Director
Appointed 01 Jun 2023

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Secretary
Appointed 03 Dec 2003
Resigned 31 Dec 2013

THOMAS, Steven Michael

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

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 03 Dec 2003

CAREY, Allan Robert

Resigned
2 The Hamiltons, BickleyBR1 2LF
Born January 1956
Director
Appointed 03 Dec 2003
Resigned 30 Sept 2020

DENNESS, Russell Kane

Resigned
Croudace House, CaterhamCR3 6XQ
Born March 1959
Director
Appointed 23 Oct 2013
Resigned 31 May 2023

GOODMAN, Ronald Peter

Resigned
2 James Close, HadlowTN11 0LX
Born August 1947
Director
Appointed 03 Dec 2003
Resigned 30 Sept 2007

HARRIS, Steven Paul

Resigned
Croudace House, CaterhamCR3 6XQ
Born February 1963
Director
Appointed 25 Jun 2014
Resigned 16 Jan 2018

HOLMANS, Richard John

Resigned
95 Tile Kiln Lane, BexleyDA5 2BD
Born June 1959
Director
Appointed 01 Jan 2005
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 03 Dec 2003
Resigned 20 Dec 2005

UNDERWOOD, Paul Matthew

Resigned
Croudace House, CaterhamCR3 6XQ
Born May 1972
Director
Appointed 19 May 2014
Resigned 18 Sept 2015

YALLOP, Andrew William

Resigned
Byways, SevenoaksTN15 7LU
Born August 1947
Director
Appointed 03 Dec 2003
Resigned 31 Dec 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 03 Dec 2003
Resigned 03 Dec 2003

Persons with significant control

1

Tupwood Lane, CaterhamCR3 6XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 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
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 March 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Change Person Secretary Company With Change Date
30 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Mortgage Charge Whole Release With Charge Number
31 October 2013
MR05Certification of Charge
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Certificate Change Of Name Company
7 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Resolution
9 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
9 February 2010
CC04CC04
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
12 March 2009
395Particulars of Mortgage or Charge
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Full
27 February 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
288cChange of Particulars
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
9 June 2007
395Particulars of Mortgage or Charge
Accounts With Made Up Date
29 May 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Made Up Date
31 July 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
88(2)R88(2)R
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
88(2)R88(2)R
Incorporation Company
3 December 2003
NEWINCIncorporation